Weybridge
Surrey
KT13 8AH
Director Name | Mr Michael Lewis Llewellyn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(6 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Ms Carol Ann Norman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Aircharter Broker |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Lisa Caroline Moss |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mrs Selina Newman |
---|---|
Status | Current |
Appointed | 05 July 2012(12 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Alan John Cartwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Benjamin Joseph Silas |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Secretary Name | Denise Elaine Herrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Secretary Name | Ms Carol Ann Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Caversham Road Kingston Upon Thames Surrey KT1 2PX |
Secretary Name | Mr Christopher John Metters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindor Tudor Close Pulborough West Sussex RH20 2EF |
Secretary Name | Mr Peter Joarder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bentley Way Woodford Green Essex IG8 0SE |
Secretary Name | Stuart Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 6 The Horseshoe Godalming Surrey GU7 2LW |
Director Name | Mr Robert Patrick Burlinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Website | www.efm-worldwide.com/ |
---|---|
Email address | [email protected] |
Telephone | 01784 223960 |
Telephone region | Staines |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Carol Ann Norman 9.17% Ordinary |
---|---|
5k at £1 | Lisa Caroline Moss 9.17% Ordinary |
27.5k at £1 | Efm Global Holdings LTD 50.46% Ordinary |
15k at £1 | Christopher Eric Chapman 27.52% Ordinary |
1000 at £1 | Christopher David Lumb 1.83% Ordinary |
1000 at £1 | Richard Broomfield 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,461 |
Cash | £247,940 |
Current Liabilities | £1,251,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
11 June 2020 | Delivered on: 15 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2015 | Delivered on: 9 December 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 May 2023 | Termination of appointment of Lisa Caroline Moss as a director on 26 May 2023 (1 page) |
---|---|
28 March 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
24 March 2023 | Director's details changed for Mr Alan John Cartwright on 24 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
15 December 2022 | Director's details changed for Mr Alan John Cartwright on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Christopher Eric Chapman as a director on 17 November 2022 (1 page) |
8 December 2022 | Termination of appointment of Carol Ann Norman as a director on 17 November 2022 (1 page) |
5 December 2022 | Cessation of Christopher Eric Chapman as a person with significant control on 17 November 2022 (1 page) |
5 December 2022 | Change of details for Efm Global Holdings Ltd as a person with significant control on 17 November 2022 (2 pages) |
22 June 2022 | Change of details for Efm Global Holdings Ltd as a person with significant control on 14 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
21 June 2022 | Change of details for Mr Christopher Chapman as a person with significant control on 14 June 2022 (2 pages) |
27 April 2022 | Appointment of Mr Benjamin Joseph Silas as a director on 26 April 2022 (2 pages) |
11 March 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
24 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
30 July 2021 | Second filing for the notification of Christopher Chapman as a person with significant control (7 pages) |
21 July 2021 | Change of details for Efm Global Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 July 2021 | Notification of Christopher Chapman as a person with significant control on 23 June 2021
|
13 July 2021 | Change of details for Efm Global Holdings Ltd as a person with significant control on 24 January 2017 (2 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
13 May 2021 | Resolutions
|
11 May 2021 | Resolutions
|
19 January 2021 | Termination of appointment of Gary Morter as a director on 19 January 2021 (1 page) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 June 2020 | Registration of charge 040141880003, created on 11 June 2020 (11 pages) |
4 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
15 October 2019 | Satisfaction of charge 040141880001 in full (4 pages) |
12 September 2019 | Appointment of Mr Alan John Cartwright as a director on 13 June 2019 (2 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 June 2019 | Cessation of Michael Lewis Llewellyn as a person with significant control on 14 June 2018 (1 page) |
15 March 2019 | Registration of charge 040141880002, created on 13 March 2019 (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 August 2018 | Appointment of Mr Gary Morter as a director on 31 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Robert Patrick Burlinson as a director on 31 July 2018 (1 page) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 June 2018 | Secretary's details changed for Mrs Selina Newman on 22 May 2018 (1 page) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
2 October 2017 | Amended full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Amended full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Secretary's details changed for Miss Selina Newman on 9 March 2015 (1 page) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Secretary's details changed for Miss Selina Newman on 9 March 2015 (1 page) |
9 December 2015 | Registration of charge 040141880001, created on 8 December 2015 (11 pages) |
9 December 2015 | Registration of charge 040141880001, created on 8 December 2015 (11 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
19 June 2015 | Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page) |
19 June 2015 | Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 August 2014 | Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page) |
11 August 2014 | Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page) |
11 August 2014 | Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Director's details changed for Lisa Caroline Ryan on 14 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Lisa Caroline Ryan on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Christopher Eric Chapman on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Ms Carol Ann Norman on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Robert Patrick Burlinson on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Michael Lewis Llewellyn on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Robert Patrick Burlinson on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Ms Carol Ann Norman on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Christopher Eric Chapman on 14 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Michael Lewis Llewellyn on 14 June 2013 (2 pages) |
3 June 2013 | Statement of company's objects (2 pages) |
3 June 2013 | Statement of company's objects (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
10 October 2012 | Registered office address changed from the Lawford Company Lawford House, Leacroft Staines Middlesex TW18 4NN on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from the Lawford Company Lawford House, Leacroft Staines Middlesex TW18 4NN on 10 October 2012 (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Appointment of Miss Selina Walters as a secretary (1 page) |
5 July 2012 | Termination of appointment of Stuart Johnson as a secretary (1 page) |
5 July 2012 | Appointment of Miss Selina Walters as a secretary (1 page) |
5 July 2012 | Termination of appointment of Stuart Johnson as a secretary (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Lisa Caroline Ryan on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Lisa Caroline Ryan on 14 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
6 July 2009 | Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages) |
6 July 2009 | Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 January 2009 | Director appointed robert burlinson (2 pages) |
6 January 2009 | Director appointed robert burlinson (2 pages) |
13 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 November 2008 | Secretary appointed stuart johnson (2 pages) |
11 November 2008 | Appointment terminated secretary peter joarder (1 page) |
11 November 2008 | Secretary appointed stuart johnson (2 pages) |
11 November 2008 | Appointment terminated secretary peter joarder (1 page) |
22 July 2008 | Director's change of particulars / lisa ryan / 30/11/2007 (1 page) |
22 July 2008 | Director's change of particulars / lisa ryan / 30/11/2007 (1 page) |
22 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
3 October 2006 | Ad 11/09/06--------- £ si 12000@1=12000 £ ic 42500/54500 (2 pages) |
3 October 2006 | Ad 11/09/06--------- £ si 12000@1=12000 £ ic 42500/54500 (2 pages) |
27 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
31 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
31 August 2005 | Ad 03/05/05--------- £ si 2000@1 (2 pages) |
31 August 2005 | Ad 03/05/05--------- £ si 2000@1 (2 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
6 July 2004 | Return made up to 14/06/04; full list of members
|
6 July 2004 | Return made up to 14/06/04; full list of members
|
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Ad 18/06/01--------- £ si 40498@1=40498 £ ic 2/40500 (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Ad 18/06/01--------- £ si 40498@1=40498 £ ic 2/40500 (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Nc inc already adjusted 20/06/01 (1 page) |
29 October 2001 | Nc inc already adjusted 20/06/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 July 2001 | Return made up to 14/06/01; full list of members
|
26 July 2001 | Return made up to 14/06/01; full list of members
|
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Resolutions
|
23 June 2000 | Company name changed 191 quarry street LIMITED\certificate issued on 26/06/00 (3 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
23 June 2000 | Company name changed 191 quarry street LIMITED\certificate issued on 26/06/00 (3 pages) |
14 June 2000 | Incorporation (14 pages) |
14 June 2000 | Incorporation (14 pages) |