Putney
London
SW15 2RE
Director Name | John Graham Potts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Denmark Road London W13 8RQ |
Director Name | Paul Harding |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Directorr |
Correspondence Address | 33 Well Close Leigh Tonbridge Kent TN11 8RQ |
Director Name | Mr David Peter Stockdale |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2002) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Foxleys Petworth Road Haslemere Surrey GU27 2HX |
Director Name | Mr Paul Andrew Tebbutt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 May 2006) |
Role | Sales & Development |
Country of Residence | England |
Correspondence Address | 10 Copse Hill Purley Surrey CR8 4LH |
Director Name | Anthony Read |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2002) |
Role | Management Development |
Correspondence Address | 64 Smitham Bottom Lane Purley Surrey CR8 3DD |
Director Name | Paul Koczerzat |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1999) |
Role | Business Consultant |
Correspondence Address | 11 Wilbury Gardens Hove East Sussex BN3 6FQ |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2000) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Director Name | Mr Bryan Edward Beeston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Arnewood Corner Linnies Lane Sway Hampshire SO41 6ER |
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | Graham Reid Duckett |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2000) |
Role | Financial Adviser |
Correspondence Address | 2 Orchard Barns Breach Lane West Pennard Glastonbury Somerset BA6 8NP |
Director Name | Andre Jordache |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2000) |
Role | Financial Advisor |
Correspondence Address | 29 Abbey Drive Abbots Langley Hertfordshire WD5 0TL |
Director Name | Laurence Nesbitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2002) |
Role | IT Director |
Correspondence Address | High Trees Ballantyne Drive, Kingswood Tadworth Surrey KT20 6EA |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 September 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,459,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
14 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
14 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
25 February 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
25 February 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
25 February 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
5 February 2007 | Appointment of a voluntary liquidator (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 26/02/05; full list of members
|
14 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 26/02/04; full list of members
|
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
6 March 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
16 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10175323/13175323 (2 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10175323/13175323 (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 26/02/02; full list of members
|
7 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
12 February 2002 | Ad 07/02/02--------- £ si 3000000@1=3000000 £ ic 7175323/10175323 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | £ nc 10000000/20000000 05/02/02 (1 page) |
12 February 2002 | £ nc 10000000/20000000 05/02/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Ad 07/02/02--------- £ si 3000000@1=3000000 £ ic 7175323/10175323 (2 pages) |
11 October 2001 | Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4675323/7175323 (2 pages) |
11 October 2001 | Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4675323/7175323 (2 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
12 June 2001 | Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2175323/4675323 (2 pages) |
12 June 2001 | Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2175323/4675323 (2 pages) |
8 June 2001 | Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1175323/2175323 (2 pages) |
8 June 2001 | Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1175323/2175323 (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 26/02/01; full list of members (35 pages) |
27 April 2001 | Return made up to 26/02/01; full list of members (35 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 1193913/10000000 08/03/01 (1 page) |
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=1380 £ ic 874273/875653 (2 pages) |
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=1380 £ ic 874273/875653 (2 pages) |
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=299970 £ ic 875653/1175623 (10 pages) |
19 March 2001 | Nc inc already adjusted 15/02/01 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=299970 £ ic 875653/1175623 (10 pages) |
19 March 2001 | Nc inc already adjusted 15/02/01 (1 page) |
19 March 2001 | £ nc 1193913/10000000 08/03/01 (1 page) |
13 March 2001 | New director appointed (5 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | New director appointed (5 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
22 February 2001 | Conso 15/02/01 (1 page) |
12 February 2001 | New director appointed (6 pages) |
12 February 2001 | New director appointed (6 pages) |
18 December 2000 | Ad 06/12/00--------- £ si 5649@1=5649 £ ic 868624/874273 (11 pages) |
18 December 2000 | Ad 06/12/00--------- £ si 5649@1=5649 £ ic 868624/874273 (11 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
27 October 2000 | Ad 12/10/00--------- £ si 55960@1=55960 £ ic 812664/868624 (14 pages) |
27 October 2000 | Ad 12/10/00--------- £ si 55960@1=55960 £ ic 812664/868624 (14 pages) |
6 October 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
6 October 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Memorandum and Articles of Association (19 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Memorandum and Articles of Association (19 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (30 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (30 pages) |
15 November 1999 | Ad 13/10/99--------- £ si [email protected]=30 £ ic 812634/812664 (2 pages) |
15 November 1999 | Ad 13/10/99--------- £ si [email protected]=30 £ ic 812634/812664 (2 pages) |
12 October 1999 | Ad 27/09/99--------- £ si 100@1=100 £ ic 812534/812634 (2 pages) |
12 October 1999 | Ad 27/09/99--------- £ si 100@1=100 £ ic 812534/812634 (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Ad 10/09/99--------- £ si 6817@1=6817 £ ic 772426/779243 (2 pages) |
24 September 1999 | Ad 10/09/99--------- £ si 33291@1=33291 £ ic 779243/812534 (31 pages) |
24 September 1999 | Ad 10/09/99--------- £ si 33291@1=33291 £ ic 779243/812534 (31 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Ad 10/09/99--------- £ si 6817@1=6817 £ ic 772426/779243 (2 pages) |
26 August 1999 | Ad 09/08/99--------- £ si 72396@1=72396 £ ic 700030/772426 (5 pages) |
26 August 1999 | Ad 09/08/99--------- £ si 72396@1=72396 £ ic 700030/772426 (5 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | £ nc 720030/893943 05/07/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | £ nc 720030/893943 05/07/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
21 February 1999 | Return made up to 26/02/99; full list of members (22 pages) |
21 February 1999 | Return made up to 26/02/99; full list of members (22 pages) |
25 January 1999 | Ad 09/04/98--------- £ si 20000@1=20000 £ ic 700030/720030 (2 pages) |
25 January 1999 | Particulars of contract relating to shares (3 pages) |
25 January 1999 | Particulars of contract relating to shares (3 pages) |
25 January 1999 | Ad 09/04/98--------- £ si 20000@1=20000 £ ic 700030/720030 (2 pages) |
31 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
31 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1998 | Amending 88(2) ad 090498 (5 pages) |
29 December 1998 | Amending 88(2) ad 090498 (5 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
21 June 1998 | Ad 15/06/98--------- £ si 6500@1=6500 £ ic 693532/700032 (2 pages) |
21 June 1998 | Ad 15/06/98--------- £ si 6500@1=6500 £ ic 693532/700032 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
3 June 1998 | Ad 27/05/98--------- £ si 15000@1=15000 £ ic 672032/687032 (2 pages) |
3 June 1998 | Ad 13/05/98--------- £ si 6500@1=6500 £ ic 687032/693532 (2 pages) |
3 June 1998 | Ad 27/05/98--------- £ si 15000@1=15000 £ ic 672032/687032 (2 pages) |
3 June 1998 | Ad 13/05/98--------- £ si 6500@1=6500 £ ic 687032/693532 (2 pages) |
28 May 1998 | Ad 24/04/98--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
28 May 1998 | Ad 09/04/98--------- £ si 627000@1=627000 £ ic 45032/672032 (5 pages) |
28 May 1998 | Ad 09/04/98--------- £ si [email protected]=30 £ ic 45002/45032 (2 pages) |
28 May 1998 | Ad 24/04/98--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
28 May 1998 | Ad 09/04/98--------- £ si 627000@1=627000 £ ic 45032/672032 (5 pages) |
28 May 1998 | Ad 09/04/98--------- £ si [email protected]=30 £ ic 45002/45032 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ nc 3000000/720030 03/04/98
|
6 May 1998 | £ nc 3000000/720030 03/04/98 (1 page) |
6 May 1998 | Conve 03/04/98 (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Memorandum and Articles of Association (11 pages) |
11 March 1998 | Memorandum and Articles of Association (11 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Company name changed saxonfort holdings LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed saxonfort holdings LIMITED\certificate issued on 05/03/98 (2 pages) |
26 February 1998 | Incorporation (15 pages) |