14 - 17 Market Place
London
W1W 8AJ
Director Name | Ms Carol Mary Matthews |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | The Riverside Group Ltd 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Ms Cristy-Ann McGuinness |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 08 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Estuary Boulevard, Estuary Commerce Park Speke Liverpool Merseyside L24 8RF |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Robert Bruce Lister |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | Mr David Andrew Jepson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | John Christopher Leary |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mary Lynch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 22 Westleigh Drive Bickley Kent BR1 2PN |
Director Name | Ms Joy Elizabeth Baggaley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr David Richard Bullock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr John Ashley Kent |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Estuary Boulevard Estuary Commerce Park Liverpool L24 8RF |
Director Name | Mr John Robert William Wood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | C/O The Riverside Group 2 Estuary Boulevard Liverpool L24 8RF |
Director Name | Mr Jonathan Charles Bradbury Goring |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | www.compendiumliving.co.uk |
---|
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,976,687 |
Gross Profit | £139,615 |
Net Worth | £533,477 |
Cash | £616,315 |
Current Liabilities | £5,042,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
6 February 2015 | Delivered on: 16 February 2015 Persons entitled: Lovell Partnerships Limited The Riverside Group Limited Classification: A registered charge Outstanding |
---|
1 August 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 February 2023 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Robert Bruce Lister as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of David Richard Bullock as a director on 31 March 2022 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 May 2021 | Notification of The Riverside Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 February 2020 | Resolutions
|
6 February 2020 | Termination of appointment of John Christopher Leary as a director on 28 June 2019 (1 page) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
15 November 2018 | Director's details changed for John Christopher Leary on 14 November 2018 (2 pages) |
9 November 2018 | Appointment of Michael Jonathan Kent as a director on 12 June 2014
|
9 November 2018 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2 February 2015
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
24 May 2018 | Appointment of Mr Steve Coleby as a director on 18 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Jonathan Charles Bradbury Goring as a director on 18 May 2018 (1 page) |
15 May 2018 | Termination of appointment of John Robert William Wood as a director on 30 April 2018 (1 page) |
29 March 2018 | Appointment of Ms Cristy-Ann Mcguinness as a director on 8 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr David Edward Gough as a director on 28 February 2018 (2 pages) |
9 March 2018 | Resolutions
|
1 March 2018 | Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page) |
26 February 2018 | Appointment of Ms Carol Mary Matthews as a director on 15 December 2017 (2 pages) |
26 February 2018 | Appointment of Mr Jonathan Charles Bradbury Goring as a director on 15 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
23 March 2017 | Appointment of Mr John Robert William Wood as a director on 1 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr John Robert William Wood as a director on 1 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017 (1 page) |
21 March 2017 | Termination of appointment of John Ashley Kent as a director on 31 October 2016 (1 page) |
21 March 2017 | Termination of appointment of John Ashley Kent as a director on 31 October 2016 (1 page) |
21 March 2017 | Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 February 2015 | Registration of charge 052088360001, created on 6 February 2015 (37 pages) |
16 February 2015 | Registration of charge 052088360001, created on 6 February 2015 (37 pages) |
16 February 2015 | Registration of charge 052088360001, created on 6 February 2015 (37 pages) |
3 February 2015 | Appointment of Mr John Ashley Kent as a director on 12 June 2014 (2 pages) |
3 February 2015 | Appointment of Mr John Ashley Kent as a director on 12 June 2014 (2 pages) |
2 February 2015 | Termination of appointment of Michael Jonathan Kent as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Michael Jonathan Kent as a director on 2 February 2015 (1 page) |
7 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Appointment of Michael Jonathan Kent as a director (2 pages) |
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 June 2013 | Termination of appointment of David Jepson as a director (1 page) |
25 June 2013 | Termination of appointment of David Jepson as a director (1 page) |
11 June 2013 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
17 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
30 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
26 March 2010 | Termination of appointment of Robert Codling as a director (1 page) |
26 March 2010 | Termination of appointment of Robert Codling as a director (1 page) |
31 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
23 December 2009 | Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Richard Bullock on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Richard Bullock on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Richard Bullock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
2 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
2 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
9 July 2008 | Ad 01/07/08\gbp si 570000@1=570000\gbp ic 350100/920100\ (2 pages) |
9 July 2008 | Particulars of contract relating to shares (4 pages) |
9 July 2008 | Ad 01/07/08\gbp si 570000@1=570000\gbp ic 350100/920100\ (2 pages) |
9 July 2008 | Particulars of contract relating to shares (4 pages) |
3 July 2008 | Director appointed david bullock (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Director appointed david bullock (2 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o morgan sindall PLC 77 newman street london W1T 3EW (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o morgan sindall PLC 77 newman street london W1T 3EW (1 page) |
29 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Return made up to 18/08/06; full list of members
|
20 October 2006 | Return made up to 18/08/06; full list of members
|
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
5 January 2006 | Ad 22/12/05--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages) |
11 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
11 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
10 June 2005 | Memorandum and Articles of Association (7 pages) |
10 June 2005 | Memorandum and Articles of Association (7 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
20 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
11 January 2005 | Company name changed brabco 420 LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed brabco 420 LIMITED\certificate issued on 11/01/05 (2 pages) |
18 August 2004 | Incorporation (19 pages) |
18 August 2004 | Incorporation (19 pages) |