Company NameC D L London Limited
DirectorsHiteshkumar Chimanbhai Patel and Sean Patrick Durack
Company StatusActive
Company Number03215853
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameMortlock Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Director NameMr Sean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 21-22 The Io Centre
Armstrong Road
Woolwich
London
SE18 6RS
Secretary NameSean Patrick Durack
NationalityBritish
StatusCurrent
Appointed15 November 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 21-22 The Io Centre
Armstrong Road
Woolwich
London
SE18 6RS
Secretary NameChimanbhai Patel
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Secretary NameAmita Patel
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameDavid Benjamin Morris Brient
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Correspondence Address31 Langton Way
Blackheath
London
SE3 7TJ
Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Director NameNoel Kenneth Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameMr Paul Ronald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 May 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Secretary NameMr Paul Ronald
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Secretary NameMr Hiteshkumar Chimanbhai Patel
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitecharityfulfilment.com
Telephone020 83127951
Telephone regionLondon

Location

Registered AddressUnits 21-22 The Io Centre
Armstrong Road
Woolwich
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Cdl Business Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£929,688
Cash£22,433
Current Liabilities£1,251,744

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

23 August 2006Delivered 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 2004Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 July 2020Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page)
15 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
25 July 2018Accounts for a small company made up to 31 October 2017 (13 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 November 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages)
17 August 2017Accounts for a small company made up to 31 October 2016 (15 pages)
17 August 2017Accounts for a small company made up to 31 October 2016 (15 pages)
28 June 2017Notification of Cdl Business Services Group Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Cdl Business Services Group Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
15 June 2016Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page)
15 June 2016Director's details changed for Sean Patrick Durack on 16 January 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page)
15 June 2016Director's details changed for Sean Patrick Durack on 16 January 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
5 March 2013Registered 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 2013Registered 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 2013Registered 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 2012Accounts for a small company made up to 31 October 2011 (9 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (9 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
9 April 2009Registered office changed on 09/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 August 2006Particulars of mortgage/charge (8 pages)
25 August 2006Particulars of mortgage/charge (8 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2006Return made up to 14/06/06; full list of members (2 pages)
23 June 2006Return made up to 14/06/06; full list of members (2 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (3 pages)
11 July 2005Return made up to 14/06/05; full list of members (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
29 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
24 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Return made up to 14/06/03; no change of members (7 pages)
2 July 2003Return made up to 14/06/03; no change of members (7 pages)
10 June 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
10 June 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
13 June 2002Return made up to 14/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 14/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Full accounts made up to 31 October 2000 (15 pages)
4 November 2001Full accounts made up to 31 October 2000 (15 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 5 crown close london E3 2JT (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 5 crown close london E3 2JT (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
25 October 2000Full accounts made up to 31 October 1999 (14 pages)
25 October 2000Full accounts made up to 31 October 1999 (14 pages)
28 June 2000Return made up to 24/06/00; full list of members (7 pages)
28 June 2000Return made up to 24/06/00; full list of members (7 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
21 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
21 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: unit d apollo business centre trundleys road london SE8 5JE (1 page)
8 July 1999Auditor's resignation (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Registered office changed on 08/07/99 from: unit d apollo business centre trundleys road london SE8 5JE (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
17 April 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
17 April 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
1 July 1997Return made up to 24/06/97; full list of members (6 pages)
1 July 1997Return made up to 24/06/97; full list of members (6 pages)
28 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
28 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Ad 07/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
10 October 1996Ad 07/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 October 1996New director appointed (2 pages)
4 October 1996Company name changed mortlock LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed mortlock LIMITED\certificate issued on 07/10/96 (2 pages)
24 June 1996Incorporation (10 pages)
24 June 1996Incorporation (10 pages)