Company NameFocus Fund Title Company (ONE) Limited
Company StatusDissolved
Company Number04528796
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameBroomco (3007) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(7 months after company formation)
Appointment Duration7 years, 10 months (closed 15 February 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 15 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed27 September 2002(3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2011)
Correspondence AddressPO Box 60
2nd London Wall
London
EC2M 5TQ
Director NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2003)
RoleChartered Surveyor
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Director NameStephen Colin Pyne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2003)
RoleChartered Surveyor
Correspondence Address59 Woodlands Avenue
New Malden
Surrey
KT3 3UH
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 2003(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(5 pages)
4 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(5 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 30 July 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 January 2009Accounts made up to 31 December 2008 (6 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Return made up to 31/07/08; full list of members (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (6 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 May 2008Accounts made up to 31 December 2007 (6 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 31/07/07; full list of members (6 pages)
16 August 2007Return made up to 31/07/07; full list of members (6 pages)
4 July 2007Accounts made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
8 February 2006Accounts made up to 31 December 2005 (6 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 January 2005Accounts made up to 31 December 2004 (6 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
12 October 2004Particulars of mortgage/charge (8 pages)
12 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 April 2004Accounts made up to 31 December 2003 (6 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (8 pages)
10 November 2003Particulars of mortgage/charge (8 pages)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Return made up to 06/09/03; full list of members (6 pages)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Return made up to 06/09/03; full list of members (6 pages)
27 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
26 March 2003Registered office changed on 26/03/03 from: 9 devonshire square london EC2M 4WX (1 page)
26 March 2003Registered office changed on 26/03/03 from: 9 devonshire square london EC2M 4WX (1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Particulars of mortgage/charge (7 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
7 December 2002Particulars of mortgage/charge (6 pages)
7 December 2002Particulars of mortgage/charge (6 pages)
7 December 2002Particulars of mortgage/charge (6 pages)
7 December 2002Particulars of mortgage/charge (6 pages)
6 November 2002Particulars of mortgage/charge (14 pages)
6 November 2002Particulars of mortgage/charge (14 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (3 pages)
6 October 2002Registered office changed on 06/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2002Company name changed broomco (3007) LIMITED\certificate issued on 04/10/02 (3 pages)
4 October 2002Company name changed broomco (3007) LIMITED\certificate issued on 04/10/02 (3 pages)
6 September 2002Incorporation (19 pages)