Styal Road
Wythenshawe
M22 5XB
Director Name | Philip Mark Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(106 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Michael Peter Wallwork |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(110 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Adam Robert Worsley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(112 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Andrew Peter Buller |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(112 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(113 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(104 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Secretary Name | Norman Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Secretary Name | Deborah Ann Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(91 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(91 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(98 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Michael Charles Christmas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(104 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Graham Conyers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(104 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 February 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Stephen Anthony Gates |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2013) |
Role | Managing Director - Chain Europe, Renold Plc |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Eleanor Morris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Mr Paul Martin Shuffleton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(105 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(105 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Roland William Core |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2014) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Peter Buydens |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 2013(105 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 May 2014) |
Role | European Sales And Marketing Director |
Country of Residence | Belgium |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Alex David Evers |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(106 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2017) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(109 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com |
---|---|
Telephone | 0161 4984500 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
22m at £1 | Renold PLC. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,900,000 |
Net Worth | -£23,000,000 |
Cash | £9,600,000 |
Current Liabilities | £35,300,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
6 February 2007 | Delivered on: 16 February 2007 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Security Beneficiaries)(the Securitytrustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) 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 |
---|---|
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 24 April 2009 Persons entitled: Barclays Bank PLC (The Agent) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and the other borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges a continuing security interest in, the pledged collateral, a)the pledged shares, b)all additional shares, c)all dividends. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 20 April 2000 Satisfied on: 24 April 2009 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise. 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 |
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 17 March 1997 Persons entitled: Lloyds Bank PLC Classification: Composite debenture 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: Floating charge over the property and assets (see form 395 for full details). Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 17 March 1997 Persons entitled: Renold Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 3 February 2000 Persons entitled: The Banks List on Doc M196 Classification: Debenture & guarantee 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: 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. Fully Satisfied |
7 July 1983 | Delivered on: 13 July 1983 Satisfied on: 17 March 1997 Persons entitled: Legal & General Assurance Society Limited Trustees for the First Debenture Stockholders Classification: Supplemental trust deed Secured details: £3,000,000 6 3/4% first debenture stock 1990/95 8% first debenture stock 1991/96 of renold PLC & any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental thereto. 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. Fully Satisfied |
7 July 1983 | Delivered on: 8 July 1983 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: £6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC and any other monies intended to be secured. 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. Fully Satisfied |
13 August 2009 | Delivered on: 21 August 2009 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all other stocks shares debentures certificates of deposit or other securities or investments see image for full details. Fully Satisfied |
7 February 2007 | Delivered on: 22 February 2007 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Trustee for Itself and Each Securitybeneficiary (Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to each security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares of stock ownership interests and other securities, including dividends,. See the mortgage charge document for full details. Fully Satisfied |
8 December 1967 | Delivered on: 19 December 1967 Satisfied on: 25 March 1997 Persons entitled: Legal & General Assurance Society, LTD. Classification: Supplemental trust deed Secured details: Further securing debenture stock of renold lltd amounting to £6,000,000 secured by 2 trust deeds dated 20/4/65 and 6/9/66. Particulars: By way of floating charge on the of the company. (For full details see doc 124 please). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
2 December 2022 | Delivered on: 16 December 2022 Persons entitled: Hsbc UK Bank PLC, Citibank, N.A., London Branch and Aib Group (UK) P.L.C. as Lenders Hsbc Corporate Trustee Company (UK) Limited as Security Agent Hsbc Bank PLC as Agent Classification: A registered charge Outstanding |
12 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2013 | Delivered on: 25 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any member of the group to any finance party 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 |
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Stock pledge agreement Secured details: All monies due or to become due from the grantors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in, to and under the pledged shares being;. Common stock of renold holdings inc.;. Cert. No. 7 cert. Date 29/10/99 number/class - 36 common. Cert. No. 9 cert. Date 9/7/05 number/class - 100 common. And the additional pledged collateral. See image for full details. Outstanding |
19 May 2023 | Registration of charge 000960970018, created on 16 May 2023 (33 pages) |
---|---|
19 May 2023 | Registration of charge 000960970019, created on 16 May 2023 (50 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
16 December 2022 | Registration of charge 000960970017, created on 2 December 2022 (26 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
2 June 2021 | Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Mrs Lynne Joan Rosser on 21 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Adam Robert Worsley as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 October 2018 | Group of companies' accounts made up to 31 March 2018 (50 pages) |
16 May 2018 | Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page) |
16 May 2018 | Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 September 2017 | Registration of charge 000960970016, created on 12 September 2017 (6 pages) |
12 September 2017 | Registration of charge 000960970016, created on 12 September 2017 (6 pages) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
20 June 2017 | Registration of charge 000960970015, created on 20 June 2017 (8 pages) |
20 June 2017 | Registration of charge 000960970015, created on 20 June 2017 (8 pages) |
16 May 2017 | Termination of appointment of Alex David Evers as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Alex David Evers as a director on 15 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 April 2016 | Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page) |
15 April 2016 | Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page) |
4 November 2015 | Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Philip Mark Robinson on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Paul Martin Shuffleton on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Philip Mark Robinson on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Paul Andrew Anderson on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Alex David Evers on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Paul Martin Shuffleton on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Alex David Evers on 24 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Paul Andrew Anderson on 24 July 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 November 2014 | Termination of appointment of Roland William Core as a director on 17 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Roland William Core as a director on 17 September 2014 (1 page) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 July 2014 | Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages) |
15 July 2014 | Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages) |
15 July 2014 | Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages) |
10 July 2014 | Termination of appointment of Peter Buydens as a director (1 page) |
10 July 2014 | Appointment of Alex Evers as a director (2 pages) |
10 July 2014 | Appointment of Alex Evers as a director (2 pages) |
10 July 2014 | Termination of appointment of Peter Buydens as a director (1 page) |
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
7 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
7 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
7 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
6 November 2013 | Satisfaction of charge 11 in full (4 pages) |
6 November 2013 | Satisfaction of charge 11 in full (4 pages) |
12 September 2013 | Satisfaction of charge 10 in full (4 pages) |
12 September 2013 | Satisfaction of charge 10 in full (4 pages) |
12 September 2013 | Satisfaction of charge 9 in full (4 pages) |
12 September 2013 | Satisfaction of charge 9 in full (4 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 June 2013 | Appointment of Peter Buydens as a director (2 pages) |
11 June 2013 | Termination of appointment of Stephen Gates as a director (1 page) |
11 June 2013 | Appointment of Peter Buydens as a director (2 pages) |
11 June 2013 | Termination of appointment of Stephen Gates as a director (1 page) |
22 February 2013 | Appointment of Louise Mary Helen Brace as a director (2 pages) |
22 February 2013 | Termination of appointment of Michael Christmas as a director (1 page) |
22 February 2013 | Appointment of Paul Andrew Anderson as a director (2 pages) |
22 February 2013 | Appointment of Roland William Core as a director (2 pages) |
22 February 2013 | Appointment of Louise Mary Helen Brace as a director (2 pages) |
22 February 2013 | Appointment of Paul Martin Shuffleton as a director (2 pages) |
22 February 2013 | Termination of appointment of Michael Christmas as a director (1 page) |
22 February 2013 | Appointment of Paul Martin Shuffleton as a director (2 pages) |
22 February 2013 | Appointment of Paul Andrew Anderson as a director (2 pages) |
22 February 2013 | Appointment of Roland William Core as a director (2 pages) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
4 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
26 March 2012 | Appointment of Eleanor Morris as a director (2 pages) |
26 March 2012 | Appointment of Michael Charles Christmas as a director (2 pages) |
26 March 2012 | Appointment of Michael Charles Christmas as a director (2 pages) |
26 March 2012 | Appointment of Eleanor Morris as a director (2 pages) |
19 March 2012 | Appointment of Graham Conyers as a director (2 pages) |
19 March 2012 | Appointment of Graham Conyers as a director (2 pages) |
14 March 2012 | Appointment of Lynne Joan Rosser as a director (2 pages) |
14 March 2012 | Appointment of Lynne Joan Rosser as a director (2 pages) |
22 February 2012 | Appointment of Stephen Anthony Gates as a director (2 pages) |
22 February 2012 | Appointment of Stephen Anthony Gates as a director (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
29 November 2011 | Memorandum and Articles of Association (12 pages) |
29 November 2011 | Memorandum and Articles of Association (12 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
29 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
8 November 2009 | Resolutions
|
8 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Resolutions
|
21 August 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
16 February 2007 | Particulars of mortgage/charge (8 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
19 October 2005 | Particulars of mortgage/charge (10 pages) |
19 October 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
1 September 2004 | Full accounts made up to 3 April 2004 (8 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (8 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 30 March 2002 (8 pages) |
1 October 2002 | Full accounts made up to 30 March 2002 (8 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Return made up to 29/06/00; full list of members
|
11 July 2000 | Full accounts made up to 1 April 2000 (8 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (8 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (8 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 March 1998 (7 pages) |
28 July 1998 | Full accounts made up to 28 March 1998 (7 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (7 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (7 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Full accounts made up to 30 March 1996 (7 pages) |
22 July 1996 | Full accounts made up to 30 March 1996 (7 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
31 October 1994 | Declaration of assistance for shares acquisition (5 pages) |
31 October 1994 | Memorandum and Articles of Association (12 pages) |
31 October 1994 | Memorandum and Articles of Association (12 pages) |
31 October 1994 | Declaration of assistance for shares acquisition (5 pages) |
31 December 1915 | Company name changed\certificate issued on 31/12/15 (5 pages) |
31 December 1915 | Company name changed\certificate issued on 31/12/15 (5 pages) |
17 December 1907 | Certificate of incorporation (1 page) |
17 December 1907 | Incorporation (57 pages) |
17 December 1907 | Incorporation (57 pages) |
17 December 1907 | Certificate of incorporation (1 page) |