Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director Name | Mrs Elaine Teresa Cartwright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside Clwyd CH5 3RX Wales |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Simon Martin Isherwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2000) |
Role | Property Developer |
Correspondence Address | 15 Willow Green Knutsford Cheshire WA16 6AX |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | David Anthony Pelham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 22 Longacres Road Halebarns Altrincham Cheshire WA15 0RS |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1999) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Peter Geoffrey Burford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | The Cottage Quay Lane Hanley Castle Worcester WR8 0BS |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow Lanarkshire G71 8QU Scotland |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 183 St Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside Clwyd CH5 3RX Wales |
Director Name | Mr Darren John Turk |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2016) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside Clwyd CH5 3RX Wales |
Director Name | Mr Graham Micklewright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Kinsall Green Wilnecote Tamworth Staffordshire B77 5PX |
Registered Address | Redrow House St. Davids Park Ewloe Deeside Clwyd CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mrs Elaine Cartwright as a director on 3 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Graham Micklewright as a director on 3 April 2020 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 March 2016 | Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page) |
16 March 2016 | Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Appointment of Mr Graham Micklewright as a director on 15 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mr Graham Micklewright as a director on 15 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of Matthew John Pratt as a director on 15 June 2015 (1 page) |
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Matthew John Pratt as a director on 15 June 2015 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages) |
19 June 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Darren John Turk as a director (3 pages) |
26 January 2011 | Termination of appointment of John Burke as a director (2 pages) |
26 January 2011 | Appointment of Mr Matthew John Pratt as a director (3 pages) |
26 January 2011 | Termination of appointment of Douglas Peters as a secretary (2 pages) |
26 January 2011 | Termination of appointment of John Burke as a director (2 pages) |
26 January 2011 | Appointment of Darren John Turk as a director (3 pages) |
26 January 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL England on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Mr Matthew John Pratt as a director (3 pages) |
26 January 2011 | Termination of appointment of Douglas Peters as a secretary (2 pages) |
26 January 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL England on 26 January 2011 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from merit house edgare road colindale london NW9 5AF (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from merit house edgare road colindale london NW9 5AF (1 page) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2008 | Ad 26/06/08\gbp si 2@1=2\gbp ic 34/36\ (2 pages) |
26 June 2008 | Ad 26/06/08\gbp si 2@1=2\gbp ic 34/36\ (2 pages) |
27 March 2008 | Return made up to 08/06/07; full list of members; amend (6 pages) |
27 March 2008 | Return made up to 08/06/07; full list of members; amend (6 pages) |
27 March 2008 | Return made up to 08/06/07; full list of members; amend (6 pages) |
27 March 2008 | Return made up to 08/06/07; full list of members; amend (6 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Ad 06/02/07--------- £ si 11@1=11 £ ic 23/34 (1 page) |
6 February 2007 | Ad 06/02/07--------- £ si 11@1=11 £ ic 23/34 (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 08/06/02; full list of members; amend (5 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 08/06/02; full list of members; amend (5 pages) |
12 December 2002 | Ad 11/12/98--------- £ si 7@1 (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Ad 05/11/02--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
12 December 2002 | Aud res S394 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Memorandum and Articles of Association (12 pages) |
12 December 2002 | Ad 05/11/02--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: sandiway house hartford cheshire CW8 2YA (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: sandiway house hartford cheshire CW8 2YA (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Ad 11/12/98--------- £ si 7@1 (2 pages) |
12 December 2002 | Memorandum and Articles of Association (12 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Aud res S394 (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
24 June 2002 | Return made up to 08/06/02; full list of members
|
20 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
5 February 1999 | Ad 04/12/98--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
5 February 1999 | Ad 04/12/98--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
17 December 1998 | Resolutions
|
7 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
26 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Ad 23/12/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Ad 23/12/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
4 January 1998 | Recon 05/12/97 (1 page) |
4 January 1998 | Resolutions
|
4 January 1998 | Recon 05/12/97 (1 page) |
4 January 1998 | Registered office changed on 04/01/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
4 January 1998 | Memorandum and Articles of Association (22 pages) |
4 January 1998 | Memorandum and Articles of Association (22 pages) |
5 December 1997 | Company name changed foray 1057 LIMITED\certificate issued on 05/12/97 (2 pages) |
5 December 1997 | Company name changed foray 1057 LIMITED\certificate issued on 05/12/97 (2 pages) |
29 September 1997 | Incorporation (25 pages) |
29 September 1997 | Incorporation (25 pages) |