Orpington
BR5 3QX
Director Name | Mr David George Wrighton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Secretary Name | Mr Simon Routh |
---|---|
Status | Current |
Appointed | 12 December 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr Andrew Macpherson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr Michael Anthony Meere |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Mr Patrick Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairways Darenth Road Dartford Kent DA1 1LZ |
Secretary Name | Mr Patrick Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairways Darenth Road Dartford Kent DA1 1LZ |
Director Name | Mr Kenneth William Langley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2004) |
Role | Surveyor |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Mr Glenn Gatehouse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
Director Name | Mr Andrew John Mason |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
Secretary Name | Mr David Chalk |
---|---|
Status | Resigned |
Appointed | 26 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington BR5 3QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bryen-langley.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88507775 |
Telephone region | London |
Registered Address | 6 Lagoon Road Orpington BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Alan Escudier 41.67% Ordinary |
---|---|
25k at £1 | David Wrighton 41.67% Ordinary |
10k at £1 | Paul Mcmahon 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,153,029 |
Gross Profit | £2,880,531 |
Net Worth | £2,422,629 |
Cash | £632,904 |
Current Liabilities | £5,577,521 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
30 March 2022 | Delivered on: 31 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 September 2020 | Delivered on: 5 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: f/H the land lying to the east of cray avenue st mary cray the land adjoining the river cray st mary cray the land lying to the south east of cray avenue st mary cray the land lying to the east of cray avenue st mary cray. Outstanding |
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2012 | Delivered on: 5 July 2012 Satisfied on: 20 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at waverley crescent, plumstead all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
19 April 2012 | Delivered on: 20 April 2012 Satisfied on: 11 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £950,000.00 due or to become due from the company to the chargee. Particulars: 37 liskeard gardens, blackheath, london. Fully Satisfied |
2 October 2009 | Delivered on: 14 October 2009 Satisfied on: 20 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 liskeard gardens blackheath london t/n LN122495 and all plant and machinery, fixtures and fittings, other chattels and all benefits in respect of insurances including all claims and premium refunds. Fully Satisfied |
29 March 2000 | Delivered on: 6 April 2000 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as bryen langley holdings limited) to the chargee on any account whatsoever. Particulars: Including f/h 48-60 footscray road eltham TGL127179 and SGL241501. 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. Fully Satisfied |
29 March 2000 | Delivered on: 30 March 2000 Satisfied on: 23 July 2008 Persons entitled: Kenneth William Langley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agreement. 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 |
2 November 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
5 October 2020 | Registration of charge 035274660008, created on 23 September 2020 (31 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Simon Routh as a secretary on 12 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of David Chalk as a secretary on 12 December 2019 (1 page) |
13 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
7 November 2016 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 May 2015 | Director's details changed for David Wrighton on 6 May 2015 (2 pages) |
8 May 2015 | Director's details changed for David Wrighton on 6 May 2015 (2 pages) |
8 May 2015 | Director's details changed for David Wrighton on 6 May 2015 (2 pages) |
28 April 2015 | Registration of charge 035274660007, created on 24 April 2015 (7 pages) |
28 April 2015 | Registration of charge 035274660007, created on 24 April 2015 (7 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Alan Escudier on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Wrighton on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Alan Escudier on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Wrighton on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Wrighton on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Alan Escudier on 1 April 2015 (2 pages) |
22 October 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
22 October 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
26 September 2014 | Purchase of own shares. (3 pages) |
26 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Satisfaction of charge 5 in full (3 pages) |
11 September 2014 | Satisfaction of charge 5 in full (3 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
20 June 2014 | Satisfaction of charge 6 in full (4 pages) |
20 June 2014 | Satisfaction of charge 6 in full (4 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 September 2013 | Appointment of Mr David Chalk as a secretary (2 pages) |
30 September 2013 | Appointment of Mr David Chalk as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Patrick Bailey as a director (1 page) |
27 September 2013 | Termination of appointment of Patrick Bailey as a director (1 page) |
27 September 2013 | Termination of appointment of Patrick Bailey as a secretary (1 page) |
27 September 2013 | Termination of appointment of Patrick Bailey as a secretary (1 page) |
9 April 2013 | Secretary's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages) |
9 April 2013 | Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages) |
9 April 2013 | Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (25 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (25 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Paul Mcmahon on 13 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Paul Mcmahon on 13 March 2011 (2 pages) |
18 June 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
18 June 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
20 May 2010 | Termination of appointment of Andrew Mason as a director (1 page) |
20 May 2010 | Termination of appointment of Glenn Gatehouse as a director (1 page) |
20 May 2010 | Termination of appointment of Andrew Mason as a director (1 page) |
20 May 2010 | Termination of appointment of Glenn Gatehouse as a director (1 page) |
19 May 2010 | Appointment of Mr Glenn Gatehouse as a director (2 pages) |
19 May 2010 | Appointment of Mr Andrew John Mason as a director (2 pages) |
19 May 2010 | Appointment of Mr Andrew John Mason as a director (2 pages) |
19 May 2010 | Appointment of Mr Glenn Gatehouse as a director (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
18 June 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
3 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
7 June 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 June 2006 | Full accounts made up to 31 March 2006 (21 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members
|
6 April 2005 | Return made up to 13/03/05; full list of members
|
29 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 13/03/04; full list of members
|
22 March 2004 | Return made up to 13/03/04; full list of members
|
10 June 2003 | Full accounts made up to 31 March 2003 (22 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (22 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members
|
19 March 2003 | Return made up to 13/03/03; full list of members
|
12 June 2002 | Full accounts made up to 31 March 2002 (22 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (22 pages) |
30 April 2002 | Return made up to 13/03/02; full list of members
|
30 April 2002 | Return made up to 13/03/02; full list of members
|
10 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
24 August 2000 | Accounts for a dormant company made up to 28 March 2000 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 28 March 2000 (4 pages) |
19 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
19 April 2000 | Ad 13/04/00--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Ad 13/04/00--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
6 April 2000 | Particulars of mortgage/charge (8 pages) |
6 April 2000 | Particulars of mortgage/charge (8 pages) |
5 April 2000 | Company name changed bryen langley holdings LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed bryen langley holdings LIMITED\certificate issued on 06/04/00 (2 pages) |
30 March 2000 | Particulars of mortgage/charge (19 pages) |
30 March 2000 | Particulars of mortgage/charge (19 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 July 1999 | Return made up to 13/03/99; full list of members; amend (6 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 July 1999 | Return made up to 13/03/99; full list of members; amend (6 pages) |
16 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
26 May 1998 | Memorandum and Articles of Association (13 pages) |
26 May 1998 | Memorandum and Articles of Association (13 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
5 May 1998 | Company name changed eggshell (378) LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed eggshell (378) LIMITED\certificate issued on 06/05/98 (2 pages) |
13 March 1998 | Incorporation (18 pages) |
13 March 1998 | Incorporation (18 pages) |