Company NameTowergate Wilsons Limited
Company StatusDissolved
Company Number04197997
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date6 June 2020 (3 years, 10 months ago)
Previous NameBroomco (2538) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 06 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusClosed
Appointed02 March 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2020)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameDean Clarke
StatusClosed
Appointed11 December 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameNicholas John David Crocker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2004)
RoleInsurance
Correspondence AddressThe Barn
Little Biddenden Green Lewd Lane
Smarden
Kent
TN27 8NP
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 09 January 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressWealden Hall
Parkfield
Sevenoaks
Kent
TN15 0HX
Director NamePaul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2006)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Director NameMr Antony Proverbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address27 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameColin Charles Birch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2004)
RoleInsurance
Country of ResidenceEngland
Correspondence Address12 The Coach House
12 Moat Road, Fordham
Colchester
Essex
CO6 3LU
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Old Saw Mill
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleSolicitor
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl Clark
StatusResigned
Appointed01 July 2010(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitetowergate.co.uk
Telephone01638 533150
Telephone regionNewmarket

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Towergate Insurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2003Delivered on: 15 May 2003
Satisfied on: 15 February 2012
Persons entitled: Norwich Union Insurance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The assigned rights being all rights titles and benefits and interests whether present or future of the company to the commissions being all money from time to time owing or incurred and whether present or future actual or contingent by the chargee to the company as the result of any introduction by the company to the chargee of third parties requiring general insurance.
Fully Satisfied
31 August 2001Delivered on: 13 September 2001
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined).
Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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.
Fully Satisfied

Filing History

6 June 2020Final Gazette dissolved following liquidation (1 page)
6 March 2020Return of final meeting in a members' voluntary winding up (6 pages)
17 July 2019Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 17 July 2019 (2 pages)
16 July 2019Declaration of solvency (5 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
(1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
5 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Peter Cullum as a director (1 page)
21 January 2013Termination of appointment of Peter Cullum as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
19 September 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
31 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
31 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Appointment of Mr Darryl Clark as a secretary (1 page)
29 July 2010Appointment of Mr Darryl Clark as a secretary (1 page)
29 July 2010Termination of appointment of Timothy Craton as a secretary (1 page)
29 July 2010Termination of appointment of Timothy Craton as a secretary (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Mr Timothy Charles Craton on 10 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Timothy Charles Craton on 10 April 2010 (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
18 November 2009Termination of appointment of Antony Proverbs as a director (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom (1 page)
18 December 2008Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page)
18 December 2008Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page)
13 October 2008Appointment terminated secretary john reddi (1 page)
13 October 2008Secretary appointed mr timothy charles craton (1 page)
13 October 2008Secretary appointed mr timothy charles craton (1 page)
13 October 2008Appointment terminated secretary john reddi (1 page)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 10/04/08; full list of members (4 pages)
18 June 2008Return made up to 10/04/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 10/04/06; full list of members (3 pages)
4 May 2006Return made up to 10/04/06; full list of members (3 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 October 2004Full accounts made up to 31 December 2003 (21 pages)
27 October 2004Full accounts made up to 31 December 2003 (21 pages)
13 May 2004Return made up to 10/04/04; full list of members (8 pages)
13 May 2004Return made up to 10/04/04; full list of members (8 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road 20-20 maidstone kent ME16 0LS (1 page)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road 20-20 maidstone kent ME16 0LS (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
25 February 2002Registered office changed on 25/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 February 2002Registered office changed on 25/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
13 September 2001Particulars of mortgage/charge (9 pages)
13 September 2001Particulars of mortgage/charge (9 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
7 June 2001Memorandum and Articles of Association (9 pages)
7 June 2001Memorandum and Articles of Association (9 pages)
4 June 2001Company name changed broomco (2538) LIMITED\certificate issued on 04/06/01 (3 pages)
4 June 2001Company name changed broomco (2538) LIMITED\certificate issued on 04/06/01 (3 pages)
10 April 2001Incorporation (17 pages)
10 April 2001Incorporation (17 pages)