London
WC2B 5DG
Director Name | Helena Mary Jane Luckhurst |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Stephen William Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr David Paul Robinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(24 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Jonathan James Riley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mrs Helen Suzanne Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Andrew Charles Kaufman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Andrew Neil McKenzie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 months after company formation) |
Appointment Duration | 16 years (resigned 04 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Allen Cohen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsdown Avenue London NW11 0NG |
Director Name | Mr Nicolas David Antony Greenstone |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 19 Walham Court 109-111 Haverstock Hill London NW3 4SD |
Director Name | Paul Leese |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Portland Road Holland Park London W11 4LH |
Director Name | Mr Simon Jeremy Ekins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Charles David Wander |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Matthew Christopher Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 September 2015(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Richard Maurice Emile Reuben |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Bree Ann Taylor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Mark David Spash |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Julian Anthony Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fladgate.com |
---|---|
Telephone | 020 30367000 |
Telephone region | London |
Registered Address | 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 October 2022 | Termination of appointment of Mark David Spash as a director on 6 October 2022 (1 page) |
12 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Julian Anthony Lewis as a director on 30 June 2022 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Richard Maurice Emile Reuben as a director on 2 June 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 November 2020 | Appointment of Julian Anthony Lewis as a director on 4 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Bree Ann Taylor as a director on 4 November 2020 (1 page) |
10 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Mark David Spash as a director on 3 July 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Helen Suzanne Cox as a director on 3 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Jonathan James Riley as a director on 3 July 2020 (2 pages) |
7 May 2020 | Termination of appointment of Matthew Christopher Bennett as a director on 3 February 2020 (1 page) |
14 April 2020 | Appointment of David Paul Robinson as a director on 1 April 2020 (2 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Bree Ann Taylor as a director on 19 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Simon Jeremy Ekins as a director on 19 March 2019 (1 page) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
29 March 2018 | Termination of appointment of Charles David Wander as a director on 21 March 2018 (1 page) |
29 March 2018 | Appointment of Stephen William Lewis as a director on 21 March 2018 (2 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 23/06/2017 (4 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 23/06/2017 (4 pages) |
11 July 2017 | Notification of Fladgate Llp as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Fladgate Llp as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates
|
11 July 2017 | Notification of Fladgate Llp as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates
|
29 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
29 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 September 2016 | Second filing of the annual return made up to 23 June 2016 (22 pages) |
9 September 2016 | Second filing of the annual return made up to 23 June 2016 (22 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
24 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 September 2015 | Appointment of Richard Maurice Emile Reuben as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Richard Maurice Emile Reuben as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Appointment of Helena Mary Jane Luckhurst as a director (2 pages) |
31 January 2013 | Appointment of Helena Mary Jane Luckhurst as a director (2 pages) |
31 January 2013 | Termination of appointment of Allen Cohen as a director (1 page) |
31 January 2013 | Termination of appointment of Allen Cohen as a director (1 page) |
14 January 2013 | Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages) |
14 January 2013 | Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages) |
14 January 2013 | Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Appointment of Grant David Gordon as a director (2 pages) |
23 July 2012 | Termination of appointment of Paul Leese as a director (1 page) |
23 July 2012 | Appointment of Charles David Wander as a director (2 pages) |
23 July 2012 | Termination of appointment of Paul Leese as a director (1 page) |
23 July 2012 | Appointment of Simon Jeremy Ekins as a director (2 pages) |
23 July 2012 | Appointment of Grant David Gordon as a director (2 pages) |
23 July 2012 | Appointment of Simon Jeremy Ekins as a director (2 pages) |
23 July 2012 | Termination of appointment of Andrew Mckenzie as a director (1 page) |
23 July 2012 | Termination of appointment of Andrew Kaufman as a director (1 page) |
23 July 2012 | Termination of appointment of Andrew Mckenzie as a director (1 page) |
23 July 2012 | Appointment of Charles David Wander as a director (2 pages) |
23 July 2012 | Termination of appointment of Andrew Kaufman as a director (1 page) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Registered office address changed from , 25 North Row, London, W1K 6DJ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from , 25 North Row, London, W1K 6DJ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 13 August 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
21 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Return made up to 18/12/04; full list of members
|
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
24 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
10 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
14 January 2003 | Return made up to 18/12/02; full list of members
|
14 January 2003 | Return made up to 18/12/02; full list of members
|
12 March 2002 | Return made up to 18/12/01; full list of members
|
12 March 2002 | Return made up to 18/12/01; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 February 2001 | Return made up to 18/12/00; full list of members
|
22 February 2001 | Return made up to 18/12/00; full list of members
|
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
31 January 2000 | Return made up to 18/12/99; full list of members
|
31 January 2000 | Return made up to 18/12/99; full list of members
|
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: walgate house, 25 church street, basingstoke, hampshire RG21 1QQ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page) |
14 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
21 January 1997 | Return made up to 18/12/96; full list of members
|
21 January 1997 | Return made up to 18/12/96; full list of members
|
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
27 February 1996 | Accounting reference date notified as 30/04 (1 page) |
27 February 1996 | Accounting reference date notified as 30/04 (1 page) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Registered office changed on 05/01/96 from: walgate house 25 church street basingstoke hertfordshire RG21 1QQ (1 page) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: walgate house 25 church street basingstoke hertfordshire RG21 1QQ (1 page) |
5 January 1996 | Resolutions
|
3 January 1996 | Registered office changed on 03/01/96 from: 120 east road london N1 6AA (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 120 east road london N1 6AA (1 page) |
29 December 1995 | Company name changed donhill LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed donhill LIMITED\certificate issued on 02/01/96 (4 pages) |
18 December 1995 | Incorporation (28 pages) |
18 December 1995 | Incorporation (28 pages) |