Co Dublin
Ireland
Director Name | Mr Tim Dolphin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4045 Kingswood Road Citywest Business Park Co Dublin Ireland |
Secretary Name | Aisling McCarthy |
---|---|
Status | Current |
Appointed | 31 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 4045 Kingswood Road Citywest Business Park Co Dublin Ireland |
Director Name | Ms SiobhÃN Taaffe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Uniphar Plc 4045 Kingswood Road Citywest Business Park County Dublin Ireland |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Tova Kaye Morgan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 1999) |
Role | Accountant |
Correspondence Address | 20 Woodstock Road London NW11 8ER |
Secretary Name | Mr Leslie Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 1998) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 20 Woodstock Road London NW11 8ER |
Secretary Name | Tova Kaye Morgan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 20 Woodstock Road London NW11 8ER |
Director Name | Tova Kaye Morgan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2009) |
Role | Accountant |
Correspondence Address | 20 Woodstock Road London NW11 8ER |
Director Name | Mrs Carmen Gleen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Secretary Name | Mrs Carmen Gleen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Mr Padraic Dempsey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4045 Kingswood Road Citywest Business Park Co Dublin Ireland |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | www.durbin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88696500 |
Telephone region | London |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Leslie Morgan 100.00% Ordinary |
---|---|
1 at £1 | Carmen Gleen 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,213,042 |
Gross Profit | £7,839,524 |
Net Worth | £6,007,749 |
Cash | £2,217,319 |
Current Liabilities | £5,520,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
23 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allied Irish Banks, PLC Classification: A registered charge Outstanding |
---|---|
2 July 2020 | Delivered on: 10 July 2020 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
5 July 2010 | Delivered on: 9 July 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 April 2010 | Delivered on: 1 May 2010 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £41,125 see image for full details. Outstanding |
22 December 2008 | Delivered on: 31 December 2008 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £23,811.00 maintained in an interest earning deposit account together with the amount from time to time standing to the credit of such account. Outstanding |
25 March 2009 | Delivered on: 27 March 2009 Satisfied on: 11 June 2012 Persons entitled: Gle Properties Limited Classification: Rent deposit deed Secured details: £3,513.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,513.25 see image for full details. Fully Satisfied |
1 March 1999 | Delivered on: 9 March 1999 Satisfied on: 11 August 1999 Persons entitled: Banco Bilbao Vizcaya 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 |
21 December 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
---|---|
18 November 2020 | Full accounts made up to 31 December 2019 (39 pages) |
10 July 2020 | Registration of charge 036268680006, created on 2 July 2020 (69 pages) |
30 June 2020 | Satisfaction of charge 5 in full (1 page) |
18 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
21 August 2019 | All of the property or undertaking has been released from charge 5 (2 pages) |
6 August 2019 | Termination of appointment of Carmen Gleen as a director on 31 July 2019 (1 page) |
6 August 2019 | Appointment of Aisling Mccarthy as a secretary on 31 July 2019 (2 pages) |
6 August 2019 | Appointment of Mr Padraic Dempsey as a director on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Carmen Gleen as a secretary on 31 July 2019 (1 page) |
6 August 2019 | Cessation of Durbin Group Plc as a person with significant control on 31 July 2019 (1 page) |
6 August 2019 | Notification of Uniphar Plc as a person with significant control on 31 July 2019 (2 pages) |
6 August 2019 | Appointment of Mr Tim Dolphin as a director on 31 July 2019 (2 pages) |
6 August 2019 | Registered office address changed from Durbin House Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 6 August 2019 (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
9 May 2019 | Satisfaction of charge 4 in full (1 page) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 September 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 October 2017 | Change of details for Durbin Group Plc as a person with significant control on 1 September 2017 (2 pages) |
30 October 2017 | Change of details for Durbin Group Plc as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Carmen Gleen on 31 August 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mrs Carmen Gleen on 31 August 2017 (1 page) |
13 September 2017 | Director's details changed for Mr Leslie Morgan on 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Durbin Group Plc as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Carmen Gleen on 31 August 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Leslie Morgan on 31 August 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mrs Carmen Gleen on 31 August 2017 (1 page) |
13 September 2017 | Notification of Durbin Group Plc as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Registered office address changed from 180 Northolt Road South Harrow Middlesex HA2 0LT to Durbin House Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 180 Northolt Road South Harrow Middlesex HA2 0LT to Durbin House Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ on 1 September 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
19 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
13 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 August 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
7 August 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
9 April 2015 | Full accounts made up to 30 November 2014 (21 pages) |
9 April 2015 | Full accounts made up to 30 November 2014 (21 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 April 2014 | Full accounts made up to 30 November 2013 (19 pages) |
8 April 2014 | Full accounts made up to 30 November 2013 (19 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 June 2013 | Full accounts made up to 30 November 2012 (20 pages) |
4 June 2013 | Full accounts made up to 30 November 2012 (20 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2012 | Full accounts made up to 30 November 2011 (25 pages) |
12 April 2012 | Full accounts made up to 30 November 2011 (25 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
18 April 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Group of companies' accounts made up to 30 November 2009 (23 pages) |
23 March 2010 | Group of companies' accounts made up to 30 November 2009 (23 pages) |
16 December 2009 | Director's details changed for Leslie Morgan on 10 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Carmen Gleen on 10 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Carmen Gleen on 10 December 2009 (1 page) |
16 December 2009 | Director's details changed for Carmen Gleen on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Leslie Morgan on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Carmen Gleen on 10 December 2009 (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Director and secretary appointed carmen gleen (1 page) |
22 April 2009 | Director and secretary appointed carmen gleen (1 page) |
22 April 2009 | Appointment terminated director and secretary tova morgan (1 page) |
22 April 2009 | Appointment terminated director and secretary tova morgan (1 page) |
21 April 2009 | Full accounts made up to 30 November 2008 (19 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (19 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (19 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (19 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 April 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
1 April 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
8 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 November 2005 (19 pages) |
3 March 2006 | Full accounts made up to 30 November 2005 (19 pages) |
19 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
28 June 2005 | Return made up to 04/09/04; full list of members; amend (8 pages) |
28 June 2005 | Return made up to 04/09/04; full list of members; amend (8 pages) |
6 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
6 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
6 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
6 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 30 November 2003 (20 pages) |
12 May 2004 | Full accounts made up to 30 November 2003 (20 pages) |
16 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
7 June 2003 | Full accounts made up to 30 November 2002 (19 pages) |
7 June 2003 | Full accounts made up to 30 November 2002 (19 pages) |
2 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
2 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
22 May 2002 | Full accounts made up to 30 November 2001 (21 pages) |
22 May 2002 | Full accounts made up to 30 November 2001 (21 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 240 northolt road south harrow middlesex HA2 8TL (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 240 northolt road south harrow middlesex HA2 8TL (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
24 September 2001 | Return made up to 04/09/01; full list of members
|
24 September 2001 | Return made up to 04/09/01; full list of members
|
4 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
4 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members
|
25 September 2000 | Return made up to 04/09/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 June 2000 | Auditor's statement (1 page) |
29 June 2000 | Application for reregistration from private to PLC (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Balance Sheet (1 page) |
29 June 2000 | Balance Sheet (1 page) |
29 June 2000 | Nc inc already adjusted 26/06/00 (1 page) |
29 June 2000 | Auditor's report (1 page) |
29 June 2000 | Ad 26/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Auditor's report (1 page) |
29 June 2000 | Application for reregistration from private to PLC (1 page) |
29 June 2000 | Re-registration of Memorandum and Articles (9 pages) |
29 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Ad 26/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 2000 | Declaration on reregistration from private to PLC (1 page) |
29 June 2000 | Auditor's statement (1 page) |
29 June 2000 | Re-registration of Memorandum and Articles (9 pages) |
29 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 June 2000 | Declaration on reregistration from private to PLC (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Nc inc already adjusted 26/06/00 (1 page) |
9 May 2000 | Company name changed durbin holdings LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed durbin holdings LIMITED\certificate issued on 10/05/00 (2 pages) |
27 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
20 September 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
20 September 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 58/60 berners street london W1P 4JS (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 58/60 berners street london W1P 4JS (1 page) |
9 March 1999 | New secretary appointed (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | New secretary appointed (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
10 December 1998 | Company name changed fontlea LIMITED\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Company name changed fontlea LIMITED\certificate issued on 11/12/98 (2 pages) |
4 September 1998 | Incorporation (17 pages) |
4 September 1998 | Incorporation (17 pages) |