Company NameBrake Bros Finance Limited
Company StatusDissolved
Company Number04456791
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date5 September 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kennedy McMeikan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 05 September 2018)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMrs Sarah Leanne Whibley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2018)
RoleGroup Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Sarah Leanne Whibley
StatusClosed
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2018)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMrs Katherine Ashton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Alexander Street
London
W2 5NT
Director NameJames Aloysius Kiernan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleLawyer
Correspondence Address63 Palace Gardens Terrace
Kensington
London
W8 4RU
Director NameRichard Jason Schnall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2005)
RolePrivate Equity Principal
Correspondence Address5 Sycamore Court
Purchase
New York Ny10577
United States
Director NameRoberto Quarta
Date of BirthMay 1949 (Born 74 years ago)
NationalityItalian American
StatusResigned
Appointed24 June 2002(2 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2002)
RolePrivate Equity Principal
Correspondence Address3 West Eaton Place
London
SW1X 8LU
Director NameDavid Andrew Novak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(2 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2002)
RolePrivate Equity Principal
Correspondence Address5 Cadogan Court Gardens
1 D'Oyley Street
London
SW1X 9AQ
Secretary NameDavid Andrew Novak
NationalityAmerican
StatusResigned
Appointed24 June 2002(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2002)
RolePrivate Equity Principal
Correspondence Address5 Cadogan Court Gardens
1 D'Oyley Street
London
SW1X 9AQ
Director NameMichael Ian Player
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2004)
RoleCompany Director
Correspondence AddressWhitelea
Shootersway Lane
Berkamsted
Hertfordshire
HP4 3NP
Director NameJames William Rogers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2005)
RolePrivate Equity Principal
Correspondence Address9355 Colonnade Trail
Alpharetta
Georgia 30022
Foreign
Director NameLeonard Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address50 St Margarets Street
Rochester
Kent
ME1 1TU
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed30 September 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NamePaul Stephen Kitchener
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(7 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2003)
RoleCompany Director
Correspondence Address39 Grafton Square
Clapham
London
SW4 0DB
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed31 March 2003(9 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 31 March 2015)
RoleLawyer
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NamePaul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 23 January 2004)
RoleFinance Director
Correspondence Address37 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Director NameWilliam Driscoll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish American
StatusResigned
Appointed23 September 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2005)
RoleChief Executive Officer
Correspondence AddressLanscombe House
Nun's Walk
Virginia Water
Surrey
GU25 4RT
Director NameMr Damian Harte
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2005)
RoleFinance Director
Correspondence Address29 East Avenue
Talbot Wood
Bournemouth
Dorset
BH3 7BS
Director NameBruno Deschamps
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RolePrivate Equity Principal
Correspondence Address14 Brompton Square
London
SW3 2AA
Director NameJoseph Lee Rice
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2007)
RolePrivate Equity Principal
Correspondence Address158 East 63rd Street
New York
Ny 10021
United States
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Turketel Road
Folkestone
Kent
CT20 2PA
Director NameFrancis John McKay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2009)
RoleChief Executive
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMr Adrian John Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Science Park
Ashford
Kent
TN25 4AG
Director NameDr Ian Robert Goldsmith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Science Park
Ashford
Kent
TN25 4AG
Director NameMr Philip Robert Wieland
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2016)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ

Contact

Websitebrakesgroup.co.uk
Telephone01233 206000
Telephone regionAshford (Kent)

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

270m at £1Brake Bros Holding Iii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£288,600,000
Current Liabilities£120,600,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 November 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 3 November 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 11 June 2014
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
21 November 2013Delivered on: 29 November 2013
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2007Delivered on: 13 December 2007
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture accession deed
Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
16 April 2003Delivered on: 24 April 2003
Satisfied on: 20 October 2007
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Bond Secured Parties (The "Securitytrustee")

Classification: Proceeds loan security assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The proceeds loan. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2017Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017 (2 pages)
29 March 2017Declaration of solvency (3 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
29 March 2017Appointment of a voluntary liquidator (2 pages)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 291,200,339
(3 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Solvency Statement dated 20/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(5 pages)
16 November 2016Satisfaction of charge 044567910005 in full (4 pages)
16 November 2016Satisfaction of charge 044567910006 in full (4 pages)
16 November 2016Satisfaction of charge 2 in full (4 pages)
16 November 2016Satisfaction of charge 044567910003 in full (4 pages)
16 November 2016Satisfaction of charge 044567910004 in full (4 pages)
13 October 2016Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 269,950,000
(7 pages)
29 April 2016Appointment of Mr Michael David Ball as a director on 4 April 2016 (2 pages)
28 April 2016Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 (1 page)
16 November 2015Registration of charge 044567910006, created on 12 November 2015 (27 pages)
3 November 2015Registration of charge 044567910005, created on 2 November 2015 (27 pages)
3 November 2015Registration of charge 044567910005, created on 2 November 2015 (27 pages)
15 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 269,950,000
(5 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 269,950,000
(5 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
29 April 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
29 April 2015Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page)
29 April 2015Termination of appointment of Adrian Whitehead as a secretary on 31 March 2015 (1 page)
29 April 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
2 September 2014Section 519 (1 page)
21 August 2014Section 519 (2 pages)
21 August 2014Auditor's resignation (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages)
4 July 2014Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 269,950,000
(7 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 269,950,000
(7 pages)
11 June 2014Registration of charge 044567910004 (29 pages)
29 November 2013Registration of charge 044567910003 (28 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Philip Jansen as a director (1 page)
12 April 2013Appointment of Kennedy Mcmeikan as a director (3 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
19 April 2012Appointment of Mr Philip Robert Wieland as a director (2 pages)
5 October 2011Appointment of Adrian Whitehead as a director (3 pages)
5 October 2011Appointment of Ian Robert Goldsmith as a director (3 pages)
20 September 2011Termination of appointment of Matthew Fearn as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 August 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
12 January 2010Termination of appointment of Francis Mckay as a director (1 page)
15 June 2009Full accounts made up to 31 December 2008 (21 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 January 2009Director's change of particulars / matthew fearn / 15/12/2008 (1 page)
27 January 2009Secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page)
4 July 2008Director's change of particulars / matthew fearn / 30/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Resolutions
  • RES13 ‐ Facilites agreement 06/12/07
(3 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Declaration of assistance for shares acquisition (21 pages)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 December 2007Particulars of mortgage/charge (13 pages)
7 November 2007Application for reregistration from PLC to private (1 page)
7 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2007Re-registration of Memorandum and Articles (32 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007Director's particulars changed (1 page)
5 September 2007Director resigned (1 page)
15 August 2007Director's particulars changed (1 page)
5 July 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
9 February 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
10 July 2006Group of companies' accounts made up to 31 December 2005 (49 pages)
10 July 2006Return made up to 07/06/06; full list of members (3 pages)
30 January 2006New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
16 June 2005Return made up to 07/06/05; full list of members (3 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
3 June 2005Director's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
28 July 2004Secretary's particulars changed (1 page)
7 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 June 2004Return made up to 07/06/04; full list of members (3 pages)
8 April 2004Memorandum and Articles of Association (7 pages)
17 February 2004New director appointed (1 page)
17 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
23 July 2003Return made up to 07/06/03; full list of members (7 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
24 April 2003Particulars of mortgage/charge (8 pages)
5 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
26 January 2003Auditor's resignation (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
25 October 2002New director appointed (4 pages)
25 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 55 grosvenor street london W1K 3HY (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2002Ad 06/09/02--------- £ si 37500@1=37500 £ ic 269962498/269999998 (2 pages)
13 September 2002Company name changed cdrp holding PLC\certificate issued on 13/09/02 (2 pages)
15 August 2002Ad 07/08/02--------- £ si 269862500@1=269862500 £ ic 99998/269962498 (2 pages)
15 August 2002Ad 21/06/02--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: tower 42 old broad street london EC2N 1HQ (1 page)
1 July 2002Director resigned (1 page)
27 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2002Ad 21/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002£ nc 100/300000000 21/06/02 (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Auditor's report (1 page)
24 June 2002Balance Sheet (1 page)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 June 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 June 2002Re-registration of Memorandum and Articles (31 pages)
24 June 2002Application for reregistration from private to PLC (1 page)
24 June 2002Declaration on reregistration from private to PLC (1 page)
24 June 2002Auditor's statement (1 page)
7 June 2002Incorporation (35 pages)