London
EC3R 7NQ
Director Name | Mr Clive Geoffrey Nicholls |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 January 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Peter Kevin Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | 39 Minster Drive Davyhulme Manchester M41 5HA |
Director Name | Mr Jeremy Paul Buckley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Mr Jeremy Paul Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Plant House Cross Lane, Holcombe Bury Lancashire BL8 4LY |
Secretary Name | Anne McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 1 Dunsters Avenue Brandlesholme Bury Lancashire BL8 1EF |
Secretary Name | Mr Jeremy Paul Buckley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years after company formation) |
Appointment Duration | 8 months (resigned 01 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Plant House Cross Lane, Holcombe Bury Lancashire BL8 4LY |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Michael Andrew Littleboy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Mark Pocock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Christine Bailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Gregory Duncan Gladwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 42 Trinity Square London EC3N 4TH |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.buckleyscott.com |
---|
Registered Address | 70 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Buckley Scott Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,403,659 |
Cash | £649,902 |
Current Liabilities | £498,128 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 February 2009 | Delivered on: 12 February 2009 Satisfied on: 29 July 2014 Persons entitled: Clydesdale 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. Fully Satisfied |
---|---|
15 August 2008 | Delivered on: 23 August 2008 Satisfied on: 12 September 2008 Persons entitled: Jeremy Paul Buckley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 June 2008 | Delivered on: 25 June 2008 Satisfied on: 9 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. Fully Satisfied |
7 August 2007 | Delivered on: 13 August 2007 Satisfied on: 9 July 2014 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 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 |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
16 May 2019 | Cessation of Crawford & Company Adjusters (Uk) Ltd as a person with significant control on 3 May 2017 (1 page) |
15 May 2019 | Notification of Buckley Scott Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Change of details for Buckley Scott Holdings Limited as a person with significant control on 4 April 2017 (2 pages) |
7 October 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Jeremy Paul Buckley as a director on 5 March 2018 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page) |
2 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
8 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 March 2016 | Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
28 July 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page) |
25 July 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
25 July 2014 | Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
25 July 2014 | Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Mark Pocock as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Michael Andrew Littleboy as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Michael Andrew Littleboy as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Mark Pocock as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 October 2013 | Termination of appointment of Christine Bailey as a secretary (1 page) |
30 October 2013 | Termination of appointment of Christine Bailey as a director (1 page) |
30 October 2013 | Termination of appointment of Christine Bailey as a director (1 page) |
30 October 2013 | Termination of appointment of Christine Bailey as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Director's details changed for Mark Pocock on 1 September 2012 (2 pages) |
17 September 2012 | Appointment of Christine Bailey as a director (2 pages) |
17 September 2012 | Director's details changed for Mark Pocock on 1 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mark Pocock on 1 September 2012 (2 pages) |
17 September 2012 | Appointment of Christine Bailey as a director (2 pages) |
8 August 2012 | Appointment of Christine Bailey as a director (3 pages) |
8 August 2012 | Appointment of Christine Bailey as a director (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
12 July 2010 | Director's details changed for Mark Pocock on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Pocock on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Pocock on 5 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
17 December 2009 | Appointment of Michael Andrew Littleboy as a director (3 pages) |
17 December 2009 | Appointment of Michael Andrew Littleboy as a director (3 pages) |
17 December 2009 | Appointment of Mark Pocock as a director (3 pages) |
17 December 2009 | Appointment of Mark Pocock as a director (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
11 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members
|
8 August 2005 | Return made up to 29/07/05; full list of members
|
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
23 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
5 February 2003 | Return made up to 29/07/02; full list of members
|
5 February 2003 | Return made up to 29/07/02; full list of members
|
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | Company name changed wellinrace LIMITED\certificate issued on 16/09/99 (3 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Company name changed wellinrace LIMITED\certificate issued on 16/09/99 (3 pages) |
29 July 1999 | Incorporation (20 pages) |
29 July 1999 | Incorporation (20 pages) |