Adelaide Road
Dublin 2
Ireland
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Timothy John Grey |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Ross Liston |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Susan Grant |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Andrew James Tunningley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Susan Margaret Henderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2007) |
Role | Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Cottage Claremount Road Marlow Buckinghamshire SL7 1BW |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2012) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Finbar Anthony O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Christopher George Haines |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | John Warburton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Daniel John Pender |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 December 2015) |
Role | Capital And Commercial Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Roy Macmillan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Michael Alan Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2022) |
Role | Coo, C&D |
Country of Residence | United Kingdom |
Correspondence Address | Broadstone 50 South Gyle Crescent Edinburgh EH12 9EH Scotland |
Director Name | Richard James Caldicott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(16 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 May 2022) |
Role | Deputy Ceo, Pfp & Director Of Cs |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,835,000 |
Net Worth | £4,133,000 |
Cash | £7,368,000 |
Current Liabilities | £4,508,000 |
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 | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
24 January 2024 | Appointment of Mr Andrew James Tunningley as a director on 15 January 2024 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
28 July 2023 | Appointment of Susan Grant as a director on 12 July 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
15 March 2023 | Appointment of Mr Ross Liston as a director on 3 March 2023 (2 pages) |
15 March 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
14 March 2023 | Termination of appointment of Christopher George Haines as a director on 13 March 2023 (1 page) |
13 March 2023 | Appointment of Mr Timothy John Grey as a director on 2 March 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Christopher George Haines on 17 June 2022 (2 pages) |
6 January 2023 | Termination of appointment of Michael Alan Payne as a director on 31 December 2022 (1 page) |
4 October 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (39 pages) |
25 May 2022 | Termination of appointment of Richard James Caldicott as a director on 16 May 2022 (1 page) |
6 April 2022 | Appointment of Richard James Caldicott as a director on 17 March 2022 (2 pages) |
15 November 2021 | Company name changed prudential financial planning LIMITED\certificate issued on 15/11/21
|
7 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (42 pages) |
15 February 2021 | Director's details changed for Mr Michael Leahy on 1 February 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Christopher George Haines on 1 August 2019 (2 pages) |
7 December 2020 | Director's details changed for Mr Michael Alan Payne on 2 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Michael Leahy on 2 November 2020 (2 pages) |
14 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
27 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
7 July 2020 | Full accounts made up to 31 December 2019 (37 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of David Roy Macmillan as a director on 1 May 2020 (1 page) |
26 November 2019 | Appointment of Mr Michael Alan Payne as a director on 11 November 2019 (2 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 April 2019 | Change of details for Prudential Financial Services Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
25 July 2018 | Second filing for the notification of Prudential Financial Services Limited as a person with significant control (7 pages) |
25 July 2018 | Second filing of Confirmation Statement dated 13/06/2017 (6 pages) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 December 2017 | Appointment of Mr David Roy Macmillan as a director on 29 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr David Roy Macmillan as a director on 29 November 2017 (2 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 13/06/2017 (5 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 13/06/2017 (5 pages) |
25 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
27 June 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | 13/06/17 Statement of Capital gbp 13800001
|
27 June 2017 | 13/06/17 Statement of Capital gbp 13800001
|
27 June 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016
|
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 27 June 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
15 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 29 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 29 July 2016 (1 page) |
2 November 2016 | Appointment of Mr Michael Leahy as a director on 28 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Michael Leahy as a director on 28 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr David William King as a director on 28 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr David William King as a director on 28 October 2016 (2 pages) |
19 September 2016 | Termination of appointment of David William King as a director on 30 August 2016 (1 page) |
19 September 2016 | Termination of appointment of David William King as a director on 30 August 2016 (1 page) |
13 September 2016 | Appointment of David William King as a director on 30 August 2016 (2 pages) |
13 September 2016 | Appointment of David William King as a director on 30 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 June 2016 | Director's details changed for John Warburton on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for John Warburton on 14 June 2016 (2 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 March 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
29 October 2014 | Auditor's resignation (3 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
6 August 2013 | Appointment of John Warburton as a director (2 pages) |
6 August 2013 | Appointment of John Warburton as a director (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
1 June 2012 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
1 June 2012 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
1 June 2012 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 April 2012 | Termination of appointment of David Higgins as a director (1 page) |
25 April 2012 | Appointment of Mr Jeremy Spencer Deeks as a director (2 pages) |
25 April 2012 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
25 April 2012 | Appointment of Mr Jeremy Spencer Deeks as a director (2 pages) |
25 April 2012 | Appointment of Mr Christopher George Haines as a director (2 pages) |
25 April 2012 | Termination of appointment of David Higgins as a director (1 page) |
25 April 2012 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
25 April 2012 | Appointment of Mr Christopher George Haines as a director (2 pages) |
3 April 2012 | Company name changed prudential six LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed prudential six LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
13 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 January 2008 | Memorandum and Articles of Association (21 pages) |
24 January 2008 | Memorandum and Articles of Association (21 pages) |
21 January 2008 | Company name changed prudential uk holdings LIMITED\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed prudential uk holdings LIMITED\certificate issued on 21/01/08 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 February 2007 | Memorandum and Articles of Association (18 pages) |
27 February 2007 | Memorandum and Articles of Association (18 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed
|
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
12 June 2006 | Company name changed shelf one LIMITED\certificate issued on 12/06/06 (3 pages) |
12 June 2006 | Company name changed shelf one LIMITED\certificate issued on 12/06/06 (3 pages) |
10 March 2006 | Incorporation (27 pages) |
10 March 2006 | Incorporation (27 pages) |