Scott Drive
Altrincham
Cheshire
WA15 8AB
Director Name | Mr Neil Andrew Peden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Graeme Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 April 2017) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Simon Ashley Lomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Secretary Name | Mr Neil Andrew Peden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 April 2017) |
Role | Financial Services Consultant |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Stephen Paul Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Horner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(9 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Stephen John Bingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2006) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 73 Broadway Worsley Manchester M28 7FA |
Director Name | Christopher Frederick Dent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Whitegates 196 Brooklands Road Sale Cheshire M33 3PB |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hargreaves Road Timperley Altrincham Cheshire WA15 7BB |
Director Name | Mr Neil Williams-Denton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 October 2014) |
Role | Indepent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock, 180 Greenmount Lane Heaton Bolton BL1 5JE |
Director Name | Mr Keith Walton Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | greystonefs.co.uk |
---|---|
Telephone | 0161 9277222 |
Telephone region | Manchester |
Registered Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
61.8k at £0.1 | Greystone Financial Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,003,782 |
Current Liabilities | £500,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Statement of capital on 1 February 2017
|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Statement by Directors (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Solvency Statement dated 20/12/16 (1 page) |
11 January 2017 | Statement by Directors (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Solvency Statement dated 20/12/16 (1 page) |
5 January 2017 | Application to strike the company off the register (4 pages) |
5 January 2017 | Application to strike the company off the register (4 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 October 2014 | Director's details changed for Mr Neil Andrew Peden on 15 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mr Neil Andrew Peden on 15 October 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Neil Graeme Davidson on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Philip Anthony Eaton on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Stephen Paul Heap on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Neil Andrew Peden on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Simon Ashley Lomas on 15 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mr Neil Andrew Peden on 15 October 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Keith Walton Thompson on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Philip Anthony Eaton on 15 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Neil Graeme Davidson on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Stephen Paul Heap on 15 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Simon Ashley Lomas on 15 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Keith Walton Thompson on 15 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (11 pages) |
31 October 2012 | Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
31 October 2012 | Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (11 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
28 October 2011 | Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
28 October 2011 | Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 January 2010 | Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 January 2008 | Accounts for a medium company made up to 30 September 2007 (12 pages) |
21 January 2008 | Accounts for a medium company made up to 30 September 2007 (12 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (5 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (5 pages) |
14 May 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
14 May 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
15 December 2006 | Return made up to 15/10/06; full list of members
|
15 December 2006 | Return made up to 15/10/06; full list of members
|
10 November 2006 | £ ic 5926/5866 29/09/06 £ sr 60@1=60 (1 page) |
10 November 2006 | £ ic 5926/5866 29/09/06 £ sr 60@1=60 (1 page) |
20 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Ad 29/09/06--------- £ si [email protected]=1375 £ ic 4551/5926 (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Ad 29/09/06--------- £ si [email protected]=1375 £ ic 4551/5926 (2 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Company name changed greystone financial services (ho ldings) LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed greystone financial services (ho ldings) LIMITED\certificate issued on 28/09/06 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 March 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
16 March 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
25 November 2005 | Return made up to 15/10/05; full list of members (12 pages) |
25 November 2005 | Return made up to 15/10/05; full list of members (12 pages) |
7 March 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
7 March 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members
|
6 December 2004 | Return made up to 15/10/04; full list of members
|
19 November 2004 | Ad 03/11/04--------- £ si [email protected]=300 £ ic 4560/4860 (2 pages) |
19 November 2004 | Ad 03/11/04--------- £ si [email protected]=300 £ ic 4560/4860 (2 pages) |
10 March 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
10 March 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
9 March 2004 | Erscinding 88(2) - 998 @ £1 (2 pages) |
9 March 2004 | Erscinding 88(2) - 998 @ £1 (2 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (11 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (11 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 24/03/03--------- £ si [email protected]=4498 £ si 20@1=20 £ ic 1000/5518 (2 pages) |
25 June 2003 | Ad 24/03/03--------- £ si 15@1=15 £ ic 5543/5558 (2 pages) |
25 June 2003 | Statement of affairs (16 pages) |
25 June 2003 | Ad 24/03/03--------- £ si 25@1=25 £ ic 5518/5543 (2 pages) |
25 June 2003 | Statement of affairs (16 pages) |
25 June 2003 | Ad 24/03/03--------- £ si 15@1=15 £ ic 5543/5558 (2 pages) |
25 June 2003 | Ad 24/03/03--------- £ si [email protected]=4498 £ si 20@1=20 £ ic 1000/5518 (2 pages) |
25 June 2003 | Ad 24/03/03--------- £ si 25@1=25 £ ic 5518/5543 (2 pages) |
24 June 2003 | Memorandum and Articles of Association (22 pages) |
24 June 2003 | Memorandum and Articles of Association (22 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 May 2003 | Statement of affairs (15 pages) |
15 May 2003 | Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 2003 | Statement of affairs (15 pages) |
15 May 2003 | Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | S-div 24/03/03 (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | S-div 24/03/03 (1 page) |
11 April 2003 | Nc inc already adjusted 10/03/03 (1 page) |
11 April 2003 | Nc inc already adjusted 10/03/03 (1 page) |
5 February 2003 | Company name changed fleetness 324 LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed fleetness 324 LIMITED\certificate issued on 05/02/03 (2 pages) |
15 October 2002 | Incorporation (26 pages) |
15 October 2002 | Incorporation (26 pages) |