Company NameGlobal Land Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number04128788
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(17 years after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 6 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2005)
RoleNewspaper Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 14 June 2012)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameColin David Everitt
NationalityBritish
StatusResigned
Appointed06 July 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterll
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(14 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiterealradioyorkshire.co.uk

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
28 September 2021Company name changed scott place 1004 LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterll as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterll as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
10 April 2014Appointment of Clive Ronald Potterll as a secretary (3 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
10 April 2014Appointment of Clive Ronald Potterll as a secretary (3 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
6 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
1 August 2009Company name changed smooth radio yorkshire LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed smooth radio yorkshire LIMITED\certificate issued on 03/08/09 (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
19 December 2007Return made up to 20/12/07; full list of members (2 pages)
19 December 2007Return made up to 20/12/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
14 February 2007Return made up to 20/12/06; full list of members (2 pages)
14 February 2007Return made up to 20/12/06; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M60 5RR (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M60 5RR (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (4 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (4 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (4 pages)
19 January 2006Return made up to 20/12/05; full list of members (2 pages)
19 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 August 2002Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page)
28 March 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
15 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
25 May 2001New director appointed (10 pages)
25 May 2001New director appointed (10 pages)
13 March 2001New secretary appointed;new director appointed (8 pages)
13 March 2001New director appointed (5 pages)
13 March 2001New director appointed (5 pages)
13 March 2001New secretary appointed;new director appointed (8 pages)
28 December 2000Company name changed inhoco 2212 LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed inhoco 2212 LIMITED\certificate issued on 29/12/00 (2 pages)
20 December 2000Incorporation (21 pages)
20 December 2000Incorporation (21 pages)