London
EC3A 7AG
Director Name | Mr Alistair James Christopher Rivers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Sarah Jeffs |
---|---|
Status | Current |
Appointed | 21 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Mr Mark William Shreeve |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Long Barn Rectory Road Aldham Colchester Essex CO6 3RS |
Director Name | William John Shreeve |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 2003) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 301 Portland House Glacis Road Gibraltar Foreign |
Director Name | Mr Paul Francis Towers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2003) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 9 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH |
Secretary Name | Mr Balal Aquil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw12 |
Secretary Name | Richard William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE |
Director Name | Richard William Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Saverio William Ardolino |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE |
Director Name | Tom Eirik Midttun |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 May 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lilenveien 81 Lysaker 1366 |
Director Name | Mr Tom Eirik Midttun |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2022) |
Role | Insurance Broker |
Country of Residence | Norway |
Correspondence Address | Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE |
Director Name | Adam Brooks Cragg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Tw Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2003) |
Correspondence Address | 23 Market Place Fakenham Norfolk NR21 9BT |
Website | londonspecialrisks.com |
---|---|
Telephone | 020 74599200 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
330.7k at £1 | Edge Group (London) LTD 55.79% Ordinary 1 |
---|---|
262k at £1 | Edge Group (London) LTD 44.21% Ordinary 2 |
Year | 2014 |
---|---|
Turnover | £4,083,699 |
Net Worth | £2,038,682 |
Cash | £4,024,773 |
Current Liabilities | £35,571,425 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 June 2022 | Delivered on: 1 July 2022 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 March 2017 | Delivered on: 6 March 2017 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Outstanding |
7 June 2010 | Delivered on: 18 June 2010 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Fully Satisfied |
17 October 2023 | Full accounts made up to 30 April 2023 (29 pages) |
---|---|
2 June 2023 | Termination of appointment of Adam Brooks Cragg as a director on 31 May 2023 (1 page) |
14 March 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
21 July 2022 | Appointment of Mr Alistair James Christopher Rivers as a director on 21 June 2022 (2 pages) |
21 July 2022 | Appointment of Mr Adam Brooks Cragg as a director on 21 June 2022 (2 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2022 | Redenomination of shares. Statement of capital 21 June 2022
|
12 July 2022 | Memorandum and Articles of Association (32 pages) |
12 July 2022 | Resolutions
|
7 July 2022 | Statement of company's objects (2 pages) |
1 July 2022 | Registration of charge 037214990003, created on 28 June 2022 (12 pages) |
1 July 2022 | Current accounting period extended from 30 April 2022 to 30 April 2023 (1 page) |
30 June 2022 | Previous accounting period shortened from 31 December 2022 to 30 April 2022 (1 page) |
30 June 2022 | Notification of Lockton Overseas Limited as a person with significant control on 21 June 2022 (2 pages) |
30 June 2022 | Cessation of David Anthony Edwards as a person with significant control on 21 June 2022 (1 page) |
30 June 2022 | Registered office address changed from Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE to The St Botolph Building 138 Houndsditch London EC3A 7AG on 30 June 2022 (1 page) |
30 June 2022 | Cessation of Tom Eirik Midttun as a person with significant control on 21 June 2022 (1 page) |
30 June 2022 | Appointment of Sarah Jeffs as a secretary on 21 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Richard William Brown as a secretary on 21 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Richard William Brown as a director on 21 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Tom Eirik Midttun as a director on 21 June 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
7 January 2022 | Satisfaction of charge 037214990002 in full (1 page) |
23 July 2021 | Amended full accounts made up to 31 December 2020 (29 pages) |
14 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
28 May 2020 | Director's details changed for Mr Tom Erik Midttun on 15 May 2020 (2 pages) |
23 April 2020 | Appointment of Mr Tom Erik Midttun as a director on 10 April 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 February 2020 | Cessation of Edge Group (London) Limited as a person with significant control on 11 December 2019 (1 page) |
26 February 2020 | Notification of Tom Eirik Midttun as a person with significant control on 11 December 2019 (2 pages) |
26 February 2020 | Notification of David Anthony Edwards as a person with significant control on 11 December 2019 (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Tom Eirik Midttun as a director on 5 November 2018 (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 March 2017 | Registration of charge 037214990002, created on 3 March 2017 (32 pages) |
6 March 2017 | Registration of charge 037214990002, created on 3 March 2017 (32 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Memorandum and Articles of Association (8 pages) |
19 January 2016 | Memorandum and Articles of Association (8 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 August 2015 | Memorandum and Articles of Association (7 pages) |
3 August 2015 | Memorandum and Articles of Association (7 pages) |
8 July 2015 | Appointment of Tom Eirik Midttun as a director on 29 May 2015 (3 pages) |
8 July 2015 | Appointment of Director Tom Erik Midttun as a director on 29 May 2015 (3 pages) |
8 July 2015 | Appointment of Tom Eirik Midttun as a director on 29 May 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
16 June 2015 | Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 November 2013 | Appointment of Mr Saverio William Ardolino as a director (2 pages) |
19 November 2013 | Appointment of Mr Saverio William Ardolino as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE on 26 November 2012 (1 page) |
19 November 2012 | Company name changed lsr holdings LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Company name changed lsr holdings LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Change of name notice (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 May 2010 | Director's details changed for Richard William Brown on 26 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard William Brown on 26 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr David Anthony Edwards on 26 February 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Richard William Brown on 26 February 2010 (1 page) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr David Anthony Edwards on 26 February 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Richard William Brown on 26 February 2010 (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Auditor's resignation (1 page) |
27 October 2004 | Auditor's resignation (1 page) |
28 September 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 September 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 September 2004 | Return made up to 26/02/04; change of members; amend
|
15 September 2004 | Return made up to 26/02/04; change of members; amend
|
18 June 2004 | Registered office changed on 18/06/04 from: 110 fenchurch street london EC3M 5JT (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 110 fenchurch street london EC3M 5JT (1 page) |
3 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 23 market place fakenham norfolk NR21 9BS (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 23 market place fakenham norfolk NR21 9BS (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New secretary appointed
|
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Resolutions
|
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | £ nc 100/1000000 02/06/00 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 100/1000000 02/06/00 (1 page) |
27 June 2000 | Resolutions
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 110 fenchurch street london EC3M 5JT (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 110 fenchurch street london EC3M 5JT (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
6 June 2000 | Return made up to 26/02/00; full list of members (7 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 51 eastcheap london EC3M 1JP (1 page) |
25 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 51 eastcheap london EC3M 1JP (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
3 June 1999 | Company name changed minmar (450) LIMITED\certificate issued on 03/06/99 (3 pages) |
3 June 1999 | Company name changed minmar (450) LIMITED\certificate issued on 03/06/99 (3 pages) |
26 February 1999 | Incorporation (29 pages) |
26 February 1999 | Incorporation (29 pages) |