Company NameVeolia Es Iba Limited
Company StatusDissolved
Company Number03387197
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameGavin Howard Graveson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 11 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(14 years after company formation)
Appointment Duration6 years, 3 months (closed 11 October 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed13 August 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameRobin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameTimothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStock Farm
Littleton Upon Severn
Bristol
Avon
BS12 5NL
Secretary NameRobin Mark Staunton
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameStanley Kenneth Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleDivisional Trading Manager
Correspondence Address15 Mill Stream Meadow
Haywards Heath
Sussex
RH16 1TH
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18a Wychwood Grove
Chandlers Ford
Hants
SO53 1FQ
Director NameClive Graham Denning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months after company formation)
Appointment Duration3 years (resigned 05 March 2001)
RoleAccountant
Correspondence Address2 Cesson Close
Chipping Sodbury
South Gloucestershire
BS17 6NJ
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed13 February 1998(8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameMichael Trevor Gentle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins
Town Street
Askham
Nottinghamshire
NG22 0RS
Director NameTimothy James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address10 Lesley Avenue
Canterbury
Kent
CT1 3LF
Director NamePaul James Lonergan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 2004)
RoleGeneral Manager
Correspondence Address53 Willington Street
Maidstone
Kent
ME15 8JR
Director NameIan Paul Cross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2007)
RoleArea Operation Manager
Country of ResidenceEngland
Correspondence Address20 Meteor Road
Kate Road Wood
West Malling
Kent
ME19 4TH
Director NameMr James Alexander Claydon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWalthurst Farmhouse
Wephurst Park Skiff Lane
Wisborough Green
West Sussex
RH14 0AD
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliaenvironmentalservices.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150
(5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150
(5 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150
(5 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 13 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 13 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 13 August 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Richard Berry as a director (1 page)
18 January 2012Termination of appointment of Richard Berry as a director (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
23 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
18 March 2009Director appointed gavin howard graveson (3 pages)
18 March 2009Appointment terminated director keith riley (1 page)
18 March 2009Director appointed gavin howard graveson (3 pages)
18 March 2009Appointment terminated director keith riley (1 page)
12 February 2009Appointment terminated secretary john kutner (1 page)
12 February 2009Secretary appointed mr richard berry (1 page)
12 February 2009Appointment terminated secretary john kutner (1 page)
12 February 2009Secretary appointed mr richard berry (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Full accounts made up to 31 December 2006 (15 pages)
24 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
22 January 2007Company name changed onyx hanson LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed onyx hanson LIMITED\certificate issued on 22/01/07 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 16/06/06; full list of members (3 pages)
1 August 2006Return made up to 16/06/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
1 August 2006Registered office changed on 01/08/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (15 pages)
25 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Return made up to 16/06/04; full list of members (8 pages)
29 June 2004Return made up to 16/06/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Return made up to 16/06/03; full list of members (8 pages)
8 August 2003Return made up to 16/06/03; full list of members (8 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Registered office changed on 06/08/02 from: 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: 401 mile end road london E3 4PB (1 page)
4 July 2002Return made up to 16/06/02; full list of members (8 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 16/06/02; full list of members (8 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001£ nc 100/150 06/12/99 (1 page)
16 July 2001£ nc 100/150 06/12/99 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Return made up to 16/06/01; full list of members (7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Return made up to 16/06/01; full list of members (7 pages)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (25 pages)
25 September 2000Full accounts made up to 31 December 1999 (25 pages)
18 July 2000Return made up to 16/06/00; full list of members (7 pages)
18 July 2000Return made up to 16/06/00; full list of members (7 pages)
22 July 1999Return made up to 16/06/99; no change of members (4 pages)
22 July 1999Return made up to 16/06/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (14 pages)
23 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 February 1999Company name changed onyx arc LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed onyx arc LIMITED\certificate issued on 01/03/99 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 December 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 November 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 November 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Return made up to 16/06/98; full list of members (6 pages)
21 July 1998Return made up to 16/06/98; full list of members (6 pages)
2 March 1998Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1998Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Conve 13/02/98 (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Conve 13/02/98 (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: bush house 72 prince street bristol BS99 7JZ (1 page)
11 January 1998Registered office changed on 11/01/98 from: bush house 72 prince street bristol BS99 7JZ (1 page)
19 November 1997Company name changed wiba LIMITED\certificate issued on 20/11/97 (2 pages)
19 November 1997Company name changed wiba LIMITED\certificate issued on 20/11/97 (2 pages)
22 September 1997Company name changed acraman (147) LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed acraman (147) LIMITED\certificate issued on 23/09/97 (2 pages)
16 June 1997Incorporation (14 pages)
16 June 1997Incorporation (14 pages)