London
SE1 0RB
Director Name | Mr William John Agnew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Graham Beverley Hinett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gosport Street Lymington Hampshire SO41 9BG |
Director Name | Mr Nigel Denton Rees |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Nigel Denton Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carpenters Lane Hadlow Tonbridge Kent TN11 0HW |
Director Name | Mr Jonathan Edward Vanstone |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 August 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Bonser Road Twickenham Middlesex TW1 4RG |
Secretary Name | Mr Eian Clark Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Director Name | Mr Eian Clark Hardacre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2013) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Director Name | Mr Richard Matthew Cleeve |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Resigned |
Appointed | 30 July 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Secretary Name | Mrs Jane McCallion |
---|---|
Status | Resigned |
Appointed | 24 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Jane McCallion |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Philip Vaughan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Anthony Gerald Morgan |
---|---|
Status | Resigned |
Appointed | 21 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Kevin Buckley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Stephen John Payne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Anda Jane Gregory |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Michael Butterick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain Building Glass Weeland Road Eggborough Goole DN14 0FD |
Director Name | Mr Simon Charkham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2021) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Gareth Edwin Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Bromley Lane Holmer Hereford HR1 1GE Wales |
Director Name | Mrs Gabrielle Paulette Mary-Ann Mendham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Peregrine Mews Cringleford Norwich NR4 7NB |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | boroughit.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glass & Glazing Federation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,338,798 |
Cash | £673,962 |
Current Liabilities | £1,052,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
1 February 2024 | Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 31 January 2024 (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
29 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 March 2021 | Appointment of Mrs Gabrielle Paulette Mary-Ann Mendham as a director on 4 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Gareth Edwin Jones as a director on 4 March 2021 (1 page) |
19 January 2021 | Termination of appointment of Simon Charkham as a director on 13 January 2021 (1 page) |
4 January 2021 | Appointment of Mr William John Agnew as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Anda Jane Gregory as a director on 1 January 2021 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 December 2019 | Appointment of Mr Gareth Edwin Jones as a director on 6 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Michael Butterick as a director on 5 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 July 2019 | Termination of appointment of Kevin Buckley as a director on 30 July 2019 (1 page) |
13 May 2019 | Appointment of Mr Simon Charkham as a director on 8 May 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 May 2018 | Appointment of Mr Michael Butterick as a director on 1 May 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Anda Jane Gregory as a director on 20 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page) |
27 February 2018 | Termination of appointment of Philip Vaughan as a director on 27 February 2018 (1 page) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 September 2017 | Appointment of Mr Stephen John Payne as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Stephen John Payne as a director on 1 September 2017 (2 pages) |
30 August 2017 | Appointment of Mr Kevin Buckley as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Kevin Buckley as a director on 29 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
3 April 2017 | Appointment of Mr Philip Vaughan as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Philip Vaughan as a director on 3 April 2017 (2 pages) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 March 2016 | Appointment of Mrs Jane Mccallion as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Jane Mccallion as a director on 15 March 2016 (2 pages) |
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Termination of appointment of Richard Matthew Cleeve as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Richard Matthew Cleeve as a director on 31 July 2014 (1 page) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Termination of appointment of Eian Hardacre as a director (1 page) |
31 July 2013 | Termination of appointment of Eian Hardacre as a director (1 page) |
30 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
30 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
30 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
30 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Appointment of Mr Richard Matthew Cleeve as a director (2 pages) |
28 June 2013 | Appointment of Mr Richard Matthew Cleeve as a director (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Eian Clark Hardacre as a director (2 pages) |
2 January 2013 | Appointment of Mr Eian Clark Hardacre as a director (2 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
7 October 2009 | Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Jonathan Edward Vanstone on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graham Beverley Hinett on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Nigel Denton Rees on 6 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 September 2007 | Return made up to 05/10/06; full list of members (2 pages) |
17 September 2007 | Return made up to 05/10/06; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
8 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
10 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 September 2004 | Company name changed wb co (1309) LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed wb co (1309) LIMITED\certificate issued on 03/09/04 (2 pages) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |