55-71 City Road
London
EC1Y 1HQ
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2024(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Director Name | Mr Paul Wensley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2016) |
Role | Pensioneer Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 157 The Parklands Cockermouth Cumbria CA13 0XJ |
Director Name | Mr Jeremy Broughton Aspden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Secretary Name | Mr Jeremy Broughton Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Director Name | Mr Colin Ratcliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2000) |
Role | Insurance Broker |
Correspondence Address | 14 Strawberry Terrace Carlisle Cumbria CA3 9LT |
Director Name | Jayne Elizabeth Wensley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 157 The Parklands Cockermouth Cumbria CA13 0XJ |
Secretary Name | Jayne Elizabeth Wensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 157 The Parklands Cockermouth Cumbria CA13 0XJ |
Director Name | Christopher Dyer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2001) |
Role | Independent Finacial Adviser |
Correspondence Address | 1 Hadrians Court Grinsdale Carlisle Cumbria CA5 6DT |
Director Name | Mr Andrew James Asquith-Vallance |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Market Place Cockermouth Cumbria CA13 9NQ |
Secretary Name | Mr Richard Dylan Halsall |
---|---|
Status | Resigned |
Appointed | 01 November 2016(21 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 4th Floor Suite 643-659, Salisbury House London Wa London EC2M 5QQ |
Director Name | Mr Michael Bernard Ohanessian |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2016(21 years after company formation) |
Appointment Duration | 3 months (resigned 22 February 2017) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 12 Market Place Cockermouth Cumbria CA13 9NQ |
Director Name | Mr Richard Dylan Halsall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Suite 643-659 Salisbury House London Wa London EC2M 5QQ |
Director Name | Mrs Susan Mary Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(22 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 August 2018) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Suite 643-659 Salisbury House London Wa London EC2M 5QQ |
Director Name | Mr Iain Stuart Herbertson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Mr Alexander Thomas Liptrot |
---|---|
Status | Resigned |
Appointed | 10 August 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | wensley-mackay.com |
---|---|
Email address | [email protected] |
Telephone | 01900 828882 |
Telephone region | Workington |
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,583 |
Cash | £64,751 |
Current Liabilities | £34,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
5 January 1996 | Delivered on: 10 January 1996 Satisfied on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as broomco (1008) limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 January 2021 | Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
14 August 2020 | Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Full accounts made up to 30 June 2019 (26 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
24 July 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
4 June 2019 | Registered office address changed from 12 Market Place Cockermouth Cumbria CA13 9NQ to 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ on 4 June 2019 (1 page) |
17 May 2019 | Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 (2 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
18 December 2018 | Appointment of Mr Iain Stuart Herbertson as a director on 17 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
31 August 2018 | Termination of appointment of Susan Mary Smith as a director on 24 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
12 July 2018 | Resolutions
|
11 July 2018 | Director's details changed for Mr Richard Dylan Halsall on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mrs Susan Mary Smith on 11 July 2018 (2 pages) |
26 April 2018 | Termination of appointment of Andrew James Asquith-Vallance as a director on 5 April 2018 (1 page) |
13 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
12 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
11 December 2017 | Appointment of Mrs Susan Smith as a director on 16 November 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Susan Smith as a director on 16 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Richard Dylan Halsall as a director on 23 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Richard Dylan Halsall as a director on 23 October 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
24 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
24 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
12 April 2017 | Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page) |
12 April 2017 | Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages) |
2 February 2017 | Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
20 December 2016 | Director's details changed for Mr Michael Bernard Ohanessian on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Michael Bernard Ohanessian on 20 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Michael Bernard Ohanessian as a director on 21 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Michael Bernard Ohanessian as a director on 21 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages) |
18 October 2011 | Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
10 October 2011 | Resolutions
|
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Director's details changed for Paul Wensley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Jayne Elizabeth Wensley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Wensley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Wensley on 3 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
7 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members
|
11 November 2003 | Return made up to 01/11/03; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 1ST floor 4 the crescent carlisle cumbria CA1 1QN (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 1ST floor 4 the crescent carlisle cumbria CA1 1QN (1 page) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 June 2003 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 November 2001 | Return made up to 01/11/01; full list of members
|
16 November 2001 | Return made up to 01/11/01; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 84 warwick road carlisle cumbria CA1 1DZ (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 84 warwick road carlisle cumbria CA1 1DZ (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
6 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Return made up to 01/11/99; full list of members
|
9 November 1999 | Return made up to 01/11/99; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members
|
7 November 1997 | Return made up to 01/11/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 February 1997 | Return made up to 01/11/96; full list of members (6 pages) |
10 February 1997 | Return made up to 01/11/96; full list of members (6 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Accounting reference date notified as 31/12 (1 page) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Memorandum and Articles of Association (14 pages) |
18 January 1996 | Memorandum and Articles of Association (14 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Company name changed broomco (1008) LIMITED\certificate issued on 08/01/96 (3 pages) |
8 January 1996 | Company name changed broomco (1008) LIMITED\certificate issued on 08/01/96 (3 pages) |
1 November 1995 | Incorporation (17 pages) |
1 November 1995 | Incorporation (17 pages) |