London
WC1V 6PX
Director Name | Hubert Viriot |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Director Name | Mr Carlos Alberto Pinheiro Leal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 21 August 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Secretary Name | Ms Shabana Kausar |
---|---|
Status | Current |
Appointed | 02 February 2020(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 136 High Holborn London WC1V 6PX |
Director Name | Gerard Greene |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 May 2014) |
Role | Consultant |
Correspondence Address | The Company's Registered Office |
Director Name | Mr Simon Henry Warren Woodroffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houseboat Trafalgar Berth 44 106 Cheyne Walk London SW10 0DG |
Secretary Name | Mr Gerard Daniel Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Crescent Yard 18 Acton Lane London NW10 8TS |
Director Name | Abdul Wahab Ahmed Al Nakib |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 23 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | P.O. Box 1520 Safat 13016 Kuwait |
Director Name | Khaled Magdy El Marsafy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 23 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | P.O. Box 1520 Safat 13016 Kuwait |
Secretary Name | Hugo McNestry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 13 George Street London W1U 3QJ |
Director Name | Werner Johannes Burger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Giuseppe Sita |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 George Street London W1U 3QJ |
Secretary Name | Gemma Gowers |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 13 George Street London W1U 3QJ |
Secretary Name | Ms Rawya Gamad |
---|---|
Status | Resigned |
Appointed | 05 August 2015(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 502164 Fairmont North Residence Palm Jumeirah Dubai United Arab Emirates |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | www.yotel.com |
---|---|
Telephone | 07 340325710 |
Telephone region | Mobile |
Registered Address | 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,180,324 |
Gross Profit | £2,094,099 |
Net Worth | -£3,987,621 |
Cash | £104,652 |
Current Liabilities | £9,822,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
27 August 2020 | Delivered on: 28 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 July 2010 | Delivered on: 10 July 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Yotel airports limited 05586359. mezzanine level of terminal 4 heathrow airport see image for full details. Outstanding |
7 July 2010 | Delivered on: 10 July 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Yotel airports limited 05586359. mezzanine level of terminal 4 heathrow airport see image for full details. Outstanding |
1 August 2008 | Delivered on: 4 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a yotel heathrow hotel, heathrow airport, terminal 4 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
14 May 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a yotel gatwick hotel gatwick airport terminal london t/no WSX305845 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
14 May 2008 | Delivered on: 16 May 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Registration of charge 055863590006, created on 27 August 2020 (14 pages) |
12 February 2020 | Termination of appointment of Rawya Gamad as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Ms Shabana Kausar as a secretary on 2 February 2020 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
21 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019 (1 page) |
14 February 2019 | Satisfaction of charge 3 in full (2 pages) |
14 February 2019 | Satisfaction of charge 4 in full (1 page) |
14 February 2019 | Satisfaction of charge 5 in full (1 page) |
1 November 2018 | Satisfaction of charge 1 in full (1 page) |
9 October 2018 | Satisfaction of charge 2 in full (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
22 August 2017 | Termination of appointment of Giuseppe Sita as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Carlos Alberto Pinheiro Leal as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Giuseppe Sita as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Carlos Alberto Pinheiro Leal as a director on 21 August 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
30 September 2015 | Termination of appointment of Simon Henry Warren Woodroffe as a director on 13 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Simon Henry Warren Woodroffe as a director on 13 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Gemma Gowers as a secretary on 30 July 2015 (1 page) |
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Ms Rawya Gamad as a secretary on 5 August 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 October 2014 | Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages) |
21 October 2014 | Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages) |
21 October 2014 | Director's details changed for Talal Jassim Al Bahar on 1 January 2014 (2 pages) |
29 May 2014 | Termination of appointment of Gerard Greene as a director (1 page) |
29 May 2014 | Termination of appointment of Gerard Greene as a director (1 page) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 January 2014 | Appointment of Giuseppe Sita as a director (2 pages) |
14 January 2014 | Appointment of Giuseppe Sita as a director (2 pages) |
10 January 2014 | Termination of appointment of Werner Burger as a director (1 page) |
10 January 2014 | Termination of appointment of Werner Burger as a director (1 page) |
10 January 2014 | Appointment of Hubert Viriot as a director (2 pages) |
10 January 2014 | Appointment of Hubert Viriot as a director (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Hugo Mcnestry as a secretary (1 page) |
16 December 2010 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
16 December 2010 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Hugo Mcnestry as a secretary (1 page) |
8 December 2010 | Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page) |
8 December 2010 | Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page) |
8 December 2010 | Secretary's details changed for Hugo Mcnestry on 1 October 2009 (1 page) |
2 December 2010 | Director's details changed for Gerard Greene on 1 September 2009 (2 pages) |
2 December 2010 | Director's details changed for Gerard Greene on 1 September 2009 (2 pages) |
2 December 2010 | Director's details changed for Gerard Greene on 1 April 2009 (2 pages) |
2 December 2010 | Director's details changed for Gerard Greene on 1 April 2009 (2 pages) |
2 December 2010 | Director's details changed for Gerard Greene on 1 September 2009 (2 pages) |
2 December 2010 | Director's details changed for Gerard Greene on 1 April 2009 (2 pages) |
12 October 2010 | Termination of appointment of Khaled El Marsafy as a director (2 pages) |
12 October 2010 | Termination of appointment of Abdul Al Nakib as a director (2 pages) |
12 October 2010 | Termination of appointment of Khaled El Marsafy as a director (2 pages) |
12 October 2010 | Termination of appointment of Abdul Al Nakib as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Appointment of Talal Jassim Al Bahar as a director (3 pages) |
27 September 2010 | Appointment of Talal Jassim Al Bahar as a director (3 pages) |
27 September 2010 | Appointment of Werner Johannes Burger as a director (3 pages) |
27 September 2010 | Appointment of Werner Johannes Burger as a director (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 9 George Street London W1U 3QH on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 9 George Street London W1U 3QH on 16 December 2009 (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
19 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 07/10/06; full list of members (6 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 07/10/06; full list of members (6 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
22 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (9 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (9 pages) |
18 October 2005 | Company name changed broomco (3906) LIMITED\certificate issued on 18/10/05 (2 pages) |
18 October 2005 | Company name changed broomco (3906) LIMITED\certificate issued on 18/10/05 (2 pages) |
7 October 2005 | Incorporation (19 pages) |
7 October 2005 | Incorporation (19 pages) |