Charlotte
Nc 28277
United States
Director Name | Peter James Ryan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 August 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Secretary Name | Robert Somerled MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Applegarth Cottage 108 Station Street Rippingale Bourne Lincolnshire PE10 0TA |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Secretary Name | Georgina Louise Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(92 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 52a Banstead Road Carshalton Beeches Surrey SM5 3NW |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Mr Joseph Paul Parkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 2001) |
Role | Managing Director |
Correspondence Address | 9 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX |
Director Name | Brian Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 1999) |
Role | Manufacturing Manager |
Correspondence Address | 5 Longthorpe Green Peterborough PE3 6LS |
Director Name | Mr John Frank William Kennerley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Westwick Chantry View Road Guildford Surrey GU1 3XW |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Dr George William Sarney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Executive |
Correspondence Address | 50 Myopia Road Winchester Massachusetts 01860 |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Richard Fenny |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Badgers Crossing Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | Craig Alan Bergstrom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1999) |
Role | Executive Manager |
Correspondence Address | 2303 Larkdale Drive Glenview Illinois 60025 United States |
Director Name | James Fox |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2001) |
Role | Financial Director |
Correspondence Address | Glenburn 8 The Barton Cobham Surrey KT11 2NJ |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ann Nee Goh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Vp & Chief Financial Officer |
Correspondence Address | 14 Handel Mansions 94 Wyatt Drive Barnes London SW13 8AH |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Haluk Durudogan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2006) |
Role | President Invensys Apv |
Correspondence Address | Baynards Manor Hall Cox Green Road Rudgwick West Sussex RH12 3AD |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Director Name | Brian Andrew McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2008) |
Role | Engineer |
Correspondence Address | The Black House Isle Of Thorns Lane Chelwood Gate West Sussex RH16 7LA |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina 28277 United States |
Director Name | Kevin L Lilly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 2015) |
Role | Company Director |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Michael Andrew Reilly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2015) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Jeremy Wade Smeltser |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2018) |
Role | Cfo, Spx Flow, Inc. |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Stephen Tsoris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | apv.com |
---|---|
Telephone | 01293 527777 |
Telephone region | Crawley |
Registered Address | C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
205.3m at £0.2 | Spx Flow Technology London LTD 97.49% Ordinary |
---|---|
1.3m at £1 | Spx Flow Technology London LTD 2.51% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £19,157,000 |
Gross Profit | £2,792,000 |
Net Worth | £9,231,000 |
Current Liabilities | £12,615,000 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2004 | Delivered on: 23 December 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent) Classification: Deed of accession to the global insurance security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the agreement, fixed charge all amounts and rights in connection with the insurances,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 December 2004 | Delivered on: 23 December 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London Classification: Deed of accession to the UK security agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured creditors (the security agent) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 22 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance. See the mortgage charge document for full details. Fully Satisfied |
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Restoration by order of the court (3 pages) |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2021 | Voluntary strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (3 pages) |
14 April 2021 | Registered office address changed from Building a Compass House Manor Royal Crawley West Sussex RH10 9PY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Resolutions
|
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
26 October 2020 | Solvency Statement dated 01/10/20 (1 page) |
26 October 2020 | Statement of capital on 26 October 2020
|
16 October 2020 | Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
7 February 2020 | Resolutions
|
25 November 2019 | Cessation of Spx International Limited as a person with significant control on 21 August 2019 (1 page) |
25 November 2019 | Notification of Spx Flow Europe Limited as a person with significant control on 21 August 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
21 August 2019 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page) |
21 August 2019 | Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages) |
24 July 2019 | Notification of Spx International Limited as a person with significant control on 9 August 2016 (2 pages) |
24 July 2019 | Cessation of Spx Flow Technology London Limited as a person with significant control on 9 August 2016 (1 page) |
19 July 2019 | Solvency Statement dated 08/07/19 (1 page) |
19 July 2019 | Statement by Directors (1 page) |
19 July 2019 | Resolutions
|
19 July 2019 | Statement of capital on 19 July 2019
|
11 July 2019 | Statement of capital on 11 July 2019
|
11 July 2019 | Statement by Directors (1 page) |
11 July 2019 | Resolutions
|
11 July 2019 | Solvency Statement dated 08/07/19 (1 page) |
1 February 2019 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
8 October 2015 | Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page) |
8 October 2015 | Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 April 2015 | Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 August 2014 | Registered office address changed from The Beehive City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from The Beehive City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on 20 August 2014 (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 March 2013 | Full accounts made up to 31 December 2011 (18 pages) |
21 March 2013 | Full accounts made up to 31 December 2011 (18 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Kevin L Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Kevin L Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 December 2010 | Company name changed apv uk LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed apv uk LIMITED\certificate issued on 01/12/10
|
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Registered office address changed from 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Kevin L Lilly on 31 December 2007 (1 page) |
7 October 2009 | Director's details changed for Kevin L Lilly on 31 December 2007 (1 page) |
3 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 May 2009 | Gbp nc 52824443/97648886\31/12/07 (1 page) |
13 May 2009 | Gbp nc 52824443/97648886\31/12/07 (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
17 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 March 2009 | Full accounts made up to 31 March 2007 (23 pages) |
27 March 2009 | Full accounts made up to 31 March 2007 (23 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director brian mccluskie (1 page) |
13 June 2008 | Appointment terminated director brian mccluskie (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page) |
6 February 2008 | Full accounts made up to 31 March 2006 (24 pages) |
6 February 2008 | Full accounts made up to 31 March 2006 (24 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (22 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (22 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
23 December 2004 | Particulars of mortgage/charge (17 pages) |
23 December 2004 | Particulars of mortgage/charge (17 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
10 June 2003 | Full accounts made up to 31 March 2002 (24 pages) |
10 June 2003 | Full accounts made up to 31 March 2002 (24 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
29 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (23 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (23 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 March 2000 (23 pages) |
2 August 2001 | Full accounts made up to 31 March 2000 (23 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (8 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (8 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (25 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (25 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Resolutions
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
20 October 1999 | Return made up to 21/09/99; no change of members (5 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (5 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director resigned (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 4 April 1998 (23 pages) |
15 January 1999 | Full accounts made up to 4 April 1998 (23 pages) |
15 January 1999 | Full accounts made up to 4 April 1998 (23 pages) |
28 October 1998 | Return made up to 21/09/98; full list of members (8 pages) |
28 October 1998 | Return made up to 21/09/98; full list of members (8 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 January 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 January 1998 | Application for reregistration from PLC to private (1 page) |
7 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 January 1998 | Application for reregistration from PLC to private (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 21/09/97; full list of members (15 pages) |
15 December 1997 | Return made up to 21/09/97; full list of members (15 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london swiw ojr (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london swiw ojr (1 page) |
29 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (25 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (25 pages) |
17 October 1996 | Return made up to 21/09/96; full list of members (12 pages) |
17 October 1996 | Return made up to 21/09/96; full list of members (12 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (26 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (26 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (16 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (16 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | New director appointed (4 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | New director appointed (4 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 June 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 June 1995 | Resolutions
|
13 June 1995 | Auditor's report (2 pages) |
13 June 1995 | Re-registration of Memorandum and Articles (24 pages) |
13 June 1995 | Application for reregistration from private to PLC (1 page) |
13 June 1995 | Re-registration of Memorandum and Articles (24 pages) |
13 June 1995 | Application for reregistration from private to PLC (1 page) |
13 June 1995 | Declaration on reregistration from private to PLC (1 page) |
13 June 1995 | Auditor's statement (2 pages) |
13 June 1995 | Auditor's report (2 pages) |
13 June 1995 | Declaration on reregistration from private to PLC (1 page) |
13 June 1995 | Balance Sheet (2 pages) |
13 June 1995 | Auditor's statement (2 pages) |
13 June 1995 | Balance Sheet (2 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (27 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (340 pages) |
27 September 1994 | Return made up to 21/09/94; no change of members (7 pages) |
27 September 1994 | Return made up to 21/09/94; no change of members (7 pages) |
18 October 1993 | Return made up to 21/09/93; no change of members (7 pages) |
18 October 1993 | Return made up to 21/09/93; no change of members (7 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (30 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (30 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
16 October 1992 | Full accounts made up to 31 December 1991 (24 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (24 pages) |
1 October 1992 | Return made up to 21/09/92; full list of members (9 pages) |
1 October 1992 | Return made up to 21/09/92; full list of members (9 pages) |
27 September 1991 | Return made up to 21/09/91; full list of members (7 pages) |
27 September 1991 | Return made up to 21/09/91; full list of members (7 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (25 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (25 pages) |
2 October 1990 | Return made up to 21/09/90; full list of members (7 pages) |
2 October 1990 | Return made up to 21/09/90; full list of members (7 pages) |
11 September 1990 | Full accounts made up to 31 December 1989 (27 pages) |
11 September 1990 | Full accounts made up to 31 December 1989 (27 pages) |
8 June 1989 | Registered office changed on 08/06/89 from: 14 hansard gate west meadows industrial estate derby DE2 6JN (1 page) |
8 June 1989 | Registered office changed on 08/06/89 from: 14 hansard gate west meadows industrial estate derby DE2 6JN (1 page) |
30 May 1989 | Company name changed apv baker LIMITED\certificate issued on 31/05/89 (2 pages) |
30 May 1989 | Company name changed apv baker LIMITED\certificate issued on 31/05/89 (2 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (26 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (26 pages) |
27 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
27 January 1988 | Accounts made up to 31 December 1986 (13 pages) |
6 January 1988 | Company name changed apv hall LIMITED\certificate issued on 05/01/88 (2 pages) |
6 January 1988 | Company name changed apv hall LIMITED\certificate issued on 05/01/88 (2 pages) |
2 December 1986 | Registered office changed on 02/12/86 from: apv house manor royal crawley west sussex RH10 2GZ (1 page) |
2 December 1986 | Registered office changed on 02/12/86 from: apv house manor royal crawley west sussex RH10 2GZ (1 page) |
28 November 1986 | Company name changed hall-thermotank LIMITED\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed hall-thermotank LIMITED\certificate issued on 28/11/86 (2 pages) |
24 July 1986 | Full accounts made up to 31 December 1984 (12 pages) |
24 July 1986 | Full accounts made up to 31 December 1984 (12 pages) |
26 June 1981 | Accounts made up to 31 December 1980 (27 pages) |
26 June 1981 | Accounts made up to 31 December 1980 (27 pages) |
22 February 1978 | Accounts made up to 30 September 1975 (27 pages) |
22 February 1978 | Accounts made up to 30 September 1975 (27 pages) |
17 August 1977 | Accounts made up to 31 December 1976 (23 pages) |
17 August 1977 | Accounts made up to 31 December 1976 (23 pages) |
18 March 1976 | Accounts made up to 30 September 1975 (30 pages) |
18 March 1976 | Accounts made up to 30 September 1975 (30 pages) |
22 June 1959 | Company name changed\certificate issued on 22/06/59 (2 pages) |
22 June 1959 | Company name changed\certificate issued on 22/06/59 (2 pages) |
22 June 1959 | Company name changed\certificate issued on 22/06/59 (2 pages) |
22 June 1959 | Company name changed\certificate issued on 22/06/59 (2 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Company name changed\certificate issued on 23/04/01 (3 pages) |
13 December 1901 | Company name changed\certificate issued on 23/04/01 (3 pages) |