London
EC3V 9DH
Director Name | Mr Sean Michael Dinnen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Mathew James Edward Hutchinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Nicholas Macnay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years (resigned 31 March 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Arthur Road London SW19 7DN |
Director Name | Mr Jonathan George Trevelyan Thornton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodland Gardens London N10 3UD |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | John Thomas Snook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Tag Lane Hare Hatch Wargrave Berkshire RG10 7ST |
Director Name | Mr Colin Denis Keogh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farm North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Sarah Penelope Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 59 Fordington Road London N6 4TH |
Director Name | Neil John Murphy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 9 Woodland Gardens London N10 3UE |
Director Name | Mr William Murray Crossan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Dick Place Edinburgh Midlothian EH9 2JU Scotland |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 6 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Director Name | Roger William Nasmith Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 7 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Richard Lott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 56 Rosaville Road Fulham London SW6 7BL |
Director Name | Sean Michael Dinnen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wolsey Road East Molesey Surrey KT8 9EW |
Director Name | Simon Roger Wildig |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarum Elgin Road Weybridge Surrey KT13 8SN |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Lane Swineshead Bedfordshire MK44 2AF |
Director Name | Mr Peter Gissel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2017(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cbpel.com |
---|
Registered Address | 2 George Yard London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cbpe Capital LLP 50.00% Ordinary B |
---|---|
1 at £1 | Cbpe Capital LLP 25.00% Ordinary A |
1 at £1 | Cbpe Capital LLP 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Appointment of Mr Mathew James Edward Hutchinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Peter Gissel as a director on 30 November 2020 (1 page) |
2 November 2020 | Full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Appointment of Mr Peter Gissel as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Peter Gissel as a director on 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Sean Michael Dinnen on 31 December 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Sean Michael Dinnen on 31 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 September 2013 | Termination of appointment of Sean Dinnen as a director (1 page) |
9 September 2013 | Termination of appointment of Sean Dinnen as a director (1 page) |
9 September 2013 | Appointment of Mr Sean Michael Dinnen as a director (2 pages) |
9 September 2013 | Appointment of Mr Sean Michael Dinnen as a director (2 pages) |
24 May 2013 | Auditor's resignation (4 pages) |
24 May 2013 | Auditor's resignation (4 pages) |
29 April 2013 | Section 519 companies act 2006 (2 pages) |
29 April 2013 | Section 519 companies act 2006 (2 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 April 2012 | Appointment of Claire Bentley as a secretary (1 page) |
27 April 2012 | Appointment of Claire Bentley as a secretary (1 page) |
10 April 2012 | Termination of appointment of Sarah Hale as a secretary (1 page) |
10 April 2012 | Termination of appointment of Sarah Hale as a secretary (1 page) |
5 April 2012 | Termination of appointment of John Snook as a director (1 page) |
5 April 2012 | Termination of appointment of John Snook as a director (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Termination of appointment of Simon Wildig as a director (1 page) |
13 January 2011 | Termination of appointment of Simon Wildig as a director (1 page) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
12 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
24 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
23 October 2008 | Company name changed close founders LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed close founders LIMITED\certificate issued on 24/10/08 (2 pages) |
2 October 2008 | Appointment terminated director neil murphy (1 page) |
2 October 2008 | Appointment terminated director roger perrin (1 page) |
2 October 2008 | Appointment terminated director neil murphy (1 page) |
2 October 2008 | Appointment terminated director william crossan (1 page) |
2 October 2008 | Appointment terminated director julian daly (1 page) |
2 October 2008 | Appointment terminated director roger perrin (1 page) |
2 October 2008 | Appointment terminated director william crossan (1 page) |
2 October 2008 | Appointment terminated director julian daly (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
27 March 2008 | Director's change of particulars / sean dinnen / 27/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / sean dinnen / 27/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / sean dinnen / 27/03/2008 (1 page) |
27 March 2008 | Return made up to 04/03/08; full list of members (7 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (7 pages) |
27 March 2008 | Director's change of particulars / sean dinnen / 27/03/2008 (1 page) |
17 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
5 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
29 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
29 March 2006 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
4 April 2005 | Return made up to 04/03/05; full list of members (11 pages) |
4 April 2005 | Return made up to 04/03/05; full list of members (11 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
6 April 2004 | Return made up to 04/03/04; full list of members
|
6 April 2004 | Return made up to 04/03/04; full list of members
|
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | Resolutions
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
6 April 2003 | Return made up to 04/03/03; full list of members
|
6 April 2003 | Return made up to 04/03/03; full list of members
|
27 February 2003 | Full accounts made up to 31 July 2002 (9 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (9 pages) |
22 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members
|
13 March 2001 | Return made up to 04/03/01; full list of members
|
25 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
25 February 1999 | Return made up to 04/03/99; full list of members (8 pages) |
25 February 1999 | Return made up to 04/03/99; full list of members (8 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members (10 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members (10 pages) |
3 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
19 November 1996 | Company name changed close 1994 founders LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed close 1994 founders LIMITED\certificate issued on 20/11/96 (2 pages) |
27 February 1996 | Return made up to 04/03/96; full list of members (8 pages) |
27 February 1996 | Return made up to 04/03/96; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
27 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
5 April 1994 | Company name changed handycrave LIMITED\certificate issued on 06/04/94 (2 pages) |
5 April 1994 | Company name changed handycrave LIMITED\certificate issued on 06/04/94 (2 pages) |
29 March 1994 | Resolutions
|
29 March 1994 | Resolutions
|
4 March 1994 | Incorporation (19 pages) |
4 March 1994 | Incorporation (19 pages) |