Company NameBroad Gain (UK) Limited
DirectorsDickson Poon and Manju Malhotra
Company StatusActive
Company Number04525074
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameDickson Poon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Secretary NameManju Malhotra
NationalityBritish
StatusCurrent
Appointed29 January 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleSecretary
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Secretary NameStella Suk Ying Or
NationalityBritish
StatusResigned
Appointed16 September 2002(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressFlat G 10/F Block 18
Laguna City
Lam Tin
Kowloon
Hong Kong
Director NameMartin Charles Winters
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address37 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameRaymond Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 March 2003)
RoleCompany Director
Correspondence Address7c Woodland Heights
2 Wong Nei Chung Gap Road
Hong Kong
Foreign
Director NameMr Patrick Noel Hanly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage
Troutrise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed19 February 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameGillian Maisie Toal
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2006)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed17 January 2006(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 January 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameJulia May Bowe
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2014)
RolePress And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameDaniela Francesca Rinaldi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS

Contact

Websitebubbleology.co.uk
Telephone01704 100940
Telephone regionSouthport

Location

Registered AddressHarvey Nichols Harriet Walk
Knightsbridge
London
SW1X 7RJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

33.6m at £0.2Boroughbridge LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,196,000
Gross Profit£108,730,000
Net Worth£62,028,000
Cash£669,000
Current Liabilities£32,566,000

Accounts

Latest Accounts2 April 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

31 January 2003Delivered 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 2002Delivered 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

Filing History

10 October 2023Termination of appointment of Manju Malhotra as a director on 29 September 2023 (1 page)
10 October 2023Termination of appointment of Manju Malhotra as a secretary on 29 September 2023 (1 page)
27 July 2023Group of companies' accounts made up to 2 April 2022 (46 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 December 2022Registered 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 2022Appointment of Mr Graham John Edgerton as a director on 28 November 2022 (2 pages)
4 November 2022Appointment of Dickson Pearson Guanda Poon as a director on 4 November 2022 (2 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 27 March 2021 (46 pages)
31 July 2021Group of companies' accounts made up to 26 March 2020 (47 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page)
10 July 2019Group of companies' accounts made up to 30 March 2019 (45 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Stacey Lee Cartwright as a director on 30 April 2018 (1 page)
9 January 2018Appointment of Daniela Francesca Rinaldi as a director on 1 January 2018 (2 pages)
19 December 2017Group of companies' accounts made up to 1 April 2017 (44 pages)
24 July 2017Notification of Boroughbridge Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Boroughbridge Limited as a person with significant control on 24 July 2017 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 December 2016Group of companies' accounts made up to 2 April 2016 (53 pages)
23 December 2016Group of companies' accounts made up to 2 April 2016 (53 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,710,000
(7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,710,000
(7 pages)
4 January 2016Group of companies' accounts made up to 28 March 2015 (41 pages)
4 January 2016Group of companies' accounts made up to 28 March 2015 (41 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,710,000
(5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,710,000
(5 pages)
24 April 2015Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page)
12 November 2014Group of companies' accounts made up to 29 March 2014 (42 pages)
12 November 2014Group of companies' accounts made up to 29 March 2014 (42 pages)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
18 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
18 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
24 December 2013Sect 519 (1 page)
24 December 2013Sect 519 (1 page)
16 August 2013Group of companies' accounts made up to 30 March 2013 (41 pages)
16 August 2013Group of companies' accounts made up to 30 March 2013 (41 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
12 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB (1 page)
12 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Group of companies' accounts made up to 5 April 2011 (44 pages)
14 December 2011Group of companies' accounts made up to 5 April 2011 (44 pages)
14 December 2011Group of companies' accounts made up to 5 April 2011 (44 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
26 August 2010Group of companies' accounts made up to 3 April 2010 (40 pages)
26 August 2010Group of companies' accounts made up to 3 April 2010 (40 pages)
26 August 2010Group of companies' accounts made up to 3 April 2010 (40 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
23 February 2010Annual return made up to 28 June 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 28 June 2009 with a full list of shareholders (6 pages)
15 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
15 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Register inspection address has been changed (2 pages)
25 November 2009Group of companies' accounts made up to 28 March 2009 (39 pages)
25 November 2009Group of companies' accounts made up to 28 March 2009 (39 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / dickson poon / 27/06/2009 (1 page)
22 July 2009Director's change of particulars / dickson poon / 27/06/2009 (1 page)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
31 March 2009Director appointed julia may bowe (2 pages)
31 March 2009Director appointed julia may bowe (2 pages)
31 March 2009Appointment terminated director patrick hanly (1 page)
31 March 2009Appointment terminated director patrick hanly (1 page)
7 October 2008Group of companies' accounts made up to 29 March 2008 (38 pages)
7 October 2008Group of companies' accounts made up to 29 March 2008 (38 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 March 2007 (38 pages)
12 September 2007Full accounts made up to 31 March 2007 (38 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (35 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (35 pages)
7 November 2006Group of companies' accounts made up to 1 April 2006 (35 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
14 November 2005Group of companies' accounts made up to 2 April 2005 (30 pages)
14 November 2005Group of companies' accounts made up to 2 April 2005 (30 pages)
14 November 2005Group of companies' accounts made up to 2 April 2005 (30 pages)
28 September 2005Return made up to 03/09/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 03/09/05; full list of members (3 pages)
2 February 2005Group of companies' accounts made up to 3 April 2004 (24 pages)
2 February 2005Group of companies' accounts made up to 3 April 2004 (24 pages)
2 February 2005Group of companies' accounts made up to 3 April 2004 (24 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
18 January 2004Group of companies' accounts made up to 29 March 2003 (25 pages)
18 January 2004Group of companies' accounts made up to 29 March 2003 (25 pages)
16 September 2003Return made up to 03/09/03; full list of members (8 pages)
16 September 2003Return made up to 03/09/03; full list of members (8 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 10 norwich street london EC4A 1BD (1 page)
8 February 2003Registered office changed on 08/02/03 from: 10 norwich street london EC4A 1BD (1 page)
5 February 2003Statement of affairs (24 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
5 February 2003Statement of affairs (24 pages)
5 February 2003Amending 882 iss 05/12/02 (2 pages)
5 February 2003Amending 882 iss 05/12/02 (2 pages)
10 January 2003Ad 05/12/02--------- £ si [email protected]=5509999 £ ic 1200001/6710000 (2 pages)
10 January 2003Ad 05/12/02--------- £ si [email protected]=1200000 £ ic 1/1200001 (2 pages)
10 January 2003Ad 05/12/02--------- £ si [email protected]=1200000 £ ic 1/1200001 (2 pages)
10 January 2003Ad 05/12/02--------- £ si [email protected]=5509999 £ ic 1200001/6710000 (2 pages)
19 November 2002Particulars of mortgage/charge (9 pages)
19 November 2002Particulars of mortgage/charge (9 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Director resigned (1 page)
20 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 September 2002Nc inc already adjusted 16/08/02 (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 September 2002Nc inc already adjusted 16/08/02 (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2002Memorandum and Articles of Association (4 pages)
18 September 2002Memorandum and Articles of Association (4 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Company name changed boroughbridge (uk) LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed boroughbridge (uk) LIMITED\certificate issued on 04/09/02 (2 pages)
3 September 2002Incorporation (19 pages)
3 September 2002Incorporation (19 pages)