Bromley
Kent
BR1 2PR
Director Name | Mr Sean Patrick Durack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 21-22 The Io Centre Armstrong Road Woolwich London SE18 6RS |
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 21-22 The Io Centre Armstrong Road Woolwich London SE18 6RS |
Secretary Name | Chimanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Secretary Name | Amita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | David Benjamin Morris Brient |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 31 Langton Way Blackheath London SE3 7TJ |
Director Name | Frederic Alan Morris Brient |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead 27 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Mr Paul Ronald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Director Name | Mr Neil Alfred Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 May 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 11 Windy Ridge Bickley Bromley Kent BR1 2RQ |
Secretary Name | Mr Paul Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Secretary Name | Mr Hiteshkumar Chimanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Road Bromley Kent BR1 2PR |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | charityfulfilment.com |
---|---|
Telephone | 020 83127951 |
Telephone region | London |
Registered Address | Units 21-22 The Io Centre Armstrong Road Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1000 at £1 | Cdl Business Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £929,688 |
Cash | £22,433 |
Current Liabilities | £1,251,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 2004 | Delivered on: 7 December 2004 Satisfied on: 1 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 22 the io centre gunnery centre the royal arsenal woolwich london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
1 June 2001 | Delivered on: 19 June 2001 Satisfied on: 1 August 2006 Persons entitled: Dudley Business Services Limited Classification: Rent deposit deed Secured details: Two hundred thousand pounds (£200,000.00) due or to become due from the company to the chargee. Particulars: A fixed charge of all its (cdl london limited) interest in the account and deposit balance (as defined in the rent deposit deed). Fully Satisfied |
8 June 1999 | Delivered on: 12 June 1999 Satisfied on: 1 August 2006 Persons entitled: Grifin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
30 July 1998 | Delivered on: 6 August 1998 Satisfied on: 8 August 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
4 November 1996 | Delivered on: 13 November 1996 Satisfied on: 1 August 2006 Persons entitled: Solematic Limited Classification: Rent deposit deed Secured details: £70,559.13 due from the company to the chargee. Particulars: An account set up pursuant to a rent deposit deed dated 4/11/96 for £70,559.13 supplemental to a licence in respect of a lease dated 14/11/94 over premises known as unit EO4 tower bridge business complex,clements rd,london SE16. See the mortgage charge document for full details. Fully Satisfied |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page) |
15 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from Unit 21 the Io Centre Armstrong Road London SE18 6RS to Units 21-22 the Io Centre Armstrong Road Woolwich London SE18 6RS on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Unit 21 the Io Centre Armstrong Road London SE18 6RS to Units 21-22 the Io Centre Armstrong Road Woolwich London SE18 6RS on 16 November 2017 (1 page) |
25 August 2017 | Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages) |
17 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
17 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
28 June 2017 | Notification of Cdl Business Services Group Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Cdl Business Services Group Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
15 June 2016 | Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page) |
15 June 2016 | Director's details changed for Sean Patrick Durack on 16 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page) |
15 June 2016 | Director's details changed for Sean Patrick Durack on 16 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
5 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
5 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
25 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 August 2006 | Particulars of mortgage/charge (8 pages) |
25 August 2006 | Particulars of mortgage/charge (8 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
29 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members
|
24 June 2004 | Return made up to 14/06/04; full list of members
|
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
2 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
10 June 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
10 June 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
13 June 2002 | Return made up to 14/06/02; no change of members
|
13 June 2002 | Return made up to 14/06/02; no change of members
|
4 November 2001 | Full accounts made up to 31 October 2000 (15 pages) |
4 November 2001 | Full accounts made up to 31 October 2000 (15 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 14/06/01; full list of members
|
9 July 2001 | Return made up to 14/06/01; full list of members
|
19 June 2001 | Particulars of mortgage/charge (4 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 5 crown close london E3 2JT (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 5 crown close london E3 2JT (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
21 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
21 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: unit d apollo business centre trundleys road london SE8 5JE (1 page) |
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: unit d apollo business centre trundleys road london SE8 5JE (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 April 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
17 April 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
1 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
28 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
28 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Ad 07/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
10 October 1996 | Ad 07/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
4 October 1996 | Company name changed mortlock LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed mortlock LIMITED\certificate issued on 07/10/96 (2 pages) |
24 June 1996 | Incorporation (10 pages) |
24 June 1996 | Incorporation (10 pages) |