Birchwood
Warrington
Cheshire
WA3 7PB
Director Name | Mr Timothy William Frankland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Michael John Gardner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Simon David Campion |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Secretary Name | Mr Matthew James Riley |
---|---|
Status | Current |
Appointed | 02 December 2009(13 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Kenneth Arthur Bundy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mrs Lisa Marie Flannery |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Richard Lee Turner |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Richard Brook |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Patrick Christopher Ames |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mrs Natalie Davies |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Matthew James Riley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Graham Arthur Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Secretary Name | Mr Michael John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Ian Arthur Jagger |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 15 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2000) |
Role | Investment Executive |
Country of Residence | Scotland |
Correspondence Address | Tweeddale House Gifford Haddington East Lothian EH41 4JD Scotland |
Director Name | Michael Salsby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Park House 4 Park Road Hale Cheshire WA15 9NJ |
Director Name | Sarah Jane Osborne |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 September 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Philip Anthony Herson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Red Walls Wheatsheaf Enclosure Liphook Hampshire GU30 7EH |
Director Name | Mr Stewart Handler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Secretary Name | Mr Stewart Handler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | William Horrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Kingsbrook Monxton Andover Hampshire SP11 8AW |
Director Name | Mr Brian David Rees |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlscott Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Nicholas Hull |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avening 6 Vincent Drive Dorking Surrey RH4 3AA |
Director Name | Ms Jill Bancroft |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beresford Road Chapel En Frith High Peak SK23 0NY |
Director Name | Mr Philip Westwood |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2014) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Robert Paul Gaskell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.claremontgi.com |
---|---|
Telephone | 01925 284000 |
Telephone region | Warrington |
Registered Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
41.7k at £0.1 | Sarah-jane Osborne 8.72% Ordinary |
---|---|
31.1k at £0.1 | Simon Campion 6.49% Ordinary |
26.8k at £0.1 | Graham Arthur Smith 5.61% Ordinary |
23.9k at £0.1 | A.p. Pensions 5.00% Ordinary |
144.8k at £0.1 | Michael John Gardner 30.28% Ordinary |
16.6k at £0.1 | John Griffin 3.46% Ordinary |
13.9k at £0.1 | Sara Turner 2.91% Ordinary |
95.6k at £0.1 | Ann Clarke 19.99% Ordinary |
63k at £0.1 | Timothy William Frankland 13.17% Ordinary |
6.2k at £0.1 | Kenneth Arthur Bundy 1.29% Ordinary |
4.1k at £0.1 | Ann Marie Malone 0.85% Ordinary |
3.1k at £0.1 | Lisa Maria Flannery 0.65% Ordinary |
2.7k at £0.1 | Russell Siddall 0.57% Ordinary |
1.6k at £0.1 | Carole Warburton 0.33% Ordinary |
1.6k at £0.1 | Shirley Considine 0.33% Ordinary |
1.2k at £0.1 | Simon Guest 0.24% Ordinary |
528 at £0.1 | David Day 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,250,215 |
Gross Profit | £5,338,091 |
Net Worth | £626,219 |
Cash | £1,226,792 |
Current Liabilities | £8,840,142 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 September 2016 | Delivered on: 28 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 25 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Claremont house 2 kelvin close birchwood warrington cheshire. Outstanding |
10 December 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2008 | Delivered on: 19 November 2008 Satisfied on: 25 August 2012 Persons entitled: Teknion UK Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking and all the property and assets present and future. Fully Satisfied |
28 September 2007 | Delivered on: 2 October 2007 Satisfied on: 31 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £146,000 credited to account designation number 20741039 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
26 July 2006 | Delivered on: 3 August 2006 Satisfied on: 17 June 2011 Persons entitled: The Trustees of Ap Pensions 1989 (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as security trustee for ap pensions 1989, ann clarke and graham smith) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 14 April 2005 Satisfied on: 11 May 2011 Persons entitled: The Trustees of Ap Pension 1989 (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 2005 | Delivered on: 9 April 2005 Satisfied on: 5 May 2012 Persons entitled: Euro Sales Finance PLC (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2004 | Delivered on: 27 March 2004 Satisfied on: 5 December 2008 Persons entitled: Teknion UK Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the undertaking property assets and rights present and future.. See the mortgage charge document for full details. Fully Satisfied |
24 May 2002 | Delivered on: 13 June 2002 Satisfied on: 11 May 2004 Persons entitled: Teknion Europe Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking, property, assets and rights present and future. Fully Satisfied |
12 November 2014 | Delivered on: 17 November 2014 Satisfied on: 25 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
21 October 2013 | Delivered on: 23 October 2013 Satisfied on: 3 December 2015 Persons entitled: Michael Gardner Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
21 October 2013 | Delivered on: 23 October 2013 Satisfied on: 26 November 2015 Persons entitled: Michael Gardner Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
26 March 2013 | Delivered on: 10 April 2013 Satisfied on: 5 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 22069753 with the bank. Fully Satisfied |
31 January 1997 | Delivered on: 5 February 1997 Satisfied on: 30 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee formerly known as broomco (1183) limited to the chargee on any account whatsoever. 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. Fully Satisfied |
28 December 2020 | Confirmation statement made on 20 November 2020 with updates (6 pages) |
---|---|
19 December 2020 | Memorandum and Articles of Association (25 pages) |
19 December 2020 | Resolutions
|
17 December 2020 | Appointment of Mr Matthew James Riley as a director on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Patrick Christopher Ames as a director on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mrs Natalie Davies as a director on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Richard Brook as a director on 17 December 2020 (2 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
7 November 2020 | Purchase of own shares.
|
2 November 2020 | Purchase of own shares.
|
21 October 2020 | Cancellation of shares. Statement of capital on 2 September 2020
|
17 October 2020 | Cancellation of shares. Statement of capital on 3 April 2020
|
9 September 2020 | Termination of appointment of Sarah Jane Osborne as a director on 9 September 2020 (1 page) |
9 March 2020 | Full accounts made up to 31 July 2019 (36 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
7 May 2019 | Group of companies' accounts made up to 31 July 2018 (45 pages) |
8 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
4 December 2018 | Resolutions
|
9 May 2018 | Appointment of Mr Kenneth Arthur Bundy as a director on 9 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Richard Lee Turner as a director on 9 May 2018 (2 pages) |
9 May 2018 | Appointment of Mrs Lisa Marie Flannery as a director on 9 May 2018 (2 pages) |
8 May 2018 | Group of companies' accounts made up to 31 July 2017 (47 pages) |
20 March 2018 | Termination of appointment of Robert Paul Gaskell as a director on 19 March 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
9 November 2017 | Appointment of Mr Robert Paul Gaskell as a director on 9 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Robert Paul Gaskell as a director on 9 October 2017 (2 pages) |
2 November 2017 | Satisfaction of charge 032809420017 in full (8 pages) |
2 November 2017 | Satisfaction of charge 032809420016 in full (4 pages) |
2 November 2017 | Satisfaction of charge 032809420016 in full (4 pages) |
2 November 2017 | Satisfaction of charge 032809420017 in full (8 pages) |
20 October 2017 | Satisfaction of charge 032809420014 in full (6 pages) |
20 October 2017 | Satisfaction of charge 032809420014 in full (6 pages) |
8 May 2017 | Group of companies' accounts made up to 31 July 2016 (41 pages) |
8 May 2017 | Group of companies' accounts made up to 31 July 2016 (41 pages) |
14 December 2016 | Termination of appointment of Graham Arthur Smith as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Graham Arthur Smith as a director on 12 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 September 2016 | Registration of charge 032809420017, created on 23 September 2016 (4 pages) |
28 September 2016 | Registration of charge 032809420017, created on 23 September 2016 (4 pages) |
25 August 2016 | Registration of charge 032809420016, created on 18 August 2016 (4 pages) |
25 August 2016 | Registration of charge 032809420016, created on 18 August 2016 (4 pages) |
26 April 2016 | Full accounts made up to 31 July 2015 (32 pages) |
26 April 2016 | Full accounts made up to 31 July 2015 (32 pages) |
16 December 2015 | Registration of charge 032809420015, created on 11 December 2015 (9 pages) |
16 December 2015 | Registration of charge 032809420015, created on 11 December 2015 (9 pages) |
11 December 2015 | Registration of charge 032809420014, created on 10 December 2015 (5 pages) |
11 December 2015 | Registration of charge 032809420014, created on 10 December 2015 (5 pages) |
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 December 2015 | Satisfaction of charge 032809420012 in full (1 page) |
3 December 2015 | Satisfaction of charge 032809420012 in full (1 page) |
26 November 2015 | Satisfaction of charge 032809420011 in full (1 page) |
26 November 2015 | Satisfaction of charge 032809420011 in full (1 page) |
25 November 2015 | Satisfaction of charge 032809420013 in full (1 page) |
25 November 2015 | Satisfaction of charge 032809420013 in full (1 page) |
12 March 2015 | Full accounts made up to 31 July 2014 (29 pages) |
12 March 2015 | Full accounts made up to 31 July 2014 (29 pages) |
10 March 2015 | Statement of capital on 10 March 2015
|
10 March 2015 | Resolutions
|
10 March 2015 | Solvency Statement dated 26/02/15 (2 pages) |
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Solvency Statement dated 26/02/15 (2 pages) |
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Statement of capital on 10 March 2015
|
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 November 2014 | Registration of charge 032809420013, created on 12 November 2014 (4 pages) |
17 November 2014 | Registration of charge 032809420013, created on 12 November 2014 (4 pages) |
28 July 2014 | Termination of appointment of Philip Westwood as a director on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Philip Westwood as a director on 30 June 2014 (1 page) |
15 January 2014 | Full accounts made up to 30 April 2013 (29 pages) |
15 January 2014 | Full accounts made up to 30 April 2013 (29 pages) |
18 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
18 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
23 October 2013 | Registration of charge 032809420011 (19 pages) |
23 October 2013 | Registration of charge 032809420012 (21 pages) |
23 October 2013 | Registration of charge 032809420011 (19 pages) |
23 October 2013 | Registration of charge 032809420012 (21 pages) |
5 July 2013 | Satisfaction of charge 10 in full (4 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (59 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (59 pages) |
5 July 2013 | Satisfaction of charge 10 in full (4 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (30 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (30 pages) |
20 December 2011 | Director's details changed for Mr Philip Westwood on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Simon David Campion on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Graham Arthur Smith on 20 November 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Director's details changed for Mr Timothy William Frankland on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Sarah Jane Osborne on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Philip Westwood on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mrs Ann Clarke on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mrs Ann Clarke on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Timothy William Frankland on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Graham Arthur Smith on 20 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Sarah Jane Osborne on 20 November 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Director's details changed for Mr Simon David Campion on 20 November 2011 (2 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
2 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
23 July 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
23 July 2010 | Appointment of Mr Philip Westwood as a director (2 pages) |
23 July 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
23 July 2010 | Termination of appointment of Stewart Handler as a director (1 page) |
23 July 2010 | Appointment of Mr Matthew James Riley as a secretary (1 page) |
23 July 2010 | Appointment of Mr Matthew James Riley as a secretary (1 page) |
23 July 2010 | Appointment of Mr Philip Westwood as a director (2 pages) |
23 July 2010 | Termination of appointment of Stewart Handler as a director (1 page) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Director's details changed for Stewart Handler on 19 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stewart Handler on 19 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Director's details changed for Mr Michael John Gardner on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael John Gardner on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stewart Handler on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Simon Campion on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Graham Arthur Smith on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ann Clarke on 19 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Stewart Handler on 19 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Stewart Handler on 19 November 2009 (1 page) |
25 November 2009 | Director's details changed for Sarah Jane Osborne on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Simon Campion on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Timothy William Frankland on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stewart Handler on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ann Clarke on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Jane Osborne on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Timothy William Frankland on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Graham Arthur Smith on 19 November 2009 (2 pages) |
11 June 2009 | Director's change of particulars / simon campion / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon campion / 07/05/2009 (1 page) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
19 January 2009 | Director's change of particulars / timothy frankland / 28/07/2008 (1 page) |
19 January 2009 | Return made up to 20/11/08; full list of members (12 pages) |
19 January 2009 | Return made up to 20/11/08; full list of members (12 pages) |
19 January 2009 | Director's change of particulars / timothy frankland / 28/07/2008 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (9 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (9 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU (1 page) |
14 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
3 August 2006 | Particulars of mortgage/charge (11 pages) |
3 August 2006 | Particulars of mortgage/charge (11 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (11 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (11 pages) |
17 November 2005 | Amended group of companies' accounts made up to 31 March 2005 (25 pages) |
17 November 2005 | Amended group of companies' accounts made up to 31 March 2005 (25 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
14 April 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2005 | Particulars of mortgage/charge (11 pages) |
13 April 2005 | Auditor's resignation (1 page) |
13 April 2005 | Auditor's resignation (1 page) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
2 March 2005 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
29 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 December 2004 | Return made up to 20/11/04; no change of members
|
22 December 2004 | Return made up to 20/11/04; no change of members
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Company name changed claremont business environments (europe) LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed claremont business environments (europe) LIMITED\certificate issued on 29/04/04 (2 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
2 March 2004 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 20/11/03; full list of members
|
19 January 2004 | Return made up to 20/11/03; full list of members
|
5 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
5 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 20/11/02; change of members
|
19 December 2002 | Return made up to 20/11/02; change of members
|
1 December 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
1 December 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | £ ic 352951/347815 05/06/02 £ sr [email protected]=5136 (1 page) |
2 July 2002 | £ ic 352951/347815 05/06/02 £ sr [email protected]=5136 (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | £ ic 502951/352951 28/02/02 £ sr 150000@1=150000 (1 page) |
22 March 2002 | £ ic 502951/352951 28/02/02 £ sr 150000@1=150000 (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
28 December 2001 | £ ic 652951/502951 22/12/01 £ sr 150000@1=150000 (1 page) |
28 December 2001 | £ ic 652951/502951 22/12/01 £ sr 150000@1=150000 (1 page) |
19 December 2001 | Return made up to 20/11/01; full list of members
|
19 December 2001 | Return made up to 20/11/01; full list of members
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
8 August 2001 | Group of companies' accounts made up to 31 January 2001 (30 pages) |
8 August 2001 | Group of companies' accounts made up to 31 January 2001 (30 pages) |
28 June 2001 | £ ic 652951/502951 22/06/01 £ sr 150000@1=150000 (1 page) |
28 June 2001 | £ ic 652951/502951 22/06/01 £ sr 150000@1=150000 (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
27 September 2000 | £ ic 952951/852951 22/12/99 £ sr 100000@1=100000 (1 page) |
27 September 2000 | £ ic 852951/752951 22/06/00 £ sr 100000@1=100000 (1 page) |
27 September 2000 | £ ic 952951/852951 22/12/99 £ sr 100000@1=100000 (1 page) |
27 September 2000 | £ ic 852951/752951 22/06/00 £ sr 100000@1=100000 (1 page) |
21 July 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
21 July 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members
|
30 November 1999 | Return made up to 20/11/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
24 August 1999 | £ ic 952951/852951 22/06/99 £ sr 100000@1=100000 (1 page) |
24 August 1999 | £ ic 952951/852951 22/06/99 £ sr 100000@1=100000 (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
23 May 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
23 May 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
21 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
21 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
28 August 1998 | Statement of affairs (61 pages) |
28 August 1998 | Statement of affairs (61 pages) |
28 August 1998 | Ad 11/06/98--------- £ si [email protected]=5295 £ ic 947656/952951 (2 pages) |
28 August 1998 | Ad 11/06/98--------- £ si [email protected]=5295 £ ic 947656/952951 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Nc inc already adjusted 11/06/98 (1 page) |
6 July 1998 | Memorandum and Articles of Association (21 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (21 pages) |
6 July 1998 | Nc inc already adjusted 11/06/98 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Resolutions
|
29 June 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
29 June 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 31/01/97--------- £ si [email protected]=7999 £ ic 2/8001 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | S-div 29/01/97 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 31/01/97--------- £ si [email protected]=7999 £ ic 2/8001 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | £ nc 1000/947656 31/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 31/01/97--------- £ si [email protected]=39576 £ si 900000@1=900000 £ ic 8001/947577 (4 pages) |
18 February 1997 | Ad 29/01/97--------- £ si [email protected]=78 £ ic 947577/947655 (2 pages) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | £ nc 1000/947656 31/01/97 (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Ad 29/01/97--------- £ si [email protected]=78 £ ic 947577/947655 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Ad 31/01/97--------- £ si [email protected]=39576 £ si 900000@1=900000 £ ic 8001/947577 (4 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | S-div 29/01/97 (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Company name changed broomco (1183) LIMITED\certificate issued on 03/02/97 (2 pages) |
3 February 1997 | Company name changed broomco (1183) LIMITED\certificate issued on 03/02/97 (2 pages) |
20 November 1996 | Incorporation (18 pages) |
20 November 1996 | Incorporation (18 pages) |