Company NameCherry Tree House Management Limited
DirectorNancy Helen Parry
Company StatusActive
Company Number02215289
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nancy Helen Parry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed08 November 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Gillian Mary Waller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr James Andrew Waller
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Director NameArthur Clifford Whatmough
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressApartment 1 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameGeorge Michael Turk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleSelf Employed
Correspondence Address5 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMrs Nancy Shawcross
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(13 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameMichelle Bromley
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 March 2017)
RoleCompany Director
Correspondence Address13 St John's Road
Knutsford
Cheshire
WA16 0DL
Director NameMr Peter Binder
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Ton Waslander
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(28 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2021)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameMr Michael Douglas Fazackerley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameMs Susan Elizabeth Bridgeford
StatusResigned
Appointed25 March 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressOffice 2 145 Liverpool Road
Cadishead
Manchester
M44 5BT
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed01 June 2019(31 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2019)
Correspondence AddressGraymarsh Property Services Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1June Waslander & Ton Waslander
40.00%
Ordinary
2 at £1Helen Klaire Binder & Peter Binder
20.00%
Ordinary
2 at £1Michael Douglas Fazackerley
20.00%
Ordinary
2 at £1Nancy Shawcross
20.00%
Ordinary

Financials

Year2014
Net Worth£16,828
Cash£17,498
Current Liabilities£680

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 30 September 2023 (4 pages)
13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
14 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
13 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
3 November 2022Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022 (1 page)
3 November 2022Registered office address changed from , 168 Northenden Road, Sale, M33 3HE, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022 (1 page)
10 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 September 2021 (4 pages)
26 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
19 February 2021Termination of appointment of Ton Waslander as a director on 21 January 2021 (1 page)
10 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 January 2021Termination of appointment of Michael Douglas Fazackerley as a director on 1 September 2020 (1 page)
7 January 2021Appointment of Mrs Nancy Helen Parry as a director on 7 December 2020 (2 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
8 November 2019Appointment of James Stevenson as a secretary on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 (1 page)
8 November 2019Registered office address changed from C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
8 November 2019Secretary's details changed for James Stevenson on 8 November 2019 (1 page)
8 November 2019Registered office address changed from , C/O Graymarsh Property Services, the Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 8 November 2019 (1 page)
17 July 2019Registered office address changed from , Office 2 145 Liverpool Road, Cadishead, Manchester, M44 5BT, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 17 July 2019 (1 page)
17 July 2019Appointment of Graymarsh Property Services Limited as a secretary on 1 June 2019 (2 pages)
17 July 2019Termination of appointment of Susan Elizabeth Bridgeford as a secretary on 1 June 2019 (1 page)
17 July 2019Registered office address changed from Office 2 145 Liverpool Road Cadishead Manchester M44 5BT England to C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 17 July 2019 (1 page)
18 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
22 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 March 2017Appointment of Ms Susan Elizabeth Bridgeford as a secretary on 25 March 2017 (2 pages)
25 March 2017Termination of appointment of Michelle Bromley as a secretary on 25 March 2017 (1 page)
25 March 2017Appointment of Ms Susan Elizabeth Bridgeford as a secretary on 25 March 2017 (2 pages)
25 March 2017Registered office address changed from , 13 st John's Road, Knutsford, Cheshire, WA16 0DL to 384a Deansgate Manchester Greater Manchester M3 4LA on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 13 st John's Road Knutsford Cheshire WA16 0DL to Office 2 145 Liverpool Road Cadishead Manchester M44 5BT on 25 March 2017 (1 page)
25 March 2017Termination of appointment of Michelle Bromley as a secretary on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 13 st John's Road Knutsford Cheshire WA16 0DL to Office 2 145 Liverpool Road Cadishead Manchester M44 5BT on 25 March 2017 (1 page)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Appointment of Mr Michael Douglas Fazackerley as a director on 18 November 2016 (2 pages)
28 November 2016Termination of appointment of Peter Binder as a director on 18 November 2016 (1 page)
28 November 2016Appointment of Mr Michael Douglas Fazackerley as a director on 18 November 2016 (2 pages)
28 November 2016Termination of appointment of Peter Binder as a director on 18 November 2016 (1 page)
7 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
7 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
26 August 2016Statement of capital following an allotment of shares on 30 July 2016
  • GBP 25,010
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 30 July 2016
  • GBP 25,010
(3 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 July 2016Statement of company's objects (2 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 July 2016Statement of company's objects (2 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Appointment of Mr Ton Waslander as a director on 19 February 2016 (2 pages)
2 March 2016Termination of appointment of Nancy Shawcross as a director on 19 February 2016 (1 page)
2 March 2016Appointment of Mr Ton Waslander as a director on 19 February 2016 (2 pages)
2 March 2016Termination of appointment of Nancy Shawcross as a director on 19 February 2016 (1 page)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(6 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(6 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(6 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(6 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Nancy Shawcross on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Peter Binder on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Nancy Shawcross on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Peter Binder on 29 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Return made up to 29/07/09; full list of members (6 pages)
10 August 2009Return made up to 29/07/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 October 2008Appointment terminated director james waller (1 page)
10 October 2008Appointment terminated director james waller (1 page)
10 October 2008Director appointed mr peter binder (1 page)
10 October 2008Director appointed mr peter binder (1 page)
18 August 2008Return made up to 29/07/08; full list of members (6 pages)
18 August 2008Return made up to 29/07/08; full list of members (6 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2007Return made up to 29/07/07; full list of members (4 pages)
22 August 2007Return made up to 29/07/07; full list of members (4 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Return made up to 29/07/06; full list of members (10 pages)
23 October 2006Registered office changed on 23/10/06 from: c/o dunlop haywards LTD, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page)
23 October 2006Registered office changed on 23/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 29/07/06; full list of members (10 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Registered office changed on 23/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
27 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 29/07/04; full list of members (10 pages)
15 October 2004Return made up to 29/07/04; full list of members (10 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
13 October 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/03
(10 pages)
13 October 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/03
(10 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Return made up to 29/07/02; full list of members (10 pages)
2 August 2002Return made up to 29/07/02; full list of members (10 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
3 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
10 August 2001Return made up to 29/07/01; full list of members (9 pages)
10 August 2001Return made up to 29/07/01; full list of members (9 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house, 28 lloyd street, altrincham, cheshire WA14 2DE (1 page)
23 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
4 August 2000Return made up to 29/07/00; full list of members (9 pages)
4 August 2000Return made up to 29/07/00; full list of members (9 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
30 July 1999Return made up to 29/07/99; full list of members (6 pages)
30 July 1999Return made up to 29/07/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
3 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
27 October 1997Return made up to 29/07/97; full list of members (6 pages)
27 October 1997Return made up to 29/07/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
13 August 1996Return made up to 29/07/96; no change of members (4 pages)
13 August 1996Return made up to 29/07/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
20 July 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995Registered office changed on 29/06/95 from: old mill,, finney lane,, heald green, cheadle,, cheshire SK8 3DQ. (1 page)
29 June 1995Registered office changed on 29/06/95 from: old mill, finney lane, heald green, cheadle, cheshire SK8 3DQ. (1 page)
29 June 1995Registered office changed on 29/06/95 from: old mill, finney lane, heald green, cheadle, cheshire SK8 3DQ. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1988Company name changed vale wood management LIMITED\certificate issued on 31/08/88 (2 pages)
30 August 1988Company name changed vale wood management LIMITED\certificate issued on 31/08/88 (2 pages)
25 July 1988Memorandum and Articles of Association (13 pages)
25 July 1988Memorandum and Articles of Association (13 pages)
29 January 1988Incorporation (17 pages)
29 January 1988Incorporation (17 pages)