Esher
Surrey
KT10 9TD
Director Name | Mr Philip David John |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Heathside Esher Surrey KT10 9TD |
Director Name | Mr Paul Harwood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 41 Sydney Buildings Bath BA2 6DB |
Director Name | Mr Christopher Colvin James Hutchinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Preacher's Court The Charterhouse 15 Charterhouse Square London EC1M 6AU |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Office Preacher's Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Mr Robin George Newman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Panfield Hall Braintree Essex CM7 5AN |
Director Name | Mr Peter Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 July 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Coval Lodge Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Paul Harwood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portugal House High Street, Chew Magna Bristol Avon BS40 8PR |
Director Name | Mr Peter George Patrick Dew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camera Place London SW10 0BJ |
Director Name | Mr Peter John Walls |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Burfords Lower Green Galleywood Chelmsford Essex CM2 8QS |
Director Name | John McCready |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2006) |
Role | Investment Researcher |
Correspondence Address | 55 Pembroke Street Bedford Bedfordshire MK40 3RQ |
Director Name | David Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2003) |
Role | Investment Manager |
Correspondence Address | Stonewalls House The Green Iron Acton Bristol BS37 9TQ |
Director Name | Mr Jeremy Charles Utton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(5 years after company formation) |
Appointment Duration | 5 months (resigned 13 July 2005) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royston Place Barton On Sea New Milton Hampshire BH25 7AJ |
Director Name | Mr Robert Holt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 68 Vincent Square London SW1P 2NU |
Director Name | Mr Colin Anthony Howell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haytor Main Street East Haddon Northampton NN6 8BU |
Director Name | Mr John Douglas McClure |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Office Preachers Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.unicornam.com |
---|
Registered Address | First Floor Office Preacher's Court The Charterhouse Charterhouse Square London EC1M 6AU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,604,542 |
Net Worth | £1,454,584 |
Cash | £1,326,261 |
Current Liabilities | £12,967,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
25 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governors of Sutton's Hospital in Charterhouse Classification: Rent deposit deed Secured details: £21,000 due or to become due from the company to the chargee under the terms of the lease dated 23 november 1990. Particulars: The sum of £21,000 or such sum as shall from time to time be equal to the yearly rent payable under the lease. Outstanding |
---|
24 July 2023 | Termination of appointment of Colin Anthony Howell as a director on 19 July 2023 (1 page) |
---|---|
22 March 2023 | Director's details changed for Mr Paul Harwood on 22 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Mr Christopher Colvin James Hutchinson on 5 February 2022 (2 pages) |
22 March 2023 | Director's details changed for Paul Harwood on 5 February 2022 (2 pages) |
22 March 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
18 March 2022 | Confirmation statement made on 4 February 2022 with updates (8 pages) |
18 March 2022 | Director's details changed for Paul Harwood on 31 January 2022 (2 pages) |
18 March 2022 | Director's details changed for Paul Harwood on 18 March 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with updates (8 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 9 February 2018
|
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (8 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with updates (7 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
18 October 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
12 May 2017 | Director's details changed for Mr Christopher Colvin James Hutchinson on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Christopher Colvin James Hutchinson on 12 May 2017 (2 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
4 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (9 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (9 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 September 2015 | Director's details changed for Mr Christopher Colvin James Hutchinson on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Christopher Colvin James Hutchinson on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Paul Harwood on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Paul Harwood on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Colin Anthony Howell on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from First Floor Office Preachers Court the Charterhouse Charterhouse Square London EC1M 6AU to First Floor Office Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AU on 24 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Colin Anthony Howell on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from First Floor Office Preachers Court the Charterhouse Charterhouse Square London EC1M 6AU to First Floor Office Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AU on 24 September 2015 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
24 June 2014 | Termination of appointment of John Mcclure as a director (1 page) |
24 June 2014 | Termination of appointment of John Mcclure as a director (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (13 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (13 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (13 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 April 2011 | Appointment of Mr John Douglas Mcclure as a director (2 pages) |
1 April 2011 | Appointment of Mr Christopher Colvin James Hutchinson as a director (2 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Appointment of Mr John Douglas Mcclure as a director (2 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Appointment of Mr Christopher Colvin James Hutchinson as a director (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Termination of appointment of Robert Holt as a director (1 page) |
5 May 2010 | Termination of appointment of Robert Holt as a director (1 page) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (23 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (23 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (23 pages) |
15 March 2010 | Director's details changed for Paul Harwood on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Philip David John on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Harwood on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Holt on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Philip David John on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Holt on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Harwood on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Philip David John on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Holt on 1 January 2010 (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 May 2009 | Ad 31/03/09\gbp si [email protected]=43.9\gbp ic 6545.79/6589.69\ (1 page) |
12 May 2009 | Ad 31/03/09\gbp si [email protected]=43.9\gbp ic 6545.79/6589.69\ (1 page) |
25 March 2009 | Return made up to 04/02/09; full list of members (25 pages) |
25 March 2009 | Return made up to 04/02/09; full list of members (25 pages) |
11 December 2008 | Appointment terminated director peter webb (1 page) |
11 December 2008 | Appointment terminated director peter webb (1 page) |
19 November 2008 | Director appointed paul harwood (2 pages) |
19 November 2008 | Director appointed paul harwood (2 pages) |
2 September 2008 | Director appointed colin anthony howell (3 pages) |
2 September 2008 | Director appointed colin anthony howell (3 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 April 2008 | Appointment terminated director peter walls (1 page) |
15 April 2008 | Appointment terminated director peter walls (1 page) |
12 February 2008 | Return made up to 04/02/08; full list of members
|
12 February 2008 | Return made up to 04/02/08; full list of members
|
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 April 2007 | Ad 19/01/07--------- £ si [email protected] (2 pages) |
19 April 2007 | Ad 19/01/07--------- £ si [email protected] (2 pages) |
12 April 2007 | Return made up to 04/02/07; full list of members (9 pages) |
12 April 2007 | Return made up to 04/02/07; full list of members (9 pages) |
16 May 2006 | New director appointed (5 pages) |
16 May 2006 | New director appointed (5 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Certificate of cancellation of share premium account (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Certificate of cancellation of share premium account (1 page) |
2 March 2006 | Cancellation of shar prem a/c (2 pages) |
2 March 2006 | Cancellation of shar prem a/c (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 04/02/06; full list of members
|
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 04/02/06; full list of members
|
14 February 2006 | Auditors resignation (2 pages) |
14 February 2006 | Auditors resignation (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 March 2005 | Return made up to 04/02/05; change of members (10 pages) |
9 March 2005 | Return made up to 04/02/05; change of members (10 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 March 2003 | Return made up to 04/02/03; full list of members
|
10 March 2003 | Return made up to 04/02/03; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Return made up to 04/02/02; full list of members
|
9 March 2002 | Return made up to 04/02/02; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: 190 strand london WC2R 1JN (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 190 strand london WC2R 1JN (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Ad 12/10/01--------- £ si [email protected]=315 £ ic 6000/6315 (2 pages) |
18 October 2001 | Ad 12/10/01--------- £ si [email protected]=315 £ ic 6000/6315 (2 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 August 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 August 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 04/02/01; full list of members (10 pages) |
11 April 2001 | Return made up to 04/02/01; full list of members (10 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=600 £ ic 5400/6000 (2 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=600 £ ic 5400/6000 (2 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=3005 £ ic 2395/5400 (2 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=2394 £ ic 1/2395 (6 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=3005 £ ic 2395/5400 (2 pages) |
20 July 2000 | Ad 30/06/00--------- £ si [email protected]=2394 £ ic 1/2395 (6 pages) |
3 July 2000 | S-div 19/06/00 (1 page) |
3 July 2000 | S-div 19/06/00 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
28 February 2000 | Company name changed lawgra (no.634) LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed lawgra (no.634) LIMITED\certificate issued on 29/02/00 (2 pages) |
4 February 2000 | Incorporation (19 pages) |
4 February 2000 | Incorporation (19 pages) |