Manor Park
Runcorn
Cheshire
WA7 1BD
Secretary Name | Mrs Paula Jill Amesbury |
---|---|
Status | Closed |
Appointed | 20 October 2017(18 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Phillip Howard Maurer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson House Kelburn Court Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mark Stephen Hibbert |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 30 Hill Drive Handforth Wilmslow Cheshire SK9 3AR |
Director Name | Mr Christopher John Purslow |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Hall Farm Lymm Road Thelwall Warrington Cheshire WA4 2TG |
Director Name | Robert Rushton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2013) |
Role | Engineering & Safety Director |
Country of Residence | England |
Correspondence Address | 5 Porlock Avenue Childwall Liverpool Merseyside L16 9JT |
Director Name | James Sandison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laurel Bank 6 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | James Sandison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laurel Bank 6 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Alan Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Engineer |
Correspondence Address | Sparrowbill 55a Roby Mill Upholland Wigan Lancashire WN8 0QQ |
Director Name | Clement Trevor Wheatley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plas-Y-Bryn Llanfair Road Newtown Powys SY16 3JY Wales |
Secretary Name | Peter Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Winwick Road Newton Le Willows Merseyside WA12 8DB |
Director Name | Mr William Gabbott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview 28 Moors Lane Winsford Cheshire CW7 1JX |
Director Name | Geoff Manley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wendover Close Haydock Merseyside WA11 0FP |
Director Name | Peter Atherton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Winwick Road Newton Le Willows Merseyside WA12 8DB |
Director Name | Mr John Anthony McDonald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cannon Way Higher Kinnerton Chester Cheshire CH4 9PG Wales |
Director Name | Neil James Corrigan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX |
Director Name | Mr Tom Jones |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Kilbuck Lane Haydock St. Helens Merseyside WA11 9UX |
Director Name | Mr Stephen David Waugh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2013) |
Role | MD |
Country of Residence | England |
Correspondence Address | Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX |
Director Name | Mr Duncan Michael Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX |
Director Name | Mr Graham Stevens |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX |
Director Name | David Frederick Henery |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF |
Director Name | David Pickles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.bilfinger.com |
---|---|
Telephone | 01942 868900 |
Telephone region | Wigan |
Registered Address | Wilson House Kelburn Court Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
95.4k at £1 | Bilfinger Industrial Services Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,168,824 |
Gross Profit | £6,836,914 |
Net Worth | -£2,555,541 |
Cash | £432,962 |
Current Liabilities | £14,555,672 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2011 | Delivered on: 12 January 2011 Satisfied on: 4 October 2012 Persons entitled: Santander UK PLC (The "Bank") Classification: Charge on cash deposit 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: The sum of £72,275.00 by way of first fixed charge as continuing security for the repayment and satisfaction on demand of all secured liabilities see image for full details. Fully Satisfied |
---|---|
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 4 October 2012 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
2 May 2006 | Delivered on: 6 May 2006 Satisfied on: 9 December 2010 Persons entitled: National Westminster Bank 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 deposits now and in the future credited to account designation 85135046 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 January 2002 | Delivered on: 8 February 2002 Satisfied on: 1 February 2008 Persons entitled: National Westminster Bank 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 deposits credited to account designation 36747866 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
12 July 2001 | Delivered on: 26 July 2001 Satisfied on: 1 February 2008 Persons entitled: Close Securities Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 2000 | Delivered on: 3 August 2000 Satisfied on: 1 February 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond for £100,000 dated 12 may 2000 in favour of alstom power plants limited. Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36637610 and earmarked or designated by reference to the company. Fully Satisfied |
7 March 2000 | Delivered on: 11 March 2000 Satisfied on: 30 August 2001 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. Fully Satisfied |
5 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
20 October 2017 | Appointment of Mrs Paula Jill Amesbury as a secretary on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Peter Atherton as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Peter Atherton as a director on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mrs Paula Jill Amesbury as a director on 20 October 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 June 2016 | Termination of appointment of David Frederick Henery as a director on 31 May 2016 (1 page) |
10 December 2015 | Registered office address changed from Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX to Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF on 10 December 2015 (1 page) |
21 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 March 2015 | Termination of appointment of Graham Stevens as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 April 2014 | Termination of appointment of Duncan Hall as a director (1 page) |
8 April 2014 | Termination of appointment of James Sandison as a director (1 page) |
17 February 2014 | Appointment of David Pickles as a director (3 pages) |
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 July 2013 | Termination of appointment of John Mcdonald as a director (1 page) |
7 June 2013 | Termination of appointment of Robert Rushton as a director (1 page) |
7 June 2013 | Termination of appointment of Neil Corrigan as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Waugh as a director (1 page) |
27 February 2013 | Appointment of Mr Graham Stevens as a director (3 pages) |
27 February 2013 | Appointment of David Frederick Henery as a director (3 pages) |
2 January 2013 | Company name changed bis atg LIMITED\certificate issued on 02/01/13
|
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 February 2012 | Termination of appointment of Geoff Manley as a director (1 page) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (12 pages) |
18 November 2011 | Termination of appointment of Tom Jones as a director (1 page) |
1 August 2011 | Company name changed at group LIMITED\certificate issued on 01/08/11
|
1 July 2011 | Statement by directors (2 pages) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Solvency statement dated 23/06/11 (1 page) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of capital on 1 July 2011
|
14 June 2011 | Consolidation of shares on 3 March 2011 (6 pages) |
14 June 2011 | Consolidation of shares on 3 March 2011 (6 pages) |
14 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Resolutions
|
17 January 2011 | Appointment of Mr Duncan Michael Hall as a director (3 pages) |
17 January 2011 | Appointment of Stephen David Waugh as a director (3 pages) |
17 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 January 2011 | Auditor's resignation (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2010 | Appointment of Tom Jones as a director (3 pages) |
23 November 2010 | Annual return made up to 25 October 2010 (19 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 November 2009 | Appointment of Neil James Corrigan as a director (3 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for John Anthony Mcdonald on 25 October 2009 (2 pages) |
19 November 2009 | Director's details changed for James Sandison on 25 October 2009 (2 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2008 | Particulars of mortgage/charge (19 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Return made up to 25/10/07; no change of members (8 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (19 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: automation house newton road, lowton warrington cheshire WA3 2AP (1 page) |
28 November 2006 | Return made up to 25/10/06; full list of members (10 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (18 pages) |
28 November 2005 | Return made up to 25/10/05; full list of members (10 pages) |
2 August 2005 | Full accounts made up to 1 October 2004 (18 pages) |
2 August 2005 | Full accounts made up to 1 October 2004 (18 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Nc inc already adjusted 06/04/04 (1 page) |
23 December 2004 | Return made up to 25/10/04; full list of members (10 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Minutes of a meeting 06/04/04 (1 page) |
30 November 2004 | Statement of rights attached to allotted shares (2 pages) |
30 November 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 95364/95365 (2 pages) |
26 November 2004 | Ad 01/07/03--------- £ si 2@1 (2 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Statement of rights attached to allotted shares (2 pages) |
26 November 2004 | £ nc 213720/213722 01/07/03 (1 page) |
29 October 2004 | Full accounts made up to 3 October 2003 (16 pages) |
29 October 2004 | Full accounts made up to 3 October 2003 (16 pages) |
3 August 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
25 November 2003 | Return made up to 25/10/03; change of members (8 pages) |
11 February 2003 | Full accounts made up to 27 September 2002 (19 pages) |
10 December 2002 | Return made up to 25/10/02; full list of members (9 pages) |
31 October 2002 | New director appointed (2 pages) |
30 April 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 25/10/01; full list of members (9 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | £ ic 161992/71992 06/07/01 £ sr [email protected]=90000 (1 page) |
20 August 2001 | £ ic 185362/161992 06/07/01 £ sr [email protected]=23370 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
6 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2001 | Particulars of mortgage/charge (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
9 July 2001 | Full accounts made up to 30 April 2001 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
12 February 2001 | New director appointed (2 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (11 pages) |
20 September 2000 | New director appointed (2 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
11 May 2000 | Ad 03/03/00--------- £ si [email protected]=86050 £ si [email protected]=113370 £ ic 2/199422 (2 pages) |
11 May 2000 | Statement of affairs (28 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | S-div 03/03/00 (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Nc inc already adjusted 03/03/00 (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Memorandum and Articles of Association (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
6 March 2000 | Company name changed broomco (1958) LIMITED\certificate issued on 06/03/00 (2 pages) |
25 October 1999 | Incorporation (17 pages) |