London
SW17 0BE
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Secretary Name | Mrs Bridget Joanna De Margary |
---|---|
Status | Current |
Appointed | 15 August 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 56 Riverside Road London SW17 0BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Eric Rowberry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (resigned 04 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nine Wells Farm House Marden Hereford HR1 3EP Wales |
Secretary Name | Peter Eric Rowberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Vine Tree Close Withington Hereford Herefordshire HR1 3QW Wales |
Director Name | Mr David Alan Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkshill Hognaston Ashbourne Derbyshire DE6 1PR |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2018) |
Correspondence Address | Ferroners House Shaftesbury Place, Barbican London EC2Y 8AA |
Website | breweryplastics.com |
---|---|
Email address | [email protected] |
Telephone | 01432 343340 |
Telephone region | Hereford |
Registered Address | Unit 56 Riverside Road London SW17 0BE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Mr Bernard Edward Kerrison 6.82% Ordinary A |
---|---|
51k at £1 | Christopher Simon Courtenay Wheaton 38.64% Ordinary A |
36k at £1 | Mr Bernard Edward Kerrison & Bridget De Margary 27.27% Ordinary |
22.5k at £1 | Christopher Simon Courtenay Wheaton 17.05% Ordinary |
13.5k at £1 | Mr Bernard Edward Kerrison 10.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,745,544 |
Gross Profit | £1,197,775 |
Net Worth | £917,334 |
Cash | £872,233 |
Current Liabilities | £666,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Kfc Holdings Limited Classification: First fixed and floating charge Secured details: £156,409 due or to become due. Particulars: 1. the freehold and leasehold property and all plant machinery vehicles computers & office equipment. 2. all book & other debts including cash at bank, revenues and claims. 3. all patent applications, trade marks/names and registered designs. 4. the undertaking and all other property rights and assets. Outstanding |
---|---|
9 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2007 | Delivered on: 17 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and its whole right, title and interest present and future in the policy. See the mortgage charge document for full details. Outstanding |
9 May 2007 | Delivered on: 17 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal 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: F/H and l/h properties k/a twyford road, rotherwas industrial estate, hereford t/nos. HE4299 (f/h) and HE6029 (l/h). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 2004 | Delivered on: 10 February 2004 Satisfied on: 3 July 2007 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: F/H and l/h property k/a land and buildings on the east side of twyford road, rotherwas, herefordshire t/nos. HE4299 and HE6029. 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. Fully Satisfied |
15 November 2002 | Delivered on: 19 November 2002 Satisfied on: 13 June 2007 Persons entitled: 3I Group 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. See the mortgage charge document for full details. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 13 June 2007 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 |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 13 June 2007 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy dated 24 august 1998 issued by legal and general assurance society on the life of christopher simon courtenay wheaton,policy number 0086447448 ("the policy") and any other policies required to be effected by the mortgage together with the rights and benefits accrued or accruing under these policies. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 13 June 2007 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy dated 24 august 1998 issued by legal and general assurance society on the life of peter eric rowberry,policy number 0086447398 ("the policy") and any other policies required to be effected by the mortgage together with the rights and benefits accrued or accruing under these policies. Fully Satisfied |
5 June 2020 | Termination of appointment of Peter Eric Rowberry as a director on 4 June 2020 (1 page) |
---|---|
29 May 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
24 March 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
5 December 2019 | Registered office address changed from Unit 19 Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Unit 56 Riverside Road London SW17 0BE on 5 December 2019 (1 page) |
14 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
24 August 2018 | Appointment of Mrs Bridget Joanna De Margary as a secretary on 15 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Kfc Limited as a secretary on 15 August 2018 (1 page) |
10 August 2018 | Satisfaction of charge 7 in full (1 page) |
10 August 2018 | Satisfaction of charge 8 in full (2 pages) |
17 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
16 January 2017 | Satisfaction of charge 035451050009 in full (1 page) |
16 January 2017 | Satisfaction of charge 035451050009 in full (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
4 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
31 March 2016 | Registration of charge 035451050009, created on 30 March 2016 without deed (5 pages) |
31 March 2016 | Registration of charge 035451050009, created on 30 March 2016 without deed (5 pages) |
9 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
23 March 2015 | Cancellation of shares. Statement of capital on 6 March 2014
|
23 March 2015 | Cancellation of shares. Statement of capital on 6 March 2014
|
23 March 2015 | Cancellation of shares. Statement of capital on 6 March 2014
|
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 June 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 June 2013 | Full accounts made up to 31 March 2012 (16 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 July 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 March 2010 (18 pages) |
12 May 2011 | Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 25 March 2010 (1 page) |
22 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
22 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
14 November 2009 | Full accounts made up to 30 September 2008 (18 pages) |
14 November 2009 | Full accounts made up to 30 September 2008 (18 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
14 November 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
14 November 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
28 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
15 May 2008 | Appointment terminated secretary peter rowberry (1 page) |
15 May 2008 | Appointment terminated secretary peter rowberry (1 page) |
24 April 2008 | Secretary appointed kfc LIMITED (1 page) |
24 April 2008 | Secretary appointed kfc LIMITED (1 page) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
14 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
27 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
19 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members
|
29 April 2004 | Return made up to 14/04/04; full list of members
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | £ nc 164000/178000 15/11/02 (1 page) |
27 November 2002 | £ nc 164000/178000 15/11/02 (1 page) |
27 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
19 November 2002 | Particulars of mortgage/charge (7 pages) |
19 November 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 May 2002 | Return made up to 14/04/02; full list of members
|
17 May 2002 | Return made up to 14/04/02; full list of members
|
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
1 October 2001 | Company name changed winehaven LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed winehaven LIMITED\certificate issued on 01/10/01 (2 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
12 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
14 September 1998 | Company name changed cypherco LIMITED\certificate issued on 15/09/98 (3 pages) |
14 September 1998 | Company name changed cypherco LIMITED\certificate issued on 15/09/98 (3 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Registered office changed on 10/09/98 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Ad 26/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
10 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Registered office changed on 10/09/98 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
10 September 1998 | Ad 26/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (2 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (2 pages) |
17 July 1998 | Company name changed echozone LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | Company name changed echozone LIMITED\certificate issued on 20/07/98 (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1998 | Incorporation (18 pages) |
14 April 1998 | Incorporation (18 pages) |