London
W4 4HS
Secretary Name | Manju Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Secretary Name | Stella Suk Ying Or |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Flat G 10/F Block 18 Laguna City Lam Tin Kowloon Hong Kong |
Director Name | Martin Charles Winters |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 37 Merrivale Square Oxford Oxfordshire OX2 6QX |
Director Name | Raymond Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 7c Woodland Heights 2 Wong Nei Chung Gap Road Hong Kong Foreign |
Director Name | Mr Patrick Noel Hanly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kingfisher Cottage Troutrise, Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Clive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Gillian Maisie Toal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2006) |
Role | Personnel Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Director Name | Julia May Bowe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2014) |
Role | Press And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Daniela Francesca Rinaldi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Website | bubbleology.co.uk |
---|---|
Telephone | 01704 100940 |
Telephone region | Southport |
Registered Address | Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
33.6m at £0.2 | Boroughbridge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,196,000 |
Gross Profit | £108,730,000 |
Net Worth | £62,028,000 |
Cash | £669,000 |
Current Liabilities | £32,566,000 |
Latest Accounts | 2 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 5 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
8 November 2002 | Delivered on: 19 November 2002 Satisfied on: 28 February 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Debenture 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: 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 |
10 October 2023 | Termination of appointment of Manju Malhotra as a director on 29 September 2023 (1 page) |
---|---|
10 October 2023 | Termination of appointment of Manju Malhotra as a secretary on 29 September 2023 (1 page) |
27 July 2023 | Group of companies' accounts made up to 2 April 2022 (46 pages) |
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from 361-365 Chiswick High Road London W4 4HS to Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ on 1 December 2022 (1 page) |
28 November 2022 | Appointment of Mr Graham John Edgerton as a director on 28 November 2022 (2 pages) |
4 November 2022 | Appointment of Dickson Pearson Guanda Poon as a director on 4 November 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 27 March 2021 (46 pages) |
31 July 2021 | Group of companies' accounts made up to 26 March 2020 (47 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page) |
10 July 2019 | Group of companies' accounts made up to 30 March 2019 (45 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Stacey Lee Cartwright as a director on 30 April 2018 (1 page) |
9 January 2018 | Appointment of Daniela Francesca Rinaldi as a director on 1 January 2018 (2 pages) |
19 December 2017 | Group of companies' accounts made up to 1 April 2017 (44 pages) |
24 July 2017 | Notification of Boroughbridge Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Boroughbridge Limited as a person with significant control on 24 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 December 2016 | Group of companies' accounts made up to 2 April 2016 (53 pages) |
23 December 2016 | Group of companies' accounts made up to 2 April 2016 (53 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 January 2016 | Group of companies' accounts made up to 28 March 2015 (41 pages) |
4 January 2016 | Group of companies' accounts made up to 28 March 2015 (41 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 April 2015 | Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page) |
12 November 2014 | Group of companies' accounts made up to 29 March 2014 (42 pages) |
12 November 2014 | Group of companies' accounts made up to 29 March 2014 (42 pages) |
5 November 2014 | Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
24 December 2013 | Sect 519 (1 page) |
24 December 2013 | Sect 519 (1 page) |
16 August 2013 | Group of companies' accounts made up to 30 March 2013 (41 pages) |
16 August 2013 | Group of companies' accounts made up to 30 March 2013 (41 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (44 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (44 pages) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB (1 page) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Group of companies' accounts made up to 5 April 2011 (44 pages) |
14 December 2011 | Group of companies' accounts made up to 5 April 2011 (44 pages) |
14 December 2011 | Group of companies' accounts made up to 5 April 2011 (44 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Group of companies' accounts made up to 3 April 2010 (40 pages) |
26 August 2010 | Group of companies' accounts made up to 3 April 2010 (40 pages) |
26 August 2010 | Group of companies' accounts made up to 3 April 2010 (40 pages) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
23 February 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
15 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
25 November 2009 | Group of companies' accounts made up to 28 March 2009 (39 pages) |
25 November 2009 | Group of companies' accounts made up to 28 March 2009 (39 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / dickson poon / 27/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / dickson poon / 27/06/2009 (1 page) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
31 March 2009 | Director appointed julia may bowe (2 pages) |
31 March 2009 | Director appointed julia may bowe (2 pages) |
31 March 2009 | Appointment terminated director patrick hanly (1 page) |
31 March 2009 | Appointment terminated director patrick hanly (1 page) |
7 October 2008 | Group of companies' accounts made up to 29 March 2008 (38 pages) |
7 October 2008 | Group of companies' accounts made up to 29 March 2008 (38 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (38 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (38 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (35 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (35 pages) |
7 November 2006 | Group of companies' accounts made up to 1 April 2006 (35 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
14 November 2005 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
14 November 2005 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
14 November 2005 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
28 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
2 February 2005 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
2 February 2005 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
2 February 2005 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
18 January 2004 | Group of companies' accounts made up to 29 March 2003 (25 pages) |
18 January 2004 | Group of companies' accounts made up to 29 March 2003 (25 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 10 norwich street london EC4A 1BD (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 10 norwich street london EC4A 1BD (1 page) |
5 February 2003 | Statement of affairs (24 pages) |
5 February 2003 | Particulars of mortgage/charge (8 pages) |
5 February 2003 | Particulars of mortgage/charge (8 pages) |
5 February 2003 | Statement of affairs (24 pages) |
5 February 2003 | Amending 882 iss 05/12/02 (2 pages) |
5 February 2003 | Amending 882 iss 05/12/02 (2 pages) |
10 January 2003 | Ad 05/12/02--------- £ si [email protected]=5509999 £ ic 1200001/6710000 (2 pages) |
10 January 2003 | Ad 05/12/02--------- £ si [email protected]=1200000 £ ic 1/1200001 (2 pages) |
10 January 2003 | Ad 05/12/02--------- £ si [email protected]=1200000 £ ic 1/1200001 (2 pages) |
10 January 2003 | Ad 05/12/02--------- £ si [email protected]=5509999 £ ic 1200001/6710000 (2 pages) |
19 November 2002 | Particulars of mortgage/charge (9 pages) |
19 November 2002 | Particulars of mortgage/charge (9 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 September 2002 | Nc inc already adjusted 16/08/02 (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 September 2002 | Nc inc already adjusted 16/08/02 (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Memorandum and Articles of Association (4 pages) |
18 September 2002 | Memorandum and Articles of Association (4 pages) |
18 September 2002 | Resolutions
|
4 September 2002 | Company name changed boroughbridge (uk) LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed boroughbridge (uk) LIMITED\certificate issued on 04/09/02 (2 pages) |
3 September 2002 | Incorporation (19 pages) |
3 September 2002 | Incorporation (19 pages) |