East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Ms Anjana Moran |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 June 2023(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Portfolio Manager |
Country of Residence | Australia |
Correspondence Address | Level 28 388 George Street Sydney New South Wales 2000 Australia |
Director Name | Mr Lee Thomas Coward |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stephen James Pettit |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2016) |
Role | Regional Director,Americas,Qatari Diar Real Estate |
Country of Residence | United States |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Nasser Hassen Al-Ansari |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 04 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2013) |
Role | Advisor To Chairman Qatari Diar Real Estate |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 04 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2013) |
Role | Investment Senior Manager, Qatari Diar Real Estate |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Michael Anthony Patrizio |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2015) |
Role | Chief Executive Officer, Qatari Diar Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Fabien Laurent Toscano |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2016) |
Role | Real Estate Investment & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Mr Richard Edward Oakes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 July 2019) |
Role | Head Of Marketing & Sales, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Christopher Philip Carter Keall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2018) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leinster Mews London W2 3EY |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Jean Lamothe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | James Alexander Boadle |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Ms Elle Yan Xu |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Website | getlivinglondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 37148083 |
Telephone region | London |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Qdd Athletes Village Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,755,000 |
Net Worth | -£9,214,000 |
Cash | £11,881,000 |
Current Liabilities | £40,620,000 |
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 | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
11 March 2021 | Appointment of Mrs Elle Yan Xu as a director on 3 September 2020 (2 pages) |
---|---|
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Jean Lamothe as a director on 18 August 2020 (1 page) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
28 August 2020 | Appointment of Ms Mabel Tan as a director on 3 March 2019 (2 pages) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
13 November 2019 | Appointment of Mr James Alexander Boadle as a director on 31 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
14 August 2019 | Resolutions
|
29 July 2019 | Appointment of Dv4 Administration Limited as a director on 19 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Jean Lamothe as a director on 19 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Richard Edward Oakes as a director on 19 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 19 July 2019 (1 page) |
22 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page) |
26 June 2019 | Appointment of Mabel Tan as a director on 3 March 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
12 November 2018 | Director's details changed for Chris Carter Keall on 6 November 2018 (2 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
14 September 2018 | Termination of appointment of Gawain Sydney Edward Smart as a director on 30 August 2018 (1 page) |
4 September 2018 | Appointment of Chris Carter Keall as a director on 30 August 2018 (2 pages) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
10 April 2018 | Resolutions
|
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 October 2016 | Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
14 October 2016 | Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
14 October 2016 | Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Richard Oakes as a director on 21 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Richard Oakes as a director on 21 July 2016 (2 pages) |
3 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
3 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
26 October 2015 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 February 2015 | Appointment of Mr Fabien Laurent Toscano as a director on 30 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Michael Anthony Patrizio as a director on 30 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Fabien Laurent Toscano as a director on 30 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Michael Anthony Patrizio as a director on 30 January 2015 (1 page) |
27 October 2014 | Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages) |
27 October 2014 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
24 October 2014 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
24 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 October 2014 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
24 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
4 October 2013 | Appointment of Mr Michael Anthony Patrizio as a director (2 pages) |
4 October 2013 | Appointment of Mr Michael Anthony Patrizio as a director (2 pages) |
3 October 2013 | Termination of appointment of Jassim Al-Thani as a director (1 page) |
3 October 2013 | Termination of appointment of Jassim Al-Thani as a director (1 page) |
24 September 2013 | Change of name notice (2 pages) |
24 September 2013 | Change of name notice (2 pages) |
24 September 2013 | Company name changed qdd uk LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed qdd uk LIMITED\certificate issued on 24/09/13
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
18 July 2013 | Second filing of AP01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of AP01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM01 previously delivered to Companies House
|
18 July 2013 | Second filing of AP02 previously delivered to Companies House
|
18 July 2013 | Second filing of AP02 previously delivered to Companies House
|
14 June 2013 | Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages) |
14 June 2013 | Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages) |
13 June 2013 | Termination of appointment of Nasser Al-Ansari as a director (1 page) |
13 June 2013 | Termination of appointment of Nasser Al-Ansari as a director (1 page) |
4 March 2013 | Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages) |
4 March 2013 | Appointment of Mr Stephen James Pettit as a director (2 pages) |
4 March 2013 | Appointment of Mr Stephen James Pettit as a director (2 pages) |
4 March 2013 | Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Appointment of Dv4 Administration Limited as a director
|
25 September 2012 | Appointment of Mr Colin Barry Wagman as a director
|
25 September 2012 | Termination of appointment of Olswang Directors 1 Limited as a director
|
25 September 2012 | Appointment of Mr Colin Barry Wagman as a director
|
25 September 2012 | Termination of appointment of Olswang Cosec Limited as a secretary
|
25 September 2012 | Termination of appointment of Olswang Directors 1 Limited as a director
|
25 September 2012 | Termination of appointment of Christopher Mackie as a director
|
25 September 2012 | Termination of appointment of Olswang Directors 2 Limited as a director
|
25 September 2012 | Appointment of Dv4 Administration Limited as a director
|
25 September 2012 | Termination of appointment of Olswang Cosec Limited as a secretary
|
25 September 2012 | Termination of appointment of Olswang Directors 2 Limited as a director
|
25 September 2012 | Termination of appointment of Christopher Mackie as a director
|
9 December 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 December 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page) |
9 November 2011 | Company name changed newincco 1129 LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed newincco 1129 LIMITED\certificate issued on 09/11/11
|
30 September 2011 | Incorporation (45 pages) |
30 September 2011 | Incorporation (45 pages) |