London
EC4N 6AF
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2004) |
Role | Chief Executive |
Correspondence Address | 2 Breydon Court Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DU |
Director Name | Simon Anthony Bettany |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 July 2001) |
Role | Banker |
Correspondence Address | Dixies Lodge 95 High Street Ashwell North Hertfordshire SG7 5NT |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2004) |
Role | Banker |
Correspondence Address | 32 Kestrel Gardens Bishops Stortford Hertfordshire CM23 4LU |
Director Name | Simon Anthony Bettany |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2004) |
Role | Bank Official |
Correspondence Address | Dixies Lodge 95 High Street Ashwell North Hertfordshire SG7 5NT |
Director Name | John Martin Burnett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millwood House Blackthorn Lane Cammeringham Lincoln LN1 2SH |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kerwin Drive Dore Sheffield S17 3DG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Bryan Michael Acutt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2006) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Normanby Healthcare (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £478,333 |
Gross Profit | £284,139 |
Net Worth | £1,248,267 |
Cash | £1,094,769 |
Current Liabilities | £649,243 |
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 | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 July 2001 | Delivered on: 28 July 2001 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Securedbeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as bank, as hedging counterparty and as security trustee (acting on its behalf and its capacity as trustee) together with their respective successors, assigns and permitted transferees (the "secured beneficiaries") in respect of the bank's financing documents (as defined in the credit agreement of even date) on any account whatsoever. Particulars: F/H and l/h interest in the properties under t/no DU222779.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 April 2013 | Accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
1 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
1 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
5 April 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
5 April 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
22 March 2010 | Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
11 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
11 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (17 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (17 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
23 November 2007 | Accounts made up to 31 March 2007 (17 pages) |
23 November 2007 | Accounts made up to 31 March 2007 (17 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: fifth floor 100 wood street london EC2V 7EA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: fifth floor 100 wood street london EC2V 7EA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (16 pages) |
18 May 2006 | New director appointed (16 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
4 March 2005 | Return made up to 02/02/05; full list of members
|
4 March 2005 | Return made up to 02/02/05; full list of members
|
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 8TH floor 20 st james's street london SW1A 1ES (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 8TH floor 20 st james's street london SW1A 1ES (1 page) |
7 January 2005 | New director appointed (9 pages) |
7 January 2005 | New director appointed (9 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: st vincent house normanby road scunthorpe DN15 8QT (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: st vincent house normanby road scunthorpe DN15 8QT (1 page) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 March 2003 | Return made up to 02/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 02/02/03; full list of members (8 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 July 2001 | Particulars of mortgage/charge (15 pages) |
28 July 2001 | Particulars of mortgage/charge (15 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: st vincent house normanby road scunthorpe DN15 8UT (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: st vincent house normanby road scunthorpe DN15 8UT (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 park row leeds LS1 5AB (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 park row leeds LS1 5AB (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Company name changed pinco 1589 LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed pinco 1589 LIMITED\certificate issued on 13/06/01 (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Incorporation (14 pages) |
2 February 2001 | Incorporation (14 pages) |