Zone C
Feluy (Seneffe)
B-7181
Director Name | Mr Allan Singleton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Joseph Walter Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | Foxhills Holcroft Lane Culcheth Warrington Cheshire WA3 5AF |
Director Name | Mr John Peter Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Mr Reinier Pieter Keijzer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Landbouwlaan 10 3090 Overijse Belgium |
Director Name | Mr Cornelius Hubertus Stephanus Maria Majoor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael Joseph Mocniak |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Attorney |
Correspondence Address | 163 East Hillsboro Road Washington Pennsylvania Pa 15301 United States |
Director Name | Leroy Mangus Ball |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 103 Rochelle Lane Monaca Pennsylvania 15061 United States |
Director Name | Herve Dubocquet |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2008) |
Role | Finance Director |
Correspondence Address | Edmond Vandervaerenstraat 67 1560 Hoeilaart Belgium |
Director Name | Ms Nicole Cambre |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | 434 London Road Grays Essex RM20 4OH |
Director Name | Mr Richard D. Rose |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Axel Dieter Brinkmann-Hornbogen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2018) |
Role | Director Finance |
Country of Residence | Belgium |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 October 2017) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | chemvironcarbon.com |
---|
Registered Address | Edgar House South Lancs Industrial Estate Lockett Road Ashton-In-Makerfield Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Waterlink (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 June 2023 | Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 April 2021 | Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page) |
8 February 2018 | Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
25 October 2017 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
2 February 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 April 2015 | Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 30 January 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Allan Singleton on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 30 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Allan Singleton on 30 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Allan Singleton on 30 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Allan Singleton on 30 January 2010 (2 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (4 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
26 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
26 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 October 2002 | Company name changed sutcliffe speakman LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed sutcliffe speakman LIMITED\certificate issued on 01/10/02 (2 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
29 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
10 November 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
10 November 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
1 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
25 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
17 November 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
17 November 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
1 July 1998 | Company name changed banner chemicals LIMITED\certificate issued on 01/07/98 (2 pages) |
1 July 1998 | Company name changed banner chemicals LIMITED\certificate issued on 01/07/98 (2 pages) |
27 April 1998 | Company name changed broomco (1465) LIMITED\certificate issued on 27/04/98 (2 pages) |
27 April 1998 | Company name changed broomco (1465) LIMITED\certificate issued on 27/04/98 (2 pages) |
30 January 1998 | Incorporation (18 pages) |
30 January 1998 | Incorporation (18 pages) |