Company NameCharles Taylor Overseas Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number02992268
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Previous NameIronflame Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(16 years, 2 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 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
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2002)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed17 January 1995(2 months after company formation)
Appointment Duration16 years (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2007)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Tito Marzio Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2013(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 May 2014)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2014(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecharlestaylorconsulting.com
Email address[email protected]
Telephone020 77594955
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

18m at £1Charles Taylor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,436,503
Current Liabilities£47,445,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered 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 2013Delivered 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 2009Delivered 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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (21 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
9 October 2023Registered 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 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (22 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (21 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
3 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
14 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
12 March 2020Satisfaction of charge 029922680003 in full (4 pages)
12 March 2020Satisfaction of charge 029922680004 in full (4 pages)
12 March 2020Satisfaction of charge 029922680005 in full (4 pages)
12 March 2020Satisfaction of charge 029922680002 in full (4 pages)
12 March 2020Satisfaction of charge 1 in full (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 October 2018Registration of charge 029922680005, created on 30 October 2018 (66 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
12 July 2018Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
20 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered 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 2017Notification of Charles Taylor Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
17 October 2017Registration of charge 029922680004, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 029922680004, created on 13 October 2017 (66 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 18,049,930
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 18,049,930
(5 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,049,930
(5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,049,930
(5 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 18,049,930
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 18,049,930
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
26 November 2013Registration of charge 029922680003 (36 pages)
26 November 2013Registration of charge 029922680003 (36 pages)
19 November 2013Registration of charge 029922680002 (57 pages)
19 November 2013Registration of charge 029922680002 (57 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
13 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
6 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
6 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page)
27 May 1999Return made up to 30/04/99; no change of members (5 pages)
27 May 1999Return made up to 30/04/99; no change of members (5 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 November 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
26 September 1996Declaration of assistance for shares acquisition (12 pages)
26 September 1996Declaration of assistance for shares acquisition (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
19 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1995£ nc 100/1000000 17/01/95 (1 page)
19 January 1995Memorandum and Articles of Association (16 pages)
19 January 1995£ nc 100/1000000 17/01/95 (1 page)
19 January 1995Memorandum and Articles of Association (16 pages)
19 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1995Company name changed ironflame LIMITED\certificate issued on 17/01/95 (2 pages)
17 January 1995Company name changed ironflame LIMITED\certificate issued on 17/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 November 1994Incorporation (21 pages)
18 November 1994Incorporation (21 pages)