Sandiway
Northwich
Cheshire
CW8 2EB
Secretary Name | Mrs Sandra Browne |
---|---|
Status | Current |
Appointed | 07 March 2020(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW |
Director Name | Mrs Sandra Anne Browne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 June 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Employee Benefits Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Delahays Road Hale Altrincham WA15 8JN |
Director Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Secretary Name | Mr Donald Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Secretary Name | Mrs Pauline Julie Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Director Name | Mr Donald Quayle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Director Name | Mr Philip Lancelot Newton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridley House Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Director Name | Mr Simon Jonathan Allan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Morningside 113 Manchester Road Wilmslow Cheshire SK9 2JH |
Director Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Secretary Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Director Name | Mr Richard Steven Clarke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 February 2021) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Way West Kirby Wirral Merseyside CH48 7ER Wales |
Director Name | Mr Michael Ian Holden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Broadlands Low Biggins Kirby Lonsdale Cumbria LA6 2DH |
Director Name | Mr Joel Matthew Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Secretary Name | Mr Richard Steven Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 February 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Way West Kirby Wirral Merseyside CH48 7ER Wales |
Director Name | Mr Stuart Frederick Heywood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 205 Compstall Road Romiley Stockport Cheshire SK6 4JB |
Director Name | Mr John Philip Astbury |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Avenue Sale Cheshire M33 6HE |
Director Name | Mrs Sandra Anne Browne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Delahays Road Hale Altrincham WA15 8JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | chartwellcs.com |
---|---|
Telephone | 0161 9293500 |
Telephone region | Manchester |
Registered Address | Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Whitley |
Ward | Marbury |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Lindley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,028,488 |
Gross Profit | £38,162 |
Net Worth | £85,915 |
Cash | £4 |
Current Liabilities | £100,154 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 August 2000 | Delivered on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 October 2021 | Registered office address changed from 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH England to Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW on 29 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 June 2021 | Termination of appointment of Richard Steven Clarke as a director on 26 February 2021 (1 page) |
11 June 2021 | Cessation of Gary Robert Newton as a person with significant control on 20 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Richard Steven Clarke as a secretary on 26 February 2021 (1 page) |
11 June 2021 | Cessation of Richard Steven Clarke as a person with significant control on 20 May 2021 (1 page) |
11 June 2021 | Notification of Lindley Group Limited as a person with significant control on 20 May 2021 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Mrs Sandra Anne Brown on 17 June 2020 (2 pages) |
16 June 2020 | Appointment of Mrs Sandra Anne Brown as a director on 16 June 2020 (2 pages) |
8 March 2020 | Termination of appointment of Sandra Anne Browne as a director on 1 March 2020 (1 page) |
8 March 2020 | Appointment of Mrs Sandra Browne as a secretary on 7 March 2020 (2 pages) |
15 August 2019 | Appointment of Mrs Sandra Anne Browne as a director on 15 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Satisfaction of charge 1 in full (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
26 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
9 August 2010 | Termination of appointment of John Astbury as a director (1 page) |
9 August 2010 | Termination of appointment of John Astbury as a director (1 page) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (13 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
13 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
1 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
1 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members
|
11 August 2006 | Return made up to 31/07/06; full list of members
|
7 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
28 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
28 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
28 July 2004 | Return made up to 31/07/04; full list of members
|
28 July 2004 | Return made up to 31/07/04; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: halton view villas wilson patten street warrington cheshire WA1 1PG (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: halton view villas wilson patten street warrington cheshire WA1 1PG (1 page) |
30 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
30 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members
|
31 July 2003 | Return made up to 31/07/03; full list of members
|
14 January 2003 | Full accounts made up to 31 August 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (14 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (1 page) |
23 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
14 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
14 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
23 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 October 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
23 August 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
23 August 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
29 December 1998 | Ad 25/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Ad 25/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 November 1998 | Secretary resigned;director resigned (1 page) |
27 November 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
8 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
8 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
20 March 1997 | Company name changed chartwell insurance services LTD .\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed chartwell insurance services LTD .\certificate issued on 21/03/97 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
24 January 1996 | Return made up to 30/01/96; full list of members (5 pages) |
13 March 1995 | Return made up to 30/01/95; no change of members (4 pages) |
13 March 1995 | Return made up to 30/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 February 1994 | Return made up to 30/01/94; no change of members (4 pages) |
11 February 1993 | Return made up to 30/01/93; full list of members
|
12 May 1992 | Company name changed galtondown LIMITED\certificate issued on 13/05/92 (2 pages) |
12 May 1992 | Company name changed\certificate issued on 12/05/92 (2 pages) |
14 April 1992 | Return made up to 30/01/92; full list of members (6 pages) |
28 April 1991 | Memorandum and Articles of Association (5 pages) |
28 April 1991 | Memorandum and Articles of Association (5 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
30 January 1991 | Incorporation (15 pages) |
30 January 1991 | Incorporation (15 pages) |