Company NameCavendish Ware Limited
Company StatusActive
Company Number03650129
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NamesGreen Lawlor Clarke Limited and Omnia Representation Limited

Business Activity

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

Directors

Director NameMr Jonathan Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Secretary NameMr Jonathan Wall
NationalityBritish
StatusCurrent
Appointed20 March 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMr Adrian Marcus Michael Ware
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMr Gregor Angus Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMrs Alison Jane Malton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameJoanna Geismar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2003)
RoleCompany Director
Correspondence Address32 Novello Street
London
SW6 4JB
Director NameMr Simon Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Novello Street
London
SW6 4JB
Director NameGraeme Ferguson Montgomery
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2003)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Bowling Green Lane
London
EC1R 0BD
Director NameMark Whitaker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2003)
RoleFashion Designer
Correspondence Address1st Floor 11 Bowling Green Lane
London
EC1R 0BD
Secretary NameMr Simon Green
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Novello Street
London
SW6 4JB
Director NameMr Ralph Julian Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameMr Derek Gordon Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.cavendishware.co.uk
Telephone08708793066
Telephone regionUnknown

Location

Registered Address3 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Alliance Trust Pensions LTD A/c P Stephens 103287
9.30%
Ordinary
6.8k at £1Adrian Ware
54.33%
Ordinary
630 at £1Derek Smith
5.00%
Ordinary
252 at £1Sipp Choice Trustees Limited A/c G Reid 0269
2.00%
Ordinary
2k at £1Jonathan Wall
16.07%
Ordinary
1.7k at £1Nicole Wall
13.30%
Ordinary

Financials

Year2014
Net Worth£307,452
Cash£120,959
Current Liabilities£100,921

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

29 June 2005Delivered on: 6 July 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2020Director's details changed for Mr Gregor Reid on 1 December 2020 (2 pages)
2 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 July 2020Director's details changed for Mr Jonathan Wall on 30 July 2020 (2 pages)
22 June 2020Secretary's details changed for Mr Jonathan Wall on 22 June 2020 (1 page)
17 December 2019Appointment of Mrs Alison Jane Malton as a director on 2 December 2019 (2 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 October 2019Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Adrian Marcus Michael Ware on 24 October 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Cessation of Nicole Lisa Wall as a person with significant control on 19 July 2018 (1 page)
24 October 2017Notification of Nicole Wall as a person with significant control on 1 November 2016 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 7 June 2017 (2 pages)
24 October 2017Notification of Nicole Wall as a person with significant control on 1 November 2016 (2 pages)
24 October 2017Director's details changed for Mr Adrian Marcus Michael Ware on 7 June 2017 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Director's details changed for Mr Adrian Marcus Michael Ware on 7 June 2017 (2 pages)
24 October 2017Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 7 June 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,598
(6 pages)
19 October 2015Director's details changed for Mr Adrian Marcus Michael Ware on 15 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Jonathan Wall on 15 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Adrian Marcus Michael Ware on 15 August 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,598
(6 pages)
19 October 2015Director's details changed for Mr Jonathan Wall on 15 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 12,598
(3 pages)
22 December 2014Appointment of Mr Derek Gordon Smith as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Mr Gregor Reid as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Mr Gregor Reid as a director on 11 December 2014 (2 pages)
22 December 2014Appointment of Mr Derek Gordon Smith as a director on 11 December 2014 (2 pages)
22 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 12,598
(3 pages)
28 October 2014Director's details changed for Mr Jonathan Wall on 28 September 2014 (2 pages)
28 October 2014Director's details changed for Adrian Marcus Michael Ware on 28 September 2014 (2 pages)
28 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 October 2014 (1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,716
(6 pages)
28 October 2014Secretary's details changed for Mr Jonathan Wall on 28 September 2014 (1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,716
(6 pages)
28 October 2014Secretary's details changed for Mr Jonathan Wall on 28 September 2014 (1 page)
28 October 2014Director's details changed for Adrian Marcus Michael Ware on 28 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Jonathan Wall on 28 September 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 11,716
(4 pages)
3 October 2014Purchase of own shares. (3 pages)
3 October 2014Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 11,716
(4 pages)
3 October 2014Purchase of own shares. (3 pages)
3 October 2014Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 11,716
(4 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
7 November 2013Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12,016
(5 pages)
7 November 2013Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages)
7 November 2013Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12,016
(5 pages)
7 November 2013Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 October 2011Secretary's details changed for Mr Jonathan Wall on 16 October 2011 (1 page)
27 October 2011Director's details changed for Mr Jonathan Wall on 16 October 2010 (2 pages)
27 October 2011Secretary's details changed for Mr Jonathan Wall on 16 October 2011 (1 page)
27 October 2011Director's details changed for Mr Jonathan Wall on 16 October 2010 (2 pages)
27 October 2011Director's details changed for Adrian Marcus Michael Ware on 16 October 2010 (2 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Adrian Marcus Michael Ware on 16 October 2010 (2 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Jonathan Wall on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Wall on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Wall on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Capitals not rolled up (2 pages)
17 September 2009Capitals not rolled up (2 pages)
30 January 2009Return made up to 15/10/08; full list of members (5 pages)
30 January 2009Return made up to 15/10/08; full list of members (5 pages)
29 January 2009Ad 15/04/08\gbp si 300@1=300\gbp ic 11655/11955\ (1 page)
29 January 2009Ad 17/12/07\gbp si 555@1=555\gbp ic 11100/11655\ (2 pages)
29 January 2009Ad 17/12/07\gbp si 555@1=555\gbp ic 11100/11655\ (2 pages)
29 January 2009Ad 15/04/08\gbp si 300@1=300\gbp ic 11655/11955\ (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 January 2008Return made up to 15/10/07; full list of members (3 pages)
7 January 2008Return made up to 15/10/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
15 January 2007Return made up to 15/10/06; full list of members (8 pages)
15 January 2007Return made up to 15/10/06; full list of members (8 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2005Return made up to 15/10/05; full list of members (8 pages)
25 October 2005Return made up to 15/10/05; full list of members (8 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
22 December 2004Ad 16/12/04--------- £ si 1100@1=1100 £ ic 10000/11100 (2 pages)
22 December 2004Ad 16/12/04--------- £ si 1100@1=1100 £ ic 10000/11100 (2 pages)
12 November 2004Return made up to 15/10/04; full list of members (7 pages)
12 November 2004Return made up to 15/10/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
19 May 2003Ad 12/05/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 May 2003Ad 12/05/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 March 2003Company name changed omnia representation LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed omnia representation LIMITED\certificate issued on 31/03/03 (2 pages)
7 January 2003Return made up to 15/10/02; full list of members (9 pages)
7 January 2003Return made up to 15/10/02; full list of members (9 pages)
7 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 November 1999Return made up to 15/10/99; full list of members (7 pages)
15 November 1999Return made up to 15/10/99; full list of members (7 pages)
10 November 1999Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 March 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999£ nc 100/50000 22/02/99 (1 page)
8 March 1999£ nc 100/50000 22/02/99 (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 31 corsham street london N1 6DR (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 31 corsham street london N1 6DR (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 February 1999Company name changed green lawlor clarke LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed green lawlor clarke LIMITED\certificate issued on 01/03/99 (2 pages)
15 October 1998Incorporation (18 pages)
15 October 1998Incorporation (18 pages)