Company NamePresbar Diecastings Limited
Company StatusActive
Company Number03798597
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Previous NamePresbar Temp3 Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameMelanie Jane Wrinch
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnybrook South Downs Drive
Hale
Cheshire
WA14 3HS
Secretary NameMr Robert Jeffrey Wrinch
StatusCurrent
Appointed01 March 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressDonnybrook South Downs Drive
Hale
Altrincham
Cheshire
WA14 3HS
Director NameMr Timothy Craig Wrinch
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address50 Cranleigh Drive
Brooklands
Sale
M33 3PS
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2000(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2007)
RoleEngineer
Correspondence Address50 The Edge
Clowes Street Salford
Manchester
M3 5NB
Director NameDavid Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(6 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy West Lane
High Legh
Knutsford
Cheshire
WA16 6NE
Director NameWilliam Bruce Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(6 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 15 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Laund Hey View
Haslingden
Rossendale
Lancashire
BB4 4BB
Director NameMark John Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(6 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 15 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Avenue
Burnley
Lancashire
BB10 4JL
Director NameTerence Henry Tottey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Woodhouse Road
Davy Hulme
Manchester
M41 8WU
Director NameMr Michael Charles Symons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2011)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address169 Barton Road
Stretford
Manchester
Lancashire
M32 8DN
Director NameMrs Caroline Nancy Wrinch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameMr Scott Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Hall Park Avenue
Burnley
Lancashire
BB10 4JJ
Director NameMr Paul Nuttie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address179 Hale Road
Widnes
Cheshire
WA8 8TA
Director NameMr Scott Wilson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThornfield House Edenfield Road
Rochdale
OL11 5XE

Contact

Websitepresbar-diecastings.co.uk
Telephone0161 2734381
Telephone regionManchester

Location

Registered AddressStore Street
Manchester
M1 2WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£10,804,486
Gross Profit£1,995,228
Net Worth£1,817,369
Cash£515,102
Current Liabilities£1,950,978

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

24 January 2019Delivered on: 25 January 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 19 December 2013
Persons entitled: Ronald Peter Wrinch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 19 December 2013
Persons entitled: Robert Jeffrey Wrinch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 19 December 2013
Persons entitled: Cableduct Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2009Delivered on: 2 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 1999Delivered on: 29 October 1999
Persons entitled: Presbar Management Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
4 October 1999Delivered on: 22 October 1999
Persons entitled: Presbar Temp 4 Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as presbar temp 3 limited) to the chargee under the terms of this mortgage debenture.
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.
Outstanding
4 October 1999Delivered on: 22 October 1999
Persons entitled: Presbar Temp 5 Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as presbar temp 3 limited) to the chargee under the terms of this mortgage debenture.
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.
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 September 1999Delivered on: 13 September 1999
Persons entitled: Presbar Investments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture.
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.
Outstanding

Filing History

2 February 2021Termination of appointment of Scott Wilson as a director on 31 December 2020 (1 page)
2 February 2021Termination of appointment of Mark John Wilson as a director on 15 October 2020 (1 page)
2 February 2021Termination of appointment of William Bruce Hughes as a director on 15 October 2020 (1 page)
2 February 2021Termination of appointment of Scott Bradley as a director on 15 October 2020 (1 page)
2 February 2021Termination of appointment of Paul Nuttie as a director on 15 October 2020 (1 page)
2 February 2021Termination of appointment of Terence Henry Tottey as a director on 15 October 2020 (1 page)
5 November 2020Current accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
30 October 2020Full accounts made up to 31 October 2019 (28 pages)
9 February 2020Appointment of Mr Timothy Wrinch as a director on 8 February 2020 (2 pages)
9 February 2020Termination of appointment of David Kitching as a director on 29 January 2020 (1 page)
9 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 July 2019Full accounts made up to 31 October 2018 (30 pages)
8 July 2019Registration of charge 037985970010, created on 3 July 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 January 2019Registration of charge 037985970009, created on 24 January 2019 (9 pages)
26 July 2018Full accounts made up to 31 October 2017 (27 pages)
18 April 2018Appointment of Mr Scott Wilson as a director on 18 April 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 November 2017Satisfaction of charge 2 in full (2 pages)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 037985970008 in full (1 page)
30 November 2017Satisfaction of charge 037985970008 in full (1 page)
30 November 2017Satisfaction of charge 5 in full (1 page)
30 November 2017Satisfaction of charge 037985970006 in full (1 page)
30 November 2017Satisfaction of charge 3 in full (2 pages)
30 November 2017Satisfaction of charge 3 in full (2 pages)
30 November 2017Satisfaction of charge 4 in full (1 page)
30 November 2017Satisfaction of charge 4 in full (1 page)
30 November 2017Satisfaction of charge 037985970006 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 5 in full (1 page)
30 November 2017Satisfaction of charge 2 in full (2 pages)
28 November 2017Termination of appointment of Ronald Peter Wrinch as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Ronald Peter Wrinch as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Caroline Nancy Wrinch as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Caroline Nancy Wrinch as a director on 27 November 2017 (1 page)
27 November 2017Cessation of Presbar Group Ltd as a person with significant control on 27 November 2017 (1 page)
27 November 2017Notification of Robert Jeffrey Wrinch as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Notification of Robert Jeffrey Wrinch as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Notification of Melanie Jane Wrinch as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Cessation of Presbar Group Ltd as a person with significant control on 27 November 2017 (1 page)
27 November 2017Notification of Melanie Jane Wrinch as a person with significant control on 27 November 2017 (2 pages)
5 July 2017Full accounts made up to 31 October 2016 (22 pages)
5 July 2017Full accounts made up to 31 October 2016 (22 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(13 pages)
3 February 2016Appointment of Mr Paul Nuttie as a director on 1 June 2015 (2 pages)
3 February 2016Appointment of Mr Paul Nuttie as a director on 1 June 2015 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(13 pages)
4 August 2015Full accounts made up to 31 October 2014 (19 pages)
4 August 2015Full accounts made up to 31 October 2014 (19 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(11 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(11 pages)
9 February 2015Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages)
11 July 2014Full accounts made up to 31 October 2013 (19 pages)
11 July 2014Full accounts made up to 31 October 2013 (19 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(11 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(11 pages)
5 March 2014Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages)
5 March 2014Termination of appointment of Ronald Wrinch as a secretary (1 page)
5 March 2014Termination of appointment of Ronald Wrinch as a secretary (1 page)
5 March 2014Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages)
6 January 2014Appointment of Melanie Jane Wrinch as a director (3 pages)
6 January 2014Appointment of Melanie Jane Wrinch as a director (3 pages)
19 December 2013Registration of charge 037985970008 (17 pages)
19 December 2013Registration of charge 037985970008 (17 pages)
19 December 2013Registration of charge 037985970007 (17 pages)
19 December 2013Registration of charge 037985970007 (17 pages)
19 December 2013Registration of charge 037985970006 (17 pages)
19 December 2013Registration of charge 037985970006 (17 pages)
26 July 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
26 July 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
8 July 2013Appointment of Ms Caroline Nancy Wrinch as a director (2 pages)
8 July 2013Appointment of Ms Caroline Nancy Wrinch as a director (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
1 August 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
1 August 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
27 October 2011Termination of appointment of Michael Symons as a director (2 pages)
27 October 2011Termination of appointment of Michael Symons as a director (2 pages)
15 July 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
15 July 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (13 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (13 pages)
7 July 2010Director's details changed for Michael Charles Symons on 11 June 2010 (2 pages)
7 July 2010Director's details changed for William Bruce Hughes on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Charles Symons on 11 June 2010 (2 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Mark John Wilson on 11 June 2010 (2 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for William Bruce Hughes on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Mark John Wilson on 11 June 2010 (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (17 pages)
27 August 2009Full accounts made up to 31 October 2008 (17 pages)
26 August 2009Return made up to 11/06/09; full list of members (5 pages)
26 August 2009Return made up to 11/06/09; full list of members (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2008Accounts for a medium company made up to 31 October 2007 (13 pages)
29 August 2008Accounts for a medium company made up to 31 October 2007 (13 pages)
23 June 2008Return made up to 11/06/08; full list of members (5 pages)
23 June 2008Return made up to 11/06/08; full list of members (5 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
13 June 2006Accounts for a medium company made up to 31 October 2005 (12 pages)
13 June 2006Accounts for a medium company made up to 31 October 2005 (12 pages)
2 November 2005Accounts for a medium company made up to 31 October 2004 (11 pages)
2 November 2005Accounts for a medium company made up to 31 October 2004 (11 pages)
17 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2004Full accounts made up to 31 October 2003 (14 pages)
23 August 2004Full accounts made up to 31 October 2003 (14 pages)
22 June 2004Return made up to 11/06/04; full list of members (10 pages)
22 June 2004Return made up to 11/06/04; full list of members (10 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (12 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (12 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
4 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
16 May 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
16 May 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 2000New director appointed (4 pages)
7 July 2000New director appointed (4 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Registered office changed on 14/10/99 from: brook farm alderley edge cheshire SK9 7JD (1 page)
14 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
14 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
14 October 1999Registered office changed on 14/10/99 from: brook farm alderley edge cheshire SK9 7JD (1 page)
7 October 1999Company name changed presbar TEMP3 LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed presbar TEMP3 LIMITED\certificate issued on 08/10/99 (2 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
6 July 1999Memorandum and Articles of Association (3 pages)
6 July 1999Memorandum and Articles of Association (3 pages)
30 June 1999Incorporation (12 pages)
30 June 1999Incorporation (12 pages)