Company NamePPMC First Nominees Limited
Company StatusActive
Company Number04369765
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Previous NamePPMV First Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Euers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Scott Robert Penwell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed12 August 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(18 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Malcolm David Philip Richardson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Kay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambolle Road
London
NW3 4HR
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleFinance Director
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameChristopher Hugh Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleInvestment Manager
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Frithsden
Hemel Hempstead
HP1 3DG
Director NameMr Alistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDippenhall House
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameJonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration3 years (resigned 28 February 2005)
RoleFund Manager
Correspondence Address51 Castelnau
Barnes
London
SW13 9RT
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Director NameJohn Andrew Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 2002)
RoleInvestment Manager
Correspondence AddressApartment 1285 Tower 15
Hong Kong Park View
88 Tai Tam Resevoir Road
Foreign
Director NameJean Lou Rihon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleInvestment Manager
Correspondence Address22 Roland Way
London
SW7 3RE
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration5 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dukes Avenue
Chiswick
W4 2AF
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed29 July 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Roberto Pilotto
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2011)
RoleFunds Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2012)
RoleM&G Group Financial Controller
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr John Clark Betteridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Henry Faure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepru.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Prudential Assurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

9 December 2020Termination of appointment of Simon Henry Faure as a director on 7 December 2020 (1 page)
29 September 2020Appointment of Mr Malcolm David Philip Richardson as a director on 23 September 2020 (2 pages)
27 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 April 2020Appointment of Mr David William King as a director on 15 April 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 August 2019Appointment of Mr Scott Robert Penwell as a director on 12 August 2019 (2 pages)
18 April 2019Director's details changed for Mr Simon Henry Faure on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John William Euers on 12 April 2019 (2 pages)
18 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (6 pages)
12 February 2018Change of details for The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Director's details changed for Mr John William Euers on 1 May 2013 (2 pages)
27 July 2015Director's details changed for Mr John William Euers on 1 May 2013 (2 pages)
27 July 2015Director's details changed for Mr John William Euers on 1 May 2013 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mr John William Euers as a director (2 pages)
15 January 2013Appointment of Mr John William Euers as a director (2 pages)
9 January 2013Appointment of Mr Simon Henry Faure as a director (2 pages)
9 January 2013Appointment of Mr Simon Henry Faure as a director (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Termination of appointment of Jonathan Niblett as a director (1 page)
24 May 2012Appointment of Mr Grant Robert Speirs as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Niblett as a director (1 page)
24 May 2012Appointment of Mr Grant Robert Speirs as a director (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Roberto Pilotto as a director (1 page)
18 October 2011Termination of appointment of Roberto Pilotto as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
13 October 2009Director's details changed for Roberto Pilotto on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Roberto Pilotto on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (8 pages)
15 May 2009Full accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (7 pages)
2 May 2008Full accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 08/02/08; full list of members (3 pages)
11 February 2008Return made up to 08/02/08; full list of members (3 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
21 February 2006Return made up to 08/02/06; full list of members (3 pages)
21 February 2006Return made up to 08/02/06; full list of members (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
17 May 2005Company name changed ppmv first nominees LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed ppmv first nominees LIMITED\certificate issued on 17/05/05 (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (8 pages)
16 May 2005Full accounts made up to 31 December 2004 (8 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
15 March 2005Return made up to 08/02/05; full list of members; amend (9 pages)
15 March 2005Return made up to 08/02/05; full list of members; amend (9 pages)
8 March 2005Return made up to 08/02/05; full list of members (3 pages)
8 March 2005Return made up to 08/02/05; full list of members (3 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
7 April 2004Return made up to 08/02/04; full list of members (9 pages)
7 April 2004Return made up to 08/02/04; full list of members (9 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 December 2002 (8 pages)
9 June 2003Full accounts made up to 31 December 2002 (8 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
21 February 2003Return made up to 08/02/03; full list of members (9 pages)
21 February 2003Return made up to 08/02/03; full list of members (9 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
11 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 2002Registered office changed on 21/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (3 pages)
4 March 2002Company name changed repairbright LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed repairbright LIMITED\certificate issued on 04/03/02 (2 pages)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)