Company NameBarbridge Residents Association Limited
Company StatusActive
Company Number04129181
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NameGrindco 335 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Robert Crombie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleScientist
Country of ResidenceAustralia
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr John Doherty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr Michel Monsellato
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2015(14 years after company formation)
Appointment Duration9 years, 3 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMr John Doherty
StatusCurrent
Appointed31 December 2016(16 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr Ian Mercer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleInternational Ops Manager
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMiss Kate Latham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleRetail
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMiss Shelley Fuller
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWetley Abbey Farm Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NameMr Paul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Director NameMr William Roger Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressGravenhunger Hall Gravenhunger Lane
Woore
Crewe
Cheshire
CW3 9RF
Secretary NameAlan Cartlidge
NationalityBritish
StatusResigned
Appointed19 February 2001(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address8 Chester Road
Audley
Stoke On Trent
Staffordshire
ST7 8JD
Director NameJulian Mark Stockton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2003)
RoleConsultant
Correspondence Address7 Barbridge Mews
Old Chester Road
Barbridge
Cheshire
CW5 6AY
Director NameMr Campbell Latchford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2013)
RolePlanning Officer
Country of ResidenceEngland
Correspondence Address5 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameMr Campbell Latchford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameDr Elizabeth Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2004)
RoleDoctor Gp
Correspondence Address6 Barbridge Mews
Barbridge
Cheshire
CW5 6AY
Director NameSophie Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 August 2012)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address17 Old Chester Road
Barbridge
Nantwich
Cheshire
CW5 6BB
Director NameGeoffrey Allan Barker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2004)
RoleHousing Manager
Correspondence Address3 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY
Secretary NameJohn Doherty
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2006)
RoleManager
Correspondence Address1 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameStephen John Latham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameGary Bryan Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2013)
RoleManager It
Country of ResidenceEngland
Correspondence Address3 Barbridge Mews
Old Chester Road
Barbridge Nantwich
Cheshire
CW5 6AY
Director NameJames Stephen Hynes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 March 2017)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address6 Barbridge Mews
Old Chester Road
Nantwich
Cheshire
CW5 6AY
Secretary NameMr Campbell Latchford
NationalityBritish
StatusResigned
Appointed03 November 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Barbridge Mews
Old Chester Road Barbridge
Nantwich
Cheshire
CW5 6AY

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Colin Jenkins
14.29%
Ordinary
1 at £1Helen Brookes
14.29%
Ordinary
1 at £1James Stephen Hynes
14.29%
Ordinary
1 at £1John Doherty
14.29%
Ordinary
1 at £1Michel Monsellato
14.29%
Ordinary
1 at £1Moira Katherine Bellamy & Paulo Amedeo Peretti
14.29%
Ordinary
1 at £1Robert Crombie
14.29%
Ordinary

Financials

Year2014
Net Worth£2,907
Cash£3,614
Current Liabilities£897

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

26 March 2024Total exemption full accounts made up to 31 December 2023 (4 pages)
21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Mr Michel Monsellato on 19 December 2022 (2 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
5 January 2022Director's details changed for Mr Michel Monsellato on 5 January 2022 (2 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
30 December 2020Director's details changed for Mr John Doherty on 30 December 2020 (2 pages)
30 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2020Secretary's details changed for Mr John Doherty on 30 December 2020 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 March 2020Director's details changed for Doctor Robert Crombie on 16 March 2020 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 July 2019Appointment of Miss Kate Latham as a director on 14 June 2019 (2 pages)
3 July 2019Appointment of Miss Shelley Fuller as a director on 16 June 2019 (2 pages)
3 July 2019Appointment of Mr Ian Mercer as a director on 14 June 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 April 2017Termination of appointment of James Stephen Hynes as a director on 13 March 2017 (1 page)
7 April 2017Termination of appointment of James Stephen Hynes as a director on 13 March 2017 (1 page)
7 April 2017Appointment of Mr John Doherty as a secretary on 31 December 2016 (2 pages)
7 April 2017Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2017 (1 page)
7 April 2017Appointment of Mr John Doherty as a secretary on 31 December 2016 (2 pages)
7 April 2017Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(7 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(7 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 29 July 2015 (1 page)
17 January 2015Termination of appointment of Gary Bryan Jackson as a director on 19 April 2013 (1 page)
17 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 7
(6 pages)
17 January 2015Appointment of Mr Michel Monsellato as a director on 16 January 2015 (2 pages)
17 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 7
(6 pages)
17 January 2015Appointment of Mr Michel Monsellato as a director on 16 January 2015 (2 pages)
17 January 2015Termination of appointment of Gary Bryan Jackson as a director on 19 April 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7
(7 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7
(7 pages)
13 December 2013Appointment of Mr John Doherty as a director (2 pages)
13 December 2013Appointment of Mr John Doherty as a director (2 pages)
13 September 2013Termination of appointment of Campbell Latchford as a secretary (1 page)
13 September 2013Termination of appointment of Campbell Latchford as a director (1 page)
13 September 2013Termination of appointment of Campbell Latchford as a secretary (1 page)
13 September 2013Termination of appointment of Campbell Latchford as a director (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 January 2013Termination of appointment of Sophie Butler as a director (1 page)
21 January 2013Termination of appointment of Sophie Butler as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
14 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Director's details changed for Mr Campbell Latchford on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
17 January 2011Termination of appointment of Stephen Latham as a director (1 page)
17 January 2011Director's details changed for Mr Campbell Latchford on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
17 January 2011Termination of appointment of Stephen Latham as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Campbell Latchford on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page)
6 January 2010Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Stephen John Latham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Campbell Latchford on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Butler on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page)
6 January 2010Director's details changed for Stephen John Latham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Butler on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Campbell Latchford on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Butler on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page)
6 January 2010Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Stephen John Latham on 6 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 21/12/08; full list of members (7 pages)
9 March 2009Return made up to 21/12/08; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 21/12/07; change of members (9 pages)
12 June 2008Return made up to 21/12/07; change of members (9 pages)
12 November 2007Return made up to 21/12/06; full list of members (11 pages)
12 November 2007Registered office changed on 12/11/07 from: 1 barbridge mews old chester road, barbridge nantwich cheshire CW5 6AY (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 1 barbridge mews old chester road, barbridge nantwich cheshire CW5 6AY (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Return made up to 21/12/06; full list of members (11 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 21/12/05; full list of members (11 pages)
23 February 2006Return made up to 21/12/05; full list of members (11 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 June 2005New director appointed (1 page)
8 June 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 June 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 21/12/03; full list of members (9 pages)
19 April 2004New director appointed (1 page)
19 April 2004Return made up to 21/12/03; full list of members (9 pages)
19 April 2004New director appointed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 21/12/02; no change of members (6 pages)
24 April 2003Return made up to 21/12/02; no change of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
23 April 2003Registered office changed on 23/04/03 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Return made up to 21/12/01; full list of members (6 pages)
29 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Ad 19/02/01--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 February 2001Ad 19/02/01--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
29 January 2001Company name changed grindco 335 LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed grindco 335 LIMITED\certificate issued on 29/01/01 (2 pages)
21 December 2000Incorporation (18 pages)
21 December 2000Incorporation (18 pages)