London
EC4Y 0DY
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 18 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Peter John Hatherly |
---|---|
Date of Birth | November 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Mr Geoffrey Michael Percy |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Secretary Name | Mr Peter John Hatherly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Mr Paul Graham Southwell |
---|---|
Date of Birth | February 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2003) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | West Heath House Lower Wokingham Road Crowthorne Berkshire RG45 6BX |
Director Name | Simon Anthony Tuttle |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2003) |
Role | Investment Director |
Correspondence Address | 25 Canning Road London N5 2JR |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Upper Childown Accomodation Road Longcross Surrey KT16 0EJ |
Director Name | Mr Martin Paul Halliwell |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Mr Thomas Monaghan |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Mr Gary Peter Schmidt |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United States |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
430k at £1 | Accantia Group Holdings LTD 99.98% Ordinary |
---|---|
17.9k at £0.005 | Accantia Group Holdings LTD 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,706,000 |
Current Liabilities | £119,000 |
Latest Accounts | 30 September 2011 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
13 September 2012 | Section 519 (2 pages) |
13 September 2012 | Section 519 (2 pages) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 August 2012 | Section 519 (3 pages) |
22 August 2012 | Section 519 (3 pages) |
22 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 18 April 2012 (1 page) |
10 September 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
10 September 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
7 September 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
5 September 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
5 September 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
5 September 2011 | Appointment of Julian Thurston as a director (2 pages) |
5 September 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
5 September 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
5 September 2011 | Appointment of Julian Thurston as a director (2 pages) |
1 September 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
1 September 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 November 2010 | Termination of appointment of Peter Hatherly as a secretary (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a director (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a secretary (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a director (1 page) |
10 September 2010 | Quoting section 519 (1 page) |
10 September 2010 | Quoting section 519 (1 page) |
8 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
8 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Termination of appointment of Geoffrey Percy as a director (1 page) |
1 September 2010 | Termination of appointment of Geoffrey Percy as a director (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 December 2009 | Appointment of Mr Martin Paul Halliwell as a director (2 pages) |
24 December 2009 | Appointment of Mr Gary Schmidt as a director (2 pages) |
24 December 2009 | Appointment of Mr Martin Paul Halliwell as a director (2 pages) |
24 December 2009 | Appointment of Mr Gary Schmidt as a director (2 pages) |
23 December 2009 | Appointment of Mr Thomas Monaghan as a director (2 pages) |
23 December 2009 | Appointment of Mr Thomas Monaghan as a director (2 pages) |
12 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
17 April 2007 | Particulars of mortgage/charge (13 pages) |
17 April 2007 | Particulars of mortgage/charge (13 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: alum rock road saltley birmingham west midlands B8 3DZ (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: alum rock road saltley birmingham west midlands B8 3DZ (1 page) |
25 May 2006 | Return made up to 28/04/06; full list of members
|
25 May 2006 | Return made up to 28/04/06; full list of members
|
20 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 March 2005 | Return made up to 28/04/04; full list of members; amend (7 pages) |
11 March 2005 | Return made up to 28/04/04; full list of members; amend (7 pages) |
8 February 2005 | Ad 22/01/04--------- £ si [email protected] (2 pages) |
8 February 2005 | Ad 22/01/04--------- £ si [email protected] (2 pages) |
11 May 2004 | Return made up to 28/04/04; change of members (9 pages) |
11 May 2004 | Return made up to 28/04/04; change of members (9 pages) |
22 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
22 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
6 February 2004 | Particulars of mortgage/charge (35 pages) |
6 February 2004 | Particulars of mortgage/charge (35 pages) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
9 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
9 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
4 July 2003 | Ad 21/08/00-24/05/01 £ si [email protected] £ si [email protected] (4 pages) |
4 July 2003 | Ad 21/08/00-24/05/01 £ si [email protected] £ si [email protected] (4 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (12 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (12 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (12 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (12 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 June 2001 | Ad 24/05/01--------- £ si [email protected]=30000 £ ic 417150/447150 (4 pages) |
1 June 2001 | Ad 24/05/01--------- £ si [email protected]=30000 £ ic 417150/447150 (4 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members
|
30 May 2001 | Return made up to 28/04/01; full list of members
|
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 July 2000 | Ad 30/06/00--------- £ si [email protected]=199800 £ si [email protected]=95672 £ ic 200/295672 (2 pages) |
31 July 2000 | Ad 24/06/00--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
31 July 2000 | Nc inc already adjusted 30/06/00 (2 pages) |
31 July 2000 | Ad 30/06/00--------- £ si [email protected]=199800 £ si [email protected]=95672 £ ic 200/295672 (2 pages) |
31 July 2000 | Ad 24/06/00--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
31 July 2000 | Nc inc already adjusted 30/06/00 (2 pages) |
17 July 2000 | Particulars of mortgage/charge (6 pages) |
17 July 2000 | Particulars of mortgage/charge (6 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Registered office changed on 13/07/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (3 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Registered office changed on 13/07/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (3 pages) |
13 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Nc inc already adjusted 24/06/00 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Nc inc already adjusted 24/06/00 (1 page) |
11 July 2000 | Resolutions
|
2 June 2000 | Company name changed ingleby (1308) LIMITED\certificate issued on 02/06/00 (2 pages) |
2 June 2000 | Company name changed ingleby (1308) LIMITED\certificate issued on 02/06/00 (2 pages) |
28 April 2000 | Incorporation (20 pages) |
28 April 2000 | Incorporation (20 pages) |