Croydon
CR0 6BA
Director Name | Mr Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 20 July 2023(16 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(15 years, 11 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Douglas Johnstone |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2014) |
Role | Retired |
Country of Residence | Guernsey |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Secretary Name | Mr Stephen Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Stephen Johnstone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 27 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Paul Jonathan Doble |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew Paul McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mrs Sally Anne Webber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mr Neil Martin Gough |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 July 2023) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mr Nigel Keith Chambers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 April 2022) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Craig George Harrison |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 April 2022) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr David Ian White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2023) |
Role | Financial Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Daniel Ritchie Bridger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2022) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Charlie Albert Norman Stagg |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2022) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 2 Cherry Orchard Road Stephenson House Croydon CR0 6BA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.creativebenefits.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0117 3445043 |
Telephone region | Bristol |
Registered Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200k at £1 | David White 9.90% Preference |
---|---|
166.7k at £1 | Rowanmoor Trustees Limited A/c S Webber 8.25% Preference |
133.3k at £1 | Rowanmoor Trustees Limited A/c D Bridger 6.60% Preference |
133.3k at £1 | Rowanmoor Trustees Limited A/c N Gough 6.60% Preference |
133.3k at £1 | Rowanmoor Trustees Limited A/c P Doble 6.60% Preference |
133.3k at £1 | Rowanmoor Trustees Limited A/c R Young 6.60% Preference |
133.3k at £1 | Rowanmoor Trustees Limited A/c S Johnstone 6.60% Preference |
66.7k at £1 | Rowanmoor Trustees Limited A/c C Harrison 3.30% Preference |
533.3k at £1 | Dw Johnstone LTD 26.40% Preference |
333.3k at £1 | Chambers Townsend Consultancy LTD 16.50% Preference |
33.3k at £1 | Rowanmoor Trustees Limited A/c A Mccarthy 1.65% Preference |
460k at £0.01 | Douglas Johnstone 0.23% Ordinary |
266.7k at £0.01 | Dw Johnstone LTD 0.13% Ordinary |
208.3k at £0.01 | Sally Anne Webber 0.10% Ordinary |
186.7k at £0.01 | Paul Jonathan Doble 0.09% Ordinary |
166.7k at £0.01 | Chambers Townsend Consultancy LTD 0.08% Ordinary |
125k at £0.01 | Andrew Paul Mccarthy 0.06% Ordinary |
120k at £0.01 | Stephen Johnstone 0.06% Ordinary |
100k at £0.01 | David White 0.05% Ordinary |
66.7k at £0.01 | Rowanmoor Trustees Limited A/c D Bridger 0.03% Ordinary |
66.7k at £0.01 | Rowanmoor Trustees Limited A/c N Gough 0.03% Ordinary |
66.7k at £0.01 | Rowanmoor Trustees Limited A/c R Young 0.03% Ordinary |
66.7k at £0.01 | Rowanmoor Trustees Limited A/c S Johnstone 0.03% Ordinary |
50k at £0.01 | Neil Martin Gough 0.02% Ordinary |
33.3k at £0.01 | Rowanmoor Trustees Limited A/c C Harrison 0.02% Ordinary |
16.7k at £0.01 | Rowanmoor Trustees Limited A/c A Mccarthy 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,992 |
Cash | £34,298 |
Current Liabilities | £2,548,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Ashgrove Capital Management LTD. as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the supplemental debenture registered by this form MR01 (the "supplemental debenture"). For more details please refer to the supplemental debenture. Outstanding |
---|---|
20 April 2022 | Delivered on: 22 April 2022 Persons entitled: Ashgrove Capital Management LTD. (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the “deedâ€). For more details please refer to the deed. Outstanding |
10 March 2021 | Statement of capital on 9 February 2021
|
---|---|
13 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
1 December 2020 | Appointment of Mr Charlie Albert Norman Stagg as a director on 1 December 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (8 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (6 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
12 June 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
25 November 2019 | Solvency Statement dated 29/10/19 (3 pages) |
25 November 2019 | Statement by Directors (3 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Statement of capital on 25 November 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
5 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 30 November 2018 (14 pages) |
24 August 2018 | Accounts for a small company made up to 30 November 2017 (15 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 July 2018 | Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
30 June 2017 | Notification of Douglas Johnstone as a person with significant control on 21 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Douglas Johnstone as a person with significant control on 21 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
26 June 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (25 pages) |
29 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (25 pages) |
17 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2015-12-29
|
17 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2015-12-29
|
3 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
13 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
26 January 2015 | Appointment of Daniel Ritchie Bridger as a director on 15 January 2015 (3 pages) |
26 January 2015 | Appointment of Daniel Ritchie Bridger as a director on 15 January 2015 (3 pages) |
6 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
28 November 2014 | Termination of appointment of Stephen Johnstone as a secretary on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Douglas Johnstone as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Douglas Johnstone as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Stephen Johnstone as a secretary on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Stephen Johnstone as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Stephen Johnstone as a director on 27 November 2014 (1 page) |
30 September 2014 | Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 June 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
25 June 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
10 July 2013 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
9 July 2013 | Appointment of Mr David Ian White as a director (2 pages) |
9 July 2013 | Appointment of Mr David Ian White as a director (2 pages) |
27 June 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
27 June 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
24 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
24 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
28 June 2012 | Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Appointment of Mr Craig Harrison as a director (2 pages) |
7 June 2012 | Appointment of Mr Craig Harrison as a director (2 pages) |
4 October 2011 | Appointment of Mr Nigel Keith Chambers as a director (2 pages) |
4 October 2011 | Appointment of Mr Nigel Keith Chambers as a director (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
30 June 2010 | Director's details changed for Paul Jonathan Doble on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Johnstone on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Martin Gough on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Johnstone on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Jonathan Doble on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sally Anne Webber on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Douglas Johnstone on 26 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Stephen Johnstone on 26 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Douglas Johnstone on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Andrew Paul Mccarthy on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Martin Gough on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Secretary's details changed for Mr Stephen Johnstone on 26 June 2010 (1 page) |
30 June 2010 | Director's details changed for Andrew Paul Mccarthy on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sally Anne Webber on 26 June 2010 (2 pages) |
30 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 June 2009 | Return made up to 26/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (7 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (18 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (18 pages) |
22 December 2008 | Director appointed neil martin gough (2 pages) |
22 December 2008 | Director appointed neil martin gough (2 pages) |
28 November 2008 | Director's change of particulars / andrew mccarthy / 20/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / andrew mccarthy / 20/11/2008 (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
9 July 2008 | S-div (3 pages) |
9 July 2008 | S-div (3 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
28 March 2008 | Director's change of particulars / andrew mccarthy / 05/01/2008 (1 page) |
28 March 2008 | Director's change of particulars / andrew mccarthy / 05/01/2008 (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
5 November 2007 | Company name changed cameron browne consulting limite d\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed cameron browne consulting limite d\certificate issued on 05/11/07 (2 pages) |
22 October 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
22 October 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
15 October 2007 | Nc inc already adjusted 12/10/07 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Ad 12/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 October 2007 | Ad 12/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Nc inc already adjusted 12/10/07 (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Company name changed shelfco (no. 3435) LIMITED\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed shelfco (no. 3435) LIMITED\certificate issued on 20/09/07 (2 pages) |
26 June 2007 | Incorporation (24 pages) |
26 June 2007 | Incorporation (24 pages) |