Company NameBracknell Boulevard Management Company Limited
Company StatusActive
Company Number03715044
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Maurice Norman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMs Fiona Margaret Dibley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMiss Amanda O'Shea
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameMrs Deborah Finn
StatusCurrent
Appointed29 March 2024(25 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Mark Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 27 July 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address144 Merlin Park
Portishead
Bristol
North Somerset
BS20 8RW
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 27 July 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameGraham Marshall Brown
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 27 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
14 Cressington Drive Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SU
Director NameDavid Richard Norman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2007)
RoleSolicitor
Correspondence AddressClay Court
Crazies Hill
Wargrave
Berkshire
RG10 8LY
Secretary NameShirley Ann Creed
NationalityBritish
StatusResigned
Appointed27 July 1999(5 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameCharles Anthony Howson Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Brook Road
Loughton
Essex
IG10 1BW
Director NameLuccine Jean Jenkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2007)
RoleProperty Manager
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMichael Ernest Ansah
Date of BirthJune 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed31 January 2007(7 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameDavid Francis Barrowclough
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMrs Sarah Adwowa Coleman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Richard Jon Philip Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Matthew Robert Deeks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMs Shirley Ann Creed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Chaim Reiner
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Wargrave Avenue
London
N15 6TX
Director NameMr Patrick Mellors
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Paul's Row
High Wycombe
Bucks
Secretary NameMs Fiona Margaret Dibley
StatusResigned
Appointed17 August 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 March 2024)
RoleCompany Director
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitethinkbracknell.com

Location

Registered Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

185 at £0.004Dell Corp LTD
74.00%
Ordinary
76 at £0.004Prudential Assurance Company LTD
30.40%
Ordinary

Financials

Year2014
Turnover£19,426
Gross Profit£925
Net Worth£7,065
Current Liabilities£122,114

Accounts

Latest Accounts3 February 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

11 December 2020Full accounts made up to 31 January 2020 (16 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 1 February 2019 (14 pages)
15 August 2019Appointment of Miss Amanda O'shea as a director on 15 August 2019 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Patrick Mellors as a director on 31 December 2018 (1 page)
22 February 2019Termination of appointment of Michael Ernest Ansah as a director on 31 January 2019 (1 page)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 November 2018Full accounts made up to 2 February 2018 (14 pages)
22 August 2018Appointment of Ms Fiona Margaret Dibley as a director on 17 August 2018 (2 pages)
22 August 2018Termination of appointment of Shirley Ann Creed as a director on 17 August 2018 (1 page)
22 August 2018Appointment of Ms Fiona Margaret Dibley as a secretary on 17 August 2018 (2 pages)
22 August 2018Termination of appointment of Shirley Ann Creed as a secretary on 17 August 2018 (1 page)
19 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
9 November 2017Appointment of Mr Patrick Mellors as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Mr Patrick Mellors as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr David Maurice Norman as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr David Maurice Norman as a director on 8 November 2017 (2 pages)
2 November 2017Full accounts made up to 3 February 2017 (14 pages)
2 November 2017Full accounts made up to 3 February 2017 (14 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 January 2017Appointment of Mr Chaim Reiner as a director on 22 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard Jon Philip Williams as a director on 22 December 2016 (1 page)
3 January 2017Appointment of Mr Chaim Reiner as a director on 22 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard Jon Philip Williams as a director on 22 December 2016 (1 page)
19 December 2016Appointment of Ms Shirley Ann Creed as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Ms Shirley Ann Creed as a director on 19 December 2016 (2 pages)
10 November 2016Total exemption full accounts made up to 29 January 2016 (10 pages)
10 November 2016Total exemption full accounts made up to 29 January 2016 (10 pages)
1 August 2016Director's details changed for Luccine Jean Jenkins on 1 January 2007 (3 pages)
1 August 2016Director's details changed for Luccine Jean Jenkins on 1 January 2007 (3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP .999891
(4 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP .999891
(4 pages)
26 February 2016Termination of appointment of Matthew Robert Deeks as a director on 16 October 2015 (1 page)
26 February 2016Termination of appointment of Matthew Robert Deeks as a director on 16 October 2015 (1 page)
2 November 2015Total exemption full accounts made up to 30 January 2015 (8 pages)
2 November 2015Total exemption full accounts made up to 30 January 2015 (8 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999891
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999891
(4 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
27 October 2014Appointment of Mr Matthew Robert Deeks as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Matthew Robert Deeks as a director on 27 October 2014 (2 pages)
16 October 2014Appointment of Mr Richard Jon Philip Williams as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Sarah Coleman as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Richard Jon Philip Williams as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Sarah Coleman as a director on 16 October 2014 (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP .999891
(4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP .999891
(4 pages)
4 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
4 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
4 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
21 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Ms Sarah Coleman as a director (2 pages)
5 February 2013Appointment of Ms Sarah Coleman as a director (2 pages)
5 February 2013Termination of appointment of David Barrowclough as a director (1 page)
5 February 2013Termination of appointment of David Barrowclough as a director (1 page)
5 November 2012Total exemption full accounts made up to 3 February 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 3 February 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 3 February 2012 (8 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 28 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 28 January 2011 (8 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption full accounts made up to 29 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 29 January 2010 (8 pages)
23 February 2010Secretary's details changed for Shirley Ann Creed on 12 February 2010 (1 page)
23 February 2010Director's details changed for Michael Ernest Ansah on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michael Ernest Ansah on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Francis Barrowclough on 12 February 2010 (2 pages)
23 February 2010Director's details changed for David Francis Barrowclough on 12 February 2010 (2 pages)
23 February 2010Secretary's details changed for Shirley Ann Creed on 12 February 2010 (1 page)
19 November 2009Total exemption full accounts made up to 30 January 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 30 January 2009 (8 pages)
5 March 2009Return made up to 12/02/09; full list of members (4 pages)
5 March 2009Return made up to 12/02/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 1 February 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 1 February 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 1 February 2008 (9 pages)
29 March 2008Registered office changed on 29/03/2008 from milbanke house western road bracknell berkshire RG12 1RH (1 page)
29 March 2008Registered office changed on 29/03/2008 from milbanke house western road bracknell berkshire RG12 1RH (1 page)
20 March 2008Return made up to 12/02/08; no change of members (7 pages)
20 March 2008Return made up to 12/02/08; no change of members (7 pages)
5 December 2007Total exemption full accounts made up to 2 February 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 2 February 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 2 February 2007 (9 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
21 March 2007Return made up to 12/02/07; full list of members (6 pages)
21 March 2007Return made up to 12/02/07; full list of members (6 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
1 December 2006Total exemption full accounts made up to 3 February 2006 (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 3 February 2006 (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 3 February 2006 (9 pages)
15 March 2006Return made up to 12/02/06; full list of members (7 pages)
15 March 2006Return made up to 12/02/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 28 January 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 28 January 2005 (9 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(6 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(6 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
29 November 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
29 November 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
26 February 2004Return made up to 12/02/04; full list of members (6 pages)
26 February 2004Return made up to 12/02/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 1 February 2002 (5 pages)
18 October 2002Total exemption full accounts made up to 1 February 2002 (5 pages)
18 October 2002Total exemption full accounts made up to 1 February 2002 (5 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2001Total exemption full accounts made up to 2 February 2001 (6 pages)
19 November 2001Total exemption full accounts made up to 2 February 2001 (6 pages)
19 November 2001Total exemption full accounts made up to 2 February 2001 (6 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
23 November 2000Full accounts made up to 28 January 2000 (5 pages)
23 November 2000Full accounts made up to 28 January 2000 (5 pages)
17 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
17 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
29 February 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
29 February 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 August 1999Registered office changed on 19/08/99 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page)
19 August 1999Registered office changed on 19/08/99 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page)
16 August 1999Ad 27/07/99--------- £ si 184@1=184 £ ic 77/261 (2 pages)
16 August 1999Ad 27/07/99--------- £ si 184@1=184 £ ic 77/261 (2 pages)
16 August 1999Nc inc already adjusted 27/07/99 (1 page)
16 August 1999Memorandum and Articles of Association (20 pages)
16 August 1999Memorandum and Articles of Association (17 pages)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Memorandum and Articles of Association (20 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Nc inc already adjusted 27/07/99 (1 page)
16 August 1999Memorandum and Articles of Association (17 pages)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
9 May 1999Ad 07/04/99--------- £ si 76@1=76 £ ic 1/77 (2 pages)
9 May 1999Ad 07/04/99--------- £ si 76@1=76 £ ic 1/77 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
17 April 1999Registered office changed on 17/04/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
26 February 1999£ nc 100/250 19/02/99 (1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 February 1999£ nc 100/250 19/02/99 (1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 February 1999Incorporation (18 pages)
12 February 1999Incorporation (18 pages)