Company NameCmutual Group Limited
Company StatusActive
Company Number03571106
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 10 months ago)
Previous NamesHeartlord Limited and CUNA Mutual Group, Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew David Shaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2012(13 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleOperations & IT Director
Country of ResidenceIreland
Correspondence Address38-40 Parliament Street
Dublin 2
Ireland
Director NamePaul Joseph Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 August 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address38-40 Parliament Street
Dublin 2
Ireland
Director NameSeamus Martin Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2015(16 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressCmgsil 28/30 Parliament Street
Dublin 2
Ireland
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed11 June 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGordon Howard Bacon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2008)
RoleGeneral Manager
Correspondence AddressCheveral Barn
Averham Park
Southwell
Nottinghamshire
NG23 5RU
Director NameKarl David Cheese
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address9 Rathbridge Close
Kildare Town
County Kildare
Ireland
Director NameMr Alan Dodds
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Heaton Road
Solihull
B91 2DX
Director NameKaren Furlong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2014)
RoleChange And Innovation Director
Country of ResidenceIreland
Correspondence AddressC/O Cuna Mutual Group Harcourt Building
Harcourt Street
Dublin 2
Ireland
Director NameMichael Richard Celichowski
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2014)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address5910 Mineral Point Road
PO Box 391
Madison
Wisconsin 53701-3091
United States
Secretary NameMegan Kathleen Arrogante
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2014)
RoleCompany Director
Correspondence Address5910 Mineral Point Road
PO Box 391
Madison
Wisconsin 53701-3091
United States
Director NamePaul Matthew Treinen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressC/O Cuna Mutal Group Harcourt Building
Garcourt Street
Dublin 2
Ireland
Director NameMr Ian John Holmes-Lewis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cuna Mutual Group Harcourt Buildings
Harcourt Street
Dublin 2
Ireland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 June 1998(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 July 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 July 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCUNA Mutual Insurance Society (Corporation)
StatusResigned
Appointed01 July 1998(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2012)
Correspondence Address5910 Mineral Point Road
PO Box 391
Madison
Wisconsin 53701-3091
United States

Contact

Websitecunamutual.co.uk
Telephone0121 3590221
Telephone regionBirmingham

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Knockhaven Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,918,641
Gross Profit£1,396,807
Net Worth£168,716
Cash£150,005
Current Liabilities£703,215

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (21 pages)
12 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (20 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 February 2022Amended full accounts made up to 31 December 2020 (26 pages)
31 January 2022Change of name notice (2 pages)
31 January 2022Change of name with request to seek comments from relevant body (2 pages)
31 January 2022Company name changed cuna mutual group, LIMITED\certificate issued on 31/01/22
  • RES15 ‐ Change company name resolution on 2022-01-24
(3 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (17 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 October 2019Audited abridged accounts made up to 31 December 2018 (15 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 September 2018Audited abridged accounts made up to 31 December 2017 (15 pages)
7 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 July 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
20 July 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages)
28 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
28 July 2015Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages)
28 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
23 July 2015Appointment of Seamus Martin Hughes as a director on 17 February 2015 (2 pages)
23 July 2015Appointment of Seamus Martin Hughes as a director on 17 February 2015 (2 pages)
19 May 2015Termination of appointment of Karen Furlong as a director on 27 November 2014 (1 page)
19 May 2015Termination of appointment of Karen Furlong as a director on 27 November 2014 (1 page)
19 May 2015Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page)
19 May 2015Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page)
19 May 2015Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page)
19 May 2015Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page)
19 May 2015Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page)
19 May 2015Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page)
19 May 2015Termination of appointment of Paul Matthew Treinen as a director on 12 December 2014 (1 page)
19 May 2015Termination of appointment of Paul Matthew Treinen as a director on 12 December 2014 (1 page)
8 August 2014Termination of appointment of Michael Richard Celichowski as a director on 18 July 2014 (2 pages)
8 August 2014Termination of appointment of Michael Richard Celichowski as a director on 18 July 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(10 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(10 pages)
17 June 2014Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages)
17 June 2014Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages)
13 June 2014Appointment of Ian John Holmes-Lewis as a director (3 pages)
13 June 2014Appointment of Ian John Holmes-Lewis as a director (3 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
18 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 October 2013Appointment of Paul Joseph Walsh as a director (3 pages)
18 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 October 2013Appointment of Paul Joseph Walsh as a director (3 pages)
15 October 2013Appointment of Paul Matthew Treinen as a director (3 pages)
15 October 2013Appointment of Paul Matthew Treinen as a director (3 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
18 February 2013Termination of appointment of Alan Dodds as a director (2 pages)
18 February 2013Termination of appointment of Alan Dodds as a director (2 pages)
4 October 2012Register(s) moved to registered office address (2 pages)
4 October 2012Register(s) moved to registered office address (2 pages)
4 October 2012Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
7 June 2012Director's details changed for Andrew David Shaw on 16 February 2012 (2 pages)
7 June 2012Director's details changed for Andrew David Shaw on 16 February 2012 (2 pages)
16 May 2012Appointment of Michael Richard Celichowski as a director (3 pages)
16 May 2012Appointment of Megan Kathleen Arrogante as a secretary (3 pages)
16 May 2012Appointment of Michael Richard Celichowski as a director (3 pages)
16 May 2012Termination of appointment of Cuna Mutual Insurance Society as a director (2 pages)
16 May 2012Appointment of Megan Kathleen Arrogante as a secretary (3 pages)
16 May 2012Termination of appointment of Cuna Mutual Insurance Society as a director (2 pages)
13 April 2012Appointment of Karen Furlong as a director (3 pages)
13 April 2012Appointment of Andrew David Shaw as a director (3 pages)
13 April 2012Appointment of Andrew David Shaw as a director (3 pages)
13 April 2012Appointment of Karen Furlong as a director (3 pages)
28 November 2011Termination of appointment of Karl Cheese as a director (2 pages)
28 November 2011Termination of appointment of Karl Cheese as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Director's details changed for Karl David Cheese on 27 May 2011 (2 pages)
4 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Karl David Cheese on 27 May 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Alan Dodds on 27 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Secretary's details changed for Abogado Nominees Limited on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Cuna Mutual Insurance Society on 27 May 2010 (2 pages)
22 June 2010Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 22 June 2010 (1 page)
22 June 2010Director's details changed for Cuna Mutual Insurance Society on 27 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Karl David Cheese on 27 May 2010 (2 pages)
22 June 2010Secretary's details changed for Abogado Nominees Limited on 27 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Alan Dodds on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Karl David Cheese on 27 May 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 27/05/09; full list of members (4 pages)
12 August 2009Director's change of particulars / alan dodds / 14/01/2009 (1 page)
12 August 2009Director's change of particulars / alan dodds / 14/01/2009 (1 page)
12 August 2009Director's change of particulars / cuna mutual insurance society / 01/07/1998 (1 page)
12 August 2009Appointment terminated director gordon bacon (1 page)
12 August 2009Director's change of particulars / cuna mutual insurance society / 01/07/1998 (1 page)
12 August 2009Return made up to 27/05/09; full list of members (4 pages)
12 August 2009Appointment terminated director gordon bacon (1 page)
16 June 2009Registered office changed on 16/06/2009 from birmingham business incubator faraday wharf, holt street aston birmingham B7 4BB (1 page)
16 June 2009Director appointed alan dodds (1 page)
16 June 2009Director appointed alan dodds (1 page)
16 June 2009Registered office changed on 16/06/2009 from birmingham business incubator faraday wharf, holt street aston birmingham B7 4BB (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 March 2008Auditor's resignation (1 page)
19 March 2008Auditor's resignation (1 page)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2007Return made up to 27/05/07; full list of members (7 pages)
17 August 2007Return made up to 27/05/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
22 March 2005Return made up to 27/05/04; full list of members (7 pages)
22 March 2005Return made up to 27/05/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
9 February 2004Full accounts made up to 31 December 2002 (13 pages)
9 February 2004Full accounts made up to 31 December 2002 (13 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003Return made up to 27/05/03; full list of members (6 pages)
27 June 2003Return made up to 27/05/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 August 2002Return made up to 27/05/02; full list of members (6 pages)
7 August 2002Return made up to 27/05/02; full list of members (6 pages)
2 November 2001Registered office changed on 02/11/01 from: the business & innovation centre aston science park birmingham west midlands B7 4BJ (1 page)
2 November 2001Registered office changed on 02/11/01 from: the business & innovation centre aston science park birmingham west midlands B7 4BJ (1 page)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2001Return made up to 27/05/01; full list of members (6 pages)
26 June 2001Return made up to 27/05/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 December 1999 (12 pages)
1 December 2000Full accounts made up to 31 December 1999 (12 pages)
16 June 2000Return made up to 27/05/00; full list of members (6 pages)
16 June 2000Return made up to 27/05/00; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 100 new bridge street london EC4V 6JA (1 page)
14 June 1999Registered office changed on 14/06/99 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
20 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
14 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
6 July 1998New director appointed (14 pages)
6 July 1998New director appointed (14 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (14 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed;new director appointed (14 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS (1 page)
2 July 1998Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS (1 page)
2 July 1998Director resigned (1 page)
11 June 1998Company name changed heartlord LIMITED\certificate issued on 11/06/98 (2 pages)
11 June 1998Company name changed heartlord LIMITED\certificate issued on 11/06/98 (2 pages)
27 May 1998Incorporation (9 pages)
27 May 1998Incorporation (9 pages)