Company NameBertelsmann UK Limited
Company StatusActive
Company Number03185285
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameBurginhall 890 Limited

Business Activity

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

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(12 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMichael Beisheim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2010(14 years after company formation)
Appointment Duration13 years, 11 months
RoleDiplom-Finanzwirt
Country of ResidenceGermany
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 1996(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Charles Aitman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2002)
RoleSolicitor
Correspondence Address98 Idmiston Road
London
Se27
Director NameDr Erich Gahrau
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1999)
RoleLawyer
Correspondence AddressCarl Bertelsmann Strasse 270
Gutersloh
33311
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 17 September 2002)
RoleSolicitor
Correspondence Address150 Burbage Road
Dulwich
SE21 7AG
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NameDr Jorg Hernler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2010)
RoleExecutive
Correspondence AddressHartkortweg 17
Gutersloh
Germany
Director NameMarkus Wilhelm
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed10 June 1998(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2007)
RoleChief Executive
Correspondence Address16 Pheasant Hill Lane
Old Brookville Long Island Ny 11545
Usa
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2008)
RoleGroup M D
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Director NameFernando Carro De Prada
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2007(11 years after company formation)
Appointment Duration2 years (resigned 17 May 2009)
RoleCertified Industrial Engineer
Correspondence AddressRamon Berenguer 6 E-018195 Sant Cugat Del Valles
Barcelona
Spain
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitestokuk.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

330m at £1Bertelsmann Se & Co Kgaa
100.00%
Ordinary

Financials

Year2014
Net Worth£783,298,592
Current Liabilities£262,710,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

10 February 2021Auditor's resignation (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (38 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (36 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 December 2018Director's details changed for Robert Raymond Grant on 4 December 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 May 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 470,000,003
(20 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 470,000,003
(20 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (20 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (20 pages)
22 April 2016Statement of capital following an allotment of shares on 10 December 2014
  • GBP 370,000,003
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 470,000,003
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 470,000,003
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 10 December 2014
  • GBP 370,000,003
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 330,000,003
(6 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 330,000,003
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(7 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 330,000,003
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330,000,003
(6 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330,000,003
(6 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 14/02/2014
(2 pages)
25 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 330,000,003
(4 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 14/02/2014
(2 pages)
25 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 330,000,003
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 180,000,003.00
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 180,000,003.00
(4 pages)
12 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Secretary's details changed for Grays Inn Secretaries Limited on 12 April 2013 (2 pages)
24 April 2013Secretary's details changed for Grays Inn Secretaries Limited on 12 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
23 April 2013Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
23 April 2013Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 April 2012Secretary's details changed for Grays Inn Secretaries Limited on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Robert Grant on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Robert Grant on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 April 2012Secretary's details changed for Grays Inn Secretaries Limited on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 August 2011Full accounts made up to 31 December 2010 (11 pages)
16 August 2011Auditor's resignation (2 pages)
16 August 2011Auditor's resignation (2 pages)
27 April 2011Annual return made up to 12 April 2011 (15 pages)
27 April 2011Annual return made up to 12 April 2011 (15 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
8 June 2010Annual return made up to 12 April 2010 (15 pages)
8 June 2010Annual return made up to 12 April 2010 (15 pages)
26 May 2010Appointment of Michael Beisheim as a director (2 pages)
26 May 2010Appointment of Michael Beisheim as a director (2 pages)
25 May 2010Termination of appointment of Jorg Hernler as a director (1 page)
25 May 2010Termination of appointment of Jorg Hernler as a director (1 page)
24 September 2009Resolutions
  • RES13 ‐ Tranfer of shares 04/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Tranfer of shares 04/09/2009
(2 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 June 2009Appointment terminated director fernando carro de prada (1 page)
8 June 2009Appointment terminated director fernando carro de prada (1 page)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
10 November 2008Director appointed robert grant (3 pages)
10 November 2008Director appointed robert grant (3 pages)
7 November 2008Appointment terminated director ian hudson (1 page)
7 November 2008Appointment terminated director ian hudson (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Director's change of particulars / jorg hernler / 11/04/2008 (1 page)
14 April 2008Director's change of particulars / jorg hernler / 11/04/2008 (1 page)
14 April 2008Director's change of particulars / fernando carro de prada / 11/04/2008 (1 page)
14 April 2008Director's change of particulars / fernando carro de prada / 11/04/2008 (1 page)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
15 May 2007Return made up to 12/04/07; full list of members (2 pages)
15 May 2007Return made up to 12/04/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 5 chancery lane, cliffords inn, london, EC4A 1BU (1 page)
23 January 2006Registered office changed on 23/01/06 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
8 September 2005Ad 30/08/05--------- £ si 25000000@1=25000000 £ ic 155000002/180000002 (2 pages)
8 September 2005Nc inc already adjusted 30/08/05 (1 page)
8 September 2005Memorandum and Articles of Association (10 pages)
8 September 2005Memorandum and Articles of Association (10 pages)
8 September 2005Ad 30/08/05--------- £ si 25000000@1=25000000 £ ic 155000002/180000002 (2 pages)
8 September 2005Nc inc already adjusted 30/08/05 (1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 May 2004Return made up to 12/04/04; full list of members (6 pages)
5 May 2004Return made up to 12/04/04; full list of members (6 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 April 2003Return made up to 12/04/03; full list of members (6 pages)
22 April 2003Return made up to 12/04/03; full list of members (6 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Auditor's resignation (2 pages)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Auditor's resignation (2 pages)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Auditor's resignation (1 page)
10 May 2002Return made up to 12/04/02; full list of members (9 pages)
10 May 2002Return made up to 12/04/02; full list of members (9 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
19 November 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
19 November 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
19 April 2001Return made up to 12/04/01; no change of members (8 pages)
19 April 2001Return made up to 12/04/01; no change of members (8 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
31 May 2000Return made up to 12/04/00; change of members (9 pages)
31 May 2000Return made up to 12/04/00; change of members (9 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Location of register of members (1 page)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
5 July 1999Return made up to 12/04/99; full list of members (9 pages)
5 July 1999Return made up to 12/04/99; full list of members (9 pages)
24 June 1999Ad 10/06/99--------- £ si 35000000@1=35000000 £ ic 120000002/155000002 (2 pages)
24 June 1999Ad 10/06/99--------- £ si 35000000@1=35000000 £ ic 120000002/155000002 (2 pages)
24 June 1999£ nc 120000002/170000002 10/06/99 (1 page)
24 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 June 1999£ nc 120000002/170000002 10/06/99 (1 page)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1998Nc inc already adjusted 30/11/98 (1 page)
17 December 1998Ad 30/11/98--------- £ si 70000000@1=70000000 £ ic 50000002/120000002 (2 pages)
17 December 1998Ad 30/11/98--------- £ si 70000000@1=70000000 £ ic 50000002/120000002 (2 pages)
17 December 1998Nc inc already adjusted 30/11/98 (1 page)
17 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Return made up to 12/04/98; full list of members (9 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Return made up to 12/04/98; full list of members (9 pages)
11 May 1998Ad 18/11/97--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages)
11 May 1998Ad 18/11/97--------- £ si 50000000@1=50000000 £ ic 2/50000002 (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997£ nc 100/55000000 05/11/97 (1 page)
21 November 1997£ nc 100/55000000 05/11/97 (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1997New director appointed (2 pages)
17 November 1997Company name changed burginhall 890 LIMITED\certificate issued on 17/11/97 (2 pages)
17 November 1997Company name changed burginhall 890 LIMITED\certificate issued on 17/11/97 (2 pages)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
12 April 1996Incorporation (24 pages)
12 April 1996Incorporation (24 pages)