Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Mr David Charles Shepley Cuthbert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2002) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2007) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Everards Sewards End Saffron Walden Essex CB10 2LF |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 January 2016) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(17 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Tito Marzio Soso |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2014) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2014(19 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | charlestaylorconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 77594955 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
18m at £1 | Charles Taylor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,436,503 |
Current Liabilities | £47,445,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
9 October 2023 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
3 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
12 March 2020 | Satisfaction of charge 029922680003 in full (4 pages) |
12 March 2020 | Satisfaction of charge 029922680004 in full (4 pages) |
12 March 2020 | Satisfaction of charge 029922680005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 029922680002 in full (4 pages) |
12 March 2020 | Satisfaction of charge 1 in full (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 029922680005, created on 30 October 2018 (66 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
12 July 2018 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of Charles Taylor Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Charles Taylor Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
17 October 2017 | Registration of charge 029922680004, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 029922680004, created on 13 October 2017 (66 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
5 October 2015 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
26 November 2013 | Registration of charge 029922680003 (36 pages) |
26 November 2013 | Registration of charge 029922680003 (36 pages) |
19 November 2013 | Registration of charge 029922680002 (57 pages) |
19 November 2013 | Registration of charge 029922680002 (57 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
13 May 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
6 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
6 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Return made up to 30/04/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page) |
27 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 November 1996 | Return made up to 07/11/96; full list of members
|
13 November 1996 | Return made up to 07/11/96; full list of members
|
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (12 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (12 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
11 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
11 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | £ nc 100/1000000 17/01/95 (1 page) |
19 January 1995 | Memorandum and Articles of Association (16 pages) |
19 January 1995 | £ nc 100/1000000 17/01/95 (1 page) |
19 January 1995 | Memorandum and Articles of Association (16 pages) |
19 January 1995 | Resolutions
|
17 January 1995 | Company name changed ironflame LIMITED\certificate issued on 17/01/95 (2 pages) |
17 January 1995 | Company name changed ironflame LIMITED\certificate issued on 17/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 November 1994 | Incorporation (21 pages) |
18 November 1994 | Incorporation (21 pages) |