Company NameSudlows Limited
Company StatusActive
Company Number02253701
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Previous NameIns Sudlows Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusCurrent
Appointed26 June 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(14 years, 11 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(17 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleGlobal Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Secretary NameMr Philip Roy Nield
StatusCurrent
Appointed31 October 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 August 2006)
RoleElectrical Engineer/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Peter James Hutton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY
Director NameMr Frederick Taylor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 July 2005)
RoleManaging Director
Correspondence AddressWestcliffe House
1f Westcliffe Road
Birkdale
Southport
PR8 2BW
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Andrew Derek Tipper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waverley Road
Hoylake
Wirral
Merseyside
L47 3DD
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed23 June 1995(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH

Contact

Websitesudlows.com
Email address[email protected]
Telephone0800 7835697
Telephone regionFreephone

Location

Registered AddressDucie Works
Hulme Hall Lane
Manchester
Lancashire
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

33.3k at £1Ins Technology LTD
66.63%
Ordinary A
16.7k at £1Ins Technology LTD
33.37%
Ordinary B

Financials

Year2014
Turnover£26,538,350
Gross Profit£4,521,583
Net Worth£1,720,307
Cash£4,734,397
Current Liabilities£7,613,622

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2021Delivered on: 25 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2011Delivered on: 3 May 2011
Satisfied on: 10 April 2012
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets,whatsoever and wherever.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 19 March 2011
Persons entitled: Technical & General Guarantee Company S.A

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
24 August 2006Delivered on: 31 August 2006
Satisfied on: 6 June 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
3 October 1991Delivered on: 14 October 1991
Satisfied on: 19 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: (See doc M395 - ref M649 for full details).. 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

Filing History

11 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (27 pages)
17 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 October 2017 (29 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
13 April 2017Full accounts made up to 30 October 2016 (29 pages)
13 April 2017Full accounts made up to 30 October 2016 (29 pages)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
12 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
19 April 2016Registration of charge 022537010007, created on 19 April 2016 (8 pages)
19 April 2016Registration of charge 022537010007, created on 19 April 2016 (8 pages)
29 February 2016Full accounts made up to 31 October 2015 (24 pages)
29 February 2016Full accounts made up to 31 October 2015 (24 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(6 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(6 pages)
28 April 2015Full accounts made up to 31 October 2014 (24 pages)
28 April 2015Full accounts made up to 31 October 2014 (24 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(6 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Registration of charge 022537010006 (33 pages)
30 April 2014Registration of charge 022537010006 (33 pages)
29 April 2014Registration of charge 022537010005 (36 pages)
29 April 2014Registration of charge 022537010005 (36 pages)
12 February 2014Full accounts made up to 31 October 2013 (23 pages)
12 February 2014Full accounts made up to 31 October 2013 (23 pages)
25 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(5 pages)
25 November 2013Director's details changed for Mr Christopher William Dummett on 25 November 2013 (2 pages)
25 November 2013Secretary's details changed for Mr Brian Kenneth Hay on 25 November 2013 (1 page)
25 November 2013Director's details changed for Mr Christopher William Dummett on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Anthony Collins on 25 November 2013 (2 pages)
25 November 2013Secretary's details changed for Mr Brian Kenneth Hay on 25 November 2013 (1 page)
25 November 2013Director's details changed for Mr John Anthony Collins on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Andrew David Hirst on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Andrew David Hirst on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(5 pages)
13 February 2013Full accounts made up to 31 October 2012 (23 pages)
13 February 2013Full accounts made up to 31 October 2012 (23 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
2 February 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
16 June 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
16 June 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
16 June 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Form 155 (6)a acquistion of shares (11 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Form 155 (6)a acquistion of shares (11 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Appointment of Andrew David Hirst as a director (3 pages)
26 January 2010Appointment of Andrew David Hirst as a director (3 pages)
23 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
23 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
21 October 2009Director's details changed for Christopher William Dummett on 14 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for John Anthony Collins on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher William Dummett on 14 October 2009 (2 pages)
21 October 2009Director's details changed for John Anthony Collins on 14 October 2009 (2 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
3 January 2008Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
(7 pages)
3 January 2008Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
(7 pages)
9 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
8 February 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
17 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
17 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
31 January 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (14 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (14 pages)
2 October 2003Return made up to 14/10/03; full list of members (8 pages)
2 October 2003Return made up to 14/10/03; full list of members (8 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 October 2002Return made up to 14/10/02; full list of members (7 pages)
14 October 2002Return made up to 14/10/02; full list of members (7 pages)
28 October 2001Return made up to 14/10/01; full list of members (7 pages)
28 October 2001Return made up to 14/10/01; full list of members (7 pages)
20 September 2001Full accounts made up to 30 April 2001 (11 pages)
20 September 2001Full accounts made up to 30 April 2001 (11 pages)
7 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 November 1999Return made up to 14/10/99; full list of members (8 pages)
15 November 1999Return made up to 14/10/99; full list of members (8 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
3 September 1997Full accounts made up to 30 April 1997 (11 pages)
3 September 1997Full accounts made up to 30 April 1997 (11 pages)
19 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Full accounts made up to 30 April 1996 (11 pages)
6 November 1996Full accounts made up to 30 April 1996 (11 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 October 1995New director appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
27 September 1994Statement of affairs (5 pages)
27 September 1994Ad 29/04/94--------- £ si 25000@1 (2 pages)
27 September 1994Statement of affairs (5 pages)
27 September 1994Ad 29/04/94--------- £ si 25000@1 (2 pages)
25 August 1994Ad 29/04/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
25 August 1994Ad 29/04/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
23 May 1994£ nc 25000/50000 29/04/94 (1 page)
23 May 1994£ nc 25000/50000 29/04/94 (1 page)
3 May 1994Company name changed ins (installation) LIMITED\certificate issued on 03/05/94 (2 pages)
3 May 1994Company name changed ins (installation) LIMITED\certificate issued on 03/05/94 (2 pages)
24 June 1992Nc inc already adjusted 19/06/92 (1 page)
24 June 1992Ad 19/06/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
24 June 1992Ad 19/06/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
24 June 1992Nc inc already adjusted 19/06/92 (1 page)
15 August 1991Nc inc already adjusted 16/07/91 (1 page)
15 August 1991Ad 16/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 August 1991Conve 16/07/91 (1 page)
15 August 1991Memorandum and Articles of Association (29 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 August 1991Memorandum and Articles of Association (29 pages)
15 August 1991New director appointed (2 pages)
15 August 1991Nc inc already adjusted 16/07/91 (1 page)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 August 1991New director appointed (2 pages)
15 August 1991Conve 16/07/91 (1 page)
15 August 1991Ad 16/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 April 1991New secretary appointed;director resigned;new director appointed (2 pages)
10 April 1991New secretary appointed;director resigned;new director appointed (2 pages)
9 April 1991Company name changed goodgiant LIMITED\certificate issued on 10/04/91 (2 pages)
9 April 1991Company name changed goodgiant LIMITED\certificate issued on 10/04/91 (2 pages)
11 September 1989Director resigned;new director appointed (2 pages)
11 September 1989Director resigned;new director appointed (2 pages)
9 May 1988Incorporation (9 pages)
9 May 1988Incorporation (9 pages)