Company NameBPE Pension Trustees Limited
DirectorsHelen Kathryn Charles and Peter Stein
Company StatusActive
Company Number02907361
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Helen Kathryn Charles
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(28 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Peter Stein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(29 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameStephen Michael Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 10 May 1994)
RoleFinance Director
Correspondence Address9 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Director NameMichael Stone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRothbury Canons Walk
Brasted Chart
Westerham
Kent
TN16 1NA
Secretary NameStephen Michael Slater
NationalityBritish
StatusResigned
Appointed08 April 1994(3 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month (resigned 09 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Haydens
East Street
Tonbridge
Kent
TN9 1NS
Director NameDerek Michael Wilding
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 4 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 09 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameAnthony John Peyto
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 04 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 4 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 03 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
Station Road Crakehall
Bedale
North Yorkshire
DL8 1HJ
Director NameJames Peter Foxall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ennerdale Road
Richmond
Surrey
TW9 2DN
Director NameEdward Charles Philip Eastlake
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Fraser Dunning Runciman
StatusResigned
Appointed09 May 2011(17 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 May 2016)
RoleCompany Director
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameMr Kevin John Nolan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 2019)
RoleGroup Human Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameMr Paul Nicholas Cooper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 August 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Paul Cooper
StatusResigned
Appointed04 May 2016(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 May 2016)
RoleCompany Director
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameMr Robin Hickson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBeck & Pollitzer Sandpit Road
Dartford
DA1 5BD
Director NameMrs Veronica Olubunmi Anthony-David
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(25 years, 8 months after company formation)
Appointment Duration4 months (resigned 06 March 2020)
RoleHead Of Human Resources Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beck & Pollitzer Engineering
Ltd Burnham Road
Dartford
Kent
DA1 5BD
Director NameMr Robert Samuel Thomas Rosborough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2021)
RoleGroup Commercial Manager
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameAbigail Winn
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2023)
RoleUk HR Manager
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePs Independent Trustees Limited (Corporation)
StatusResigned
Appointed04 July 2016(22 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2016)
Correspondence AddressAlbion Fishponds Road
Wokingham
Berkshire
RG41 2QE

Contact

Websitebeck-pollitzer.com
Email address[email protected]

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Beck & Pollitzer Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
27 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Robert Rosborough as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Veronica Olubunmi Anthony-David as a director on 6 March 2020 (1 page)
4 November 2019Termination of appointment of Anthony John Peyto as a director on 4 November 2019 (1 page)
4 November 2019Appointment of Mrs Veronica Olubunmi Anthony-David as a director on 4 November 2019 (2 pages)
4 November 2019Termination of appointment of Kevin John Nolan as a director on 4 November 2019 (1 page)
26 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (8 pages)
5 June 2017Full accounts made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 October 2016Appointment of Mr Robin Hickson as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Mr Robin Hickson as a director on 12 October 2016 (2 pages)
18 October 2016Termination of appointment of Paul Nicholas Cooper as a director on 18 August 2016 (1 page)
18 October 2016Termination of appointment of Ps Independent Trustees Limited as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Ps Independent Trustees Limited as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Paul Nicholas Cooper as a director on 18 August 2016 (1 page)
4 July 2016Appointment of Ps Independent Trustees Limited as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Ps Independent Trustees Limited as a director on 4 July 2016 (2 pages)
20 May 2016Appointment of Mr Paul Cooper as a secretary on 4 May 2016 (2 pages)
20 May 2016Termination of appointment of Paul Cooper as a secretary on 4 May 2016 (1 page)
20 May 2016Termination of appointment of Paul Cooper as a secretary on 4 May 2016 (1 page)
20 May 2016Appointment of Mr Paul Cooper as a secretary on 4 May 2016 (2 pages)
19 May 2016Termination of appointment of Fraser Dunning Runciman as a secretary on 4 May 2016 (1 page)
19 May 2016Appointment of Mr Paul Nicholas Cooper as a director on 4 May 2016 (2 pages)
19 May 2016Termination of appointment of Fraser Dunning Runciman as a secretary on 4 May 2016 (1 page)
19 May 2016Appointment of Mr Paul Nicholas Cooper as a director on 4 May 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (7 pages)
11 May 2016Full accounts made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
3 February 2016Termination of appointment of Derek Michael Wilding as a director on 9 October 2015 (1 page)
3 February 2016Termination of appointment of Derek Michael Wilding as a director on 9 October 2015 (1 page)
28 May 2015Termination of appointment of Edward Charles Philip Eastlake as a director on 29 April 2015 (1 page)
28 May 2015Appointment of Mr Kevin John Nolan as a director on 29 April 2015 (2 pages)
28 May 2015Termination of appointment of Edward Charles Philip Eastlake as a director on 29 April 2015 (1 page)
28 May 2015Appointment of Mr Kevin John Nolan as a director on 29 April 2015 (2 pages)
17 May 2015Full accounts made up to 31 December 2014 (7 pages)
17 May 2015Full accounts made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (7 pages)
25 July 2014Full accounts made up to 31 December 2013 (7 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
17 April 2013Full accounts made up to 31 December 2012 (8 pages)
17 April 2013Full accounts made up to 31 December 2012 (8 pages)
22 March 2013Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page)
28 June 2012Director's details changed for Edward Charles Philip Eastlake on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Anthony John Peyto on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Edward Charles Philip Eastlake on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Anthony John Peyto on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Derek Michael Wilding on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Derek Michael Wilding on 28 June 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (7 pages)
17 May 2012Full accounts made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (7 pages)
27 May 2011Full accounts made up to 31 December 2010 (7 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 December 2009 (7 pages)
22 April 2010Full accounts made up to 31 December 2009 (7 pages)
26 March 2010Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (7 pages)
7 June 2009Full accounts made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 September 2008Director appointed edward charles philip eastlake (2 pages)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Director appointed edward charles philip eastlake (2 pages)
10 September 2008Appointment terminated director anthony percival (1 page)
8 May 2008Full accounts made up to 31 December 2007 (7 pages)
8 May 2008Full accounts made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 09/03/08; full list of members (4 pages)
24 April 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
11 March 2008Director's change of particulars / anthony peyto / 01/08/2007 (1 page)
11 March 2008Director's change of particulars / anthony peyto / 01/08/2007 (1 page)
11 March 2008Secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
30 May 2007Full accounts made up to 31 December 2006 (7 pages)
30 May 2007Full accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (7 pages)
4 May 2006Full accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (7 pages)
13 July 2005Full accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 11/03/05; full list of members (2 pages)
6 April 2005Return made up to 11/03/05; full list of members (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 May 2003Full accounts made up to 31 December 2002 (7 pages)
24 May 2003Full accounts made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
18 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
10 March 2003Registered office changed on 10/03/03 from: burnham road dartford kent DA1 5BD (1 page)
10 March 2003Registered office changed on 10/03/03 from: burnham road dartford kent DA1 5BD (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
18 March 2002Return made up to 11/03/02; full list of members (7 pages)
18 March 2002Return made up to 11/03/02; full list of members (7 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
2 May 2000Full accounts made up to 31 December 1999 (7 pages)
2 May 2000Full accounts made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 March 1998Return made up to 11/03/98; full list of members (6 pages)
16 March 1998Return made up to 11/03/98; full list of members (6 pages)
10 March 1998Full accounts made up to 31 December 1997 (7 pages)
10 March 1998Full accounts made up to 31 December 1997 (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
14 March 1997Return made up to 11/03/97; full list of members (6 pages)
14 March 1997Return made up to 11/03/97; full list of members (6 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
1 March 1996Return made up to 11/03/96; no change of members (4 pages)
1 March 1996Return made up to 11/03/96; no change of members (4 pages)
3 April 1995Full accounts made up to 31 December 1994 (7 pages)
3 April 1995Full accounts made up to 31 December 1994 (7 pages)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
17 April 1994Memorandum and Articles of Association (11 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 April 1994Memorandum and Articles of Association (11 pages)
12 April 1994Company name changed plazaglobe LIMITED\certificate issued on 12/04/94 (2 pages)
12 April 1994Company name changed plazaglobe LIMITED\certificate issued on 12/04/94 (2 pages)
11 March 1994Incorporation (20 pages)
11 March 1994Incorporation (20 pages)