Company NameKDC Holdings Limited
Company StatusActive
Company Number06396708
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Previous NameInhoco 3421 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Peter Desmond Higton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Ian Smithson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Ian Smithson
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Sugnall Parva
Sugnall, Near Eccleshall
Staffordshire
ST21 6NF
Director NameMr Gerard Robert Gurney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed04 June 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 December 2018)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Ian David Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleIndustrial Services Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitekdc.co.uk
Telephone0161 9472150
Telephone regionManchester

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9k at £1Peter Desmond Higton
9.00%
Ordinary B
7k at £1Martin O'donnell
7.00%
Ordinary B
5.6k at £1Globe Nominees LTD
5.59%
Ordinary A
4k at £1Christopher Sandground
4.00%
Ordinary B
4k at £1Gerard Robert Gurney
4.00%
Ordinary B
4k at £1John Bloodworth
4.00%
Ordinary B
4k at £1William Simpson
4.00%
Ordinary B
37.4k at £1Barclays Unquoted Investments LTD
37.41%
Ordinary A
21.5k at £1Ian Smithson
21.50%
Ordinary B
1000 at £1Stephen Hardy
1.00%
Ordinary B2
625 at £1Christopher Sandground
0.62%
Ordinary B2
625 at £1Gerard Gurney
0.62%
Ordinary B2
625 at £1John Bloodworth
0.62%
Ordinary B2
625 at £1William Simpson
0.62%
Ordinary B2
1 at £1Barclays Unquoted Investments LTD
0.00%
Ordinary Z1
1 at £1Christopher Sandground
0.00%
Ordinary Z7
1 at £1Gerard Gurney
0.00%
Ordinary Z8
1 at £1Ian Smithson
0.00%
Ordinary Z2
1 at £1John Bloodworth
0.00%
Ordinary Z6
1 at £1Martin O'donnell
0.00%
Ordinary Z4
1 at £1Peter Higton
0.00%
Ordinary Z3
1 at £1William Simpson
0.00%
Ordinary Z5

Financials

Year2014
Turnover£14,357,000
Gross Profit£1,866,000
Net Worth-£3,751,000
Cash£1,000
Current Liabilities£4,142,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

30 June 2014Delivered on: 2 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 March 2008Delivered on: 9 April 2008
Persons entitled: Barclays Unquoted Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the investor(s) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 March 2008Delivered on: 4 April 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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
31 March 2008Delivered on: 4 April 2008
Satisfied on: 10 July 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assured: ian smithson. Policy no: 68C99E49. Amount assured £500,000. life assured: peter higton. Policy no: H238916101. Amount assured £500,000 and all bonuses and benefits. See image for full details.
Fully Satisfied
31 March 2008Delivered on: 2 April 2008
Satisfied on: 21 May 2014
Persons entitled: The Northwest Business Investment Scheme (Acting Through Its Manager Yfm Private Equity Limited)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with updates (6 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 October 2021Confirmation statement made on 11 October 2021 with updates (6 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 June 2021Termination of appointment of Ian David Williams as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
12 October 2020Confirmation statement made on 11 October 2020 with updates (6 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
28 January 2019Appointment of Mr John Patrick Abraham as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mrs Tracy Jayne Knipe as a director on 18 January 2019 (2 pages)
16 January 2019Termination of appointment of Kevin Anthony Hurst as a director on 22 December 2018 (1 page)
15 October 2018Confirmation statement made on 11 October 2018 with updates (11 pages)
10 September 2018Resignation of an auditor (2 pages)
5 July 2018Appointment of Mr David Andrew Gerrard as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Ian Smithson as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Gerard Robert Gurney as a secretary on 21 June 2018 (1 page)
26 June 2018Appointment of Mr Christophe Bellynck as a director on 21 June 2018 (2 pages)
26 June 2018Appointment of Mr Ian David Williams as a director on 21 June 2018 (2 pages)
26 June 2018Appointment of Mr Kevin Hurst as a director on 21 June 2018 (2 pages)
26 June 2018Appointment of Miss Celia Rosalind Gough as a secretary on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Gerard Robert Gurney as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Peter Desmond Higton as a director on 21 June 2018 (1 page)
22 June 2018Notification of Veolia Es (Uk) Limited as a person with significant control on 21 June 2018 (2 pages)
22 June 2018Cessation of Barclays Unquoted Investments Limited as a person with significant control on 21 June 2018 (1 page)
22 June 2018Registered office address changed from 1 Robeson Way Sharston Green Business Park Manchester M22 4SW to 210 Pentonville Road London N1 9JY on 22 June 2018 (1 page)
24 May 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (9 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (9 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Rectified a replacement SH01 was registered on 23/10/2017
(33 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Replacement a replacement SH01 was registered on 23/10/2017
(32 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Replacement a replacement SH01 was registered on 23/10/2017
(32 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Replacement a replacement SH01 was registered on 23/10/2017
(32 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Rectified a replacement SH01 was registered on 23/10/2017
(33 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 96,501
  • ANNOTATION Replacement a replacement SH01 was registered on 23/10/2017
(32 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create shares 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create shares 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
16 May 2017Satisfaction of charge 5 in full (1 page)
16 May 2017Satisfaction of charge 5 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,008
(11 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,008
(11 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
2 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100,008.00
(61 pages)
2 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100,008.00
(61 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2014
(64 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 96,508
(56 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 96,508
(56 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 96,500
(5 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 96,500
(5 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 3 in full (1 page)
2 July 2014Registration of charge 063967080006 (29 pages)
2 July 2014Registration of charge 063967080006 (29 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 96,500
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 96,500
(5 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 96,500
(5 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 96,500
(5 pages)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 96,500
(5 pages)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
10 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (11 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (11 pages)
13 October 2009Director's details changed for Gerard Robert Gurney on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Gerard Robert Gurney on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Smithson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Desmond Higton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Desmond Higton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Smithson on 13 October 2009 (2 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1WE (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW england (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW england (1 page)
15 January 2009Registered office changed on 15/01/2009 from c/o bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1WE (1 page)
16 October 2008Return made up to 11/10/08; full list of members (7 pages)
16 October 2008Return made up to 11/10/08; full list of members (7 pages)
30 July 2008Ad 02/07/08\gbp si 4000@1=4000\gbp ic 96000/100000\ (2 pages)
30 July 2008Ad 02/07/08\gbp si 4000@1=4000\gbp ic 96000/100000\ (2 pages)
11 June 2008Director and secretary appointed gerard robert gurney (2 pages)
11 June 2008Director and secretary appointed gerard robert gurney (2 pages)
11 June 2008Appointment terminated secretary ian smithson (1 page)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Appointment terminated secretary ian smithson (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2008Director appointed peter desmond higton (3 pages)
9 April 2008Nc inc already adjusted 31/03/08 (2 pages)
9 April 2008Nc inc already adjusted 31/03/08 (2 pages)
9 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 authorisation 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(67 pages)
9 April 2008Director and secretary appointed ian smithson (3 pages)
9 April 2008Ad 31/03/08\gbp si 95999@1=95999\gbp ic 1/96000\ (3 pages)
9 April 2008Appointment terminated director inhoco formations LIMITED (1 page)
9 April 2008Director appointed peter desmond higton (3 pages)
9 April 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
9 April 2008Ad 31/03/08\gbp si 95999@1=95999\gbp ic 1/96000\ (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2008Director and secretary appointed ian smithson (3 pages)
9 April 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
9 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 authorisation 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(67 pages)
9 April 2008Appointment terminated director inhoco formations LIMITED (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 March 2008Company name changed inhoco 3421 LIMITED\certificate issued on 19/03/08 (2 pages)
19 March 2008Company name changed inhoco 3421 LIMITED\certificate issued on 19/03/08 (2 pages)
11 October 2007Incorporation (19 pages)
11 October 2007Incorporation (19 pages)