London
EC2N 4JL
Director Name | Mr Conor Dolan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | John Lawrence Conroy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2007) |
Role | International Admin Manager |
Correspondence Address | 62 South Drive Plandome New York 11030 United States |
Director Name | David Fowler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 July 2001) |
Role | Financial Controller |
Correspondence Address | 53 Blendon Drive Bexley Kent DA5 3AA |
Director Name | Mr Clifford Alan Siegel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Clarendon Road London W11 3AD |
Secretary Name | Janet Mary-Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 28 Deirdre Close Wickford Essex SS12 0AZ |
Director Name | Hideo Kaneko |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 March 2014) |
Role | Branch Manager |
Country of Residence | Japan |
Correspondence Address | 4-1126 Mutsukawa Minami-Ku Yokohama 232 Japan |
Director Name | Yasuji Ishihara |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 November 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 1-27-10-212 Kinuta Setagaya-Ku Tokyo 157-0073 Foreign |
Director Name | Justin James Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Place Avenue Road Bishops Stortford Hertfordshire CM23 5GN |
Director Name | Mr David Walt Weaver |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2011) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thurloe Square London SW7 2SR |
Director Name | Mr Huw Martin Tucker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2011) |
Role | Chief Financial Officer (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | Little St Annes Bakeham Lane Englefield Green Egham Surrey TW20 9TS |
Director Name | Mr Brian Joseph Benus |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2011(15 years after company formation) |
Appointment Duration | 3 years (resigned 12 June 2014) |
Role | Chief Operating Officer - Asia |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Michael Lewis Alexander |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2011(15 years after company formation) |
Appointment Duration | 7 years (resigned 13 June 2018) |
Role | Ceo Of Jefferies Asia |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Paul Vincent Grotowski |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | jefferies.com |
---|
Registered Address | 100 Bishopsgate London EC2N 4JL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
13m at £1 | Jefferies Asia Holdings Ii Pte. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,889,000 |
Net Worth | £9,098,000 |
Cash | £9,185,000 |
Current Liabilities | £4,168,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
13 July 2023 | Full accounts made up to 30 November 2022 (35 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
10 June 2022 | Full accounts made up to 30 November 2021 (36 pages) |
2 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 July 2021 | Full accounts made up to 30 November 2020 (36 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 April 2020 | Full accounts made up to 30 November 2019 (34 pages) |
5 December 2019 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to 100 Bishopsgate London EC2N 4JL on 5 December 2019 (1 page) |
9 August 2019 | Full accounts made up to 30 November 2018 (27 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Paul Vincent Grotowski as a director on 18 February 2019 (1 page) |
14 September 2018 | Appointment of Mr Conor Dolan as a director on 13 September 2018 (2 pages) |
12 July 2018 | Full accounts made up to 30 November 2017 (26 pages) |
29 June 2018 | Appointment of Mr Jeff Daniel Hutchins as a director on 15 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Michael Lewis Alexander as a director on 13 June 2018 (1 page) |
21 June 2018 | Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 30 November 2016 (24 pages) |
25 May 2017 | Full accounts made up to 30 November 2016 (24 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 August 2016 | Full accounts made up to 30 November 2015 (26 pages) |
3 August 2016 | Full accounts made up to 30 November 2015 (26 pages) |
6 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 April 2015 | Full accounts made up to 30 November 2014 (24 pages) |
14 April 2015 | Full accounts made up to 30 November 2014 (24 pages) |
3 July 2014 | Appointment of Mr Paul Vincent Grotowski as a director (2 pages) |
3 July 2014 | Appointment of Mr Paul Vincent Grotowski as a director (2 pages) |
3 July 2014 | Termination of appointment of Brian Benus as a director (1 page) |
3 July 2014 | Termination of appointment of Brian Benus as a director (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of company's objects (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 March 2014 | Full accounts made up to 30 November 2013 (24 pages) |
21 March 2014 | Full accounts made up to 30 November 2013 (24 pages) |
18 March 2014 | Termination of appointment of Hideo Kaneko as a director (1 page) |
18 March 2014 | Termination of appointment of Hideo Kaneko as a director (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 30 November 2012 (20 pages) |
30 April 2013 | Full accounts made up to 30 November 2012 (20 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Full accounts made up to 30 November 2011 (19 pages) |
20 April 2012 | Full accounts made up to 30 November 2011 (19 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 24 February 2009
|
10 August 2011 | Statement of capital following an allotment of shares on 24 February 2009
|
16 June 2011 | Termination of appointment of David Weaver as a director (1 page) |
16 June 2011 | Termination of appointment of Huw Tucker as a director (1 page) |
16 June 2011 | Appointment of Mr Brian Joseph Benus as a director (2 pages) |
16 June 2011 | Appointment of Mr Brian Joseph Benus as a director (2 pages) |
16 June 2011 | Appointment of Mr Michael Lewis Alexander as a director (2 pages) |
16 June 2011 | Termination of appointment of David Weaver as a director (1 page) |
16 June 2011 | Termination of appointment of Huw Tucker as a director (1 page) |
16 June 2011 | Appointment of Mr Michael Lewis Alexander as a director (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages) |
3 June 2011 | Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
14 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
14 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
11 August 2010 | Auditor's resignation (4 pages) |
11 August 2010 | Auditor's resignation (4 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
8 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
26 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
26 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
23 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
28 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Nc inc already adjusted 26/04/06 (1 page) |
10 May 2006 | Ad 26/04/06--------- £ si 1442300@1=1442300 £ ic 4273040/5715340 (2 pages) |
10 May 2006 | Nc inc already adjusted 26/04/06 (1 page) |
10 May 2006 | Ad 26/04/06--------- £ si 1442300@1=1442300 £ ic 4273040/5715340 (2 pages) |
10 May 2006 | Resolutions
|
9 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Location of register of members (1 page) |
17 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members
|
21 May 2003 | Return made up to 09/05/03; full list of members
|
16 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
7 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Ad 24/03/00--------- £ si 1186520@1 (2 pages) |
8 June 2001 | Ad 24/03/00--------- £ si 1186520@1 (2 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Nc inc already adjusted 24/03/00 (1 page) |
18 July 2000 | Ad 24/03/00--------- £ si 1186520@1 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
18 July 2000 | Nc inc already adjusted 24/03/00 (1 page) |
18 July 2000 | Ad 24/03/00--------- £ si 1186520@1 (2 pages) |
18 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
29 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 March 1999 | Auditor's resignation (1 page) |
3 March 1999 | Auditor's resignation (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 09/05/97; full list of members
|
2 June 1997 | Return made up to 09/05/97; full list of members
|
14 November 1996 | Ad 01/11/96--------- £ si 3086420@1=3086420 £ ic 100/3086520 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (12 pages) |
14 November 1996 | Ad 01/11/96--------- £ si 3086420@1=3086420 £ ic 100/3086520 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Nc inc already adjusted 01/11/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (12 pages) |
14 November 1996 | Nc inc already adjusted 01/11/96 (1 page) |
15 September 1996 | Memorandum and Articles of Association (5 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Memorandum and Articles of Association (5 pages) |
15 September 1996 | Resolutions
|
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
5 July 1996 | Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1996 | Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1996 | Memorandum and Articles of Association (11 pages) |
5 July 1996 | Memorandum and Articles of Association (11 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
20 June 1996 | Company name changed hackremco (no.1135) LIMITED\certificate issued on 20/06/96 (2 pages) |
20 June 1996 | Company name changed hackremco (no.1135) LIMITED\certificate issued on 20/06/96 (2 pages) |
9 May 1996 | Incorporation (15 pages) |
9 May 1996 | Incorporation (15 pages) |