Tiptree
Essex
CO5 0HB
Director Name | Mr Mark Robert Carrington |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Free Trade Exchange Level 5 37 Peter Street Manchester M2 5GB |
Director Name | Mr Glenn Weller |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(45 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 251 Hempstead Road Hempstead Gillingham Kent ME7 3QH |
Director Name | Mr Mark Julian Hallas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(45 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
Director Name | Mr George Edgar Birchall |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 29 South Avenue Gillingham Kent ME8 6EG |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9ND |
Director Name | Peter Lowe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9ND |
Director Name | Mr Ian George Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Free Trade Exchange Level 5 37 Peter Street Manchester M2 5GB |
Director Name | Mr Robert James Faux |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
Director Name | ANNE Street Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2017(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2017) |
Correspondence Address | Arcadia House Maritime Walk Southampton SO14 3TL |
Director Name | ANNE Street Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2017(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2017) |
Correspondence Address | Arcadia House Maritime Walk Southampton SO14 3TL |
Website | shutdownmaintenanceservices.co.uk |
---|---|
Telephone | 01634 256969 |
Telephone region | Medway |
Registered Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Peter Lowe 9.09% Ordinary |
---|---|
20k at £1 | Falcon Holdings LTD 72.73% Ordinary |
5k at £1 | Terence William Godfray 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,776,629 |
Gross Profit | £327,104 |
Net Worth | £1,779,900 |
Cash | £934,628 |
Current Liabilities | £280,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: The Kent County Council Classification: A registered charge Particulars: The freehold property known as plot f, kingsworth industrial estate, hoo, rochester and which is registered at hm land registry with title number K790642 as shown edged red on the plan annexed to the instrument. Outstanding |
---|---|
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: The Kent County Council Classification: A registered charge Particulars: The property known as land on the south east of knight road, rochester, ME2 2AH and registered at the land registry within title number K621250. Outstanding |
29 September 1998 | Delivered on: 13 October 1998 Satisfied on: 17 April 2014 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knight road, strood rochester kent t/no: K621250 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 9 October 1998 Satisfied on: 17 April 2014 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot f, kingsnorth industrial estate hoo kent t/no: K540239 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 9 October 1998 Satisfied on: 17 April 2014 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knight road strood rochester kent t/no: K621250. 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 |
27 October 1980 | Delivered on: 6 November 1980 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at peters works, wouldham, kent. Fully Satisfied |
5 August 1980 | Delivered on: 12 August 1980 Satisfied on: 19 October 1991 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with fixtures whatsoever including fixed p & m from time to time thereon. Fully Satisfied |
29 November 2023 | Director's details changed for Mr Matthew David Clapp on 27 November 2023 (2 pages) |
---|---|
29 November 2023 | Appointment of Mr Mark Julian Hallas as a director on 27 November 2023 (2 pages) |
29 November 2023 | Termination of appointment of Ian George Robinson as a director on 27 November 2023 (1 page) |
18 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
18 September 2023 | Appointment of Mr Glenn Weller as a director on 11 September 2023 (2 pages) |
23 May 2023 | Memorandum and Articles of Association (15 pages) |
20 April 2023 | Resolutions
|
17 April 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
16 August 2022 | Satisfaction of charge 013485160006 in full (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 June 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
25 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
25 March 2022 | Registration of charge 013485160007, created on 16 March 2022 (34 pages) |
15 February 2022 | Termination of appointment of Terence William Godfray as a director on 10 February 2022 (1 page) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Robert James Faux as a director on 20 September 2021 (1 page) |
23 July 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
15 June 2021 | Registered office address changed from Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd to Lime House 75 Church Road Tiptree Essex CO5 0HB on 15 June 2021 (1 page) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
11 September 2020 | Cancellation of shares. Statement of capital on 2 March 2020
|
27 May 2020 | Registration of charge 013485160006, created on 20 May 2020 (72 pages) |
13 March 2020 | Resolutions
|
4 March 2020 | Appointment of Mr Robert James Faux as a director on 2 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Peter Lowe as a director on 2 March 2020 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 January 2019 | Change of details for Lord Michael Anthony Ashcroft as a person with significant control on 22 January 2019 (2 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
18 October 2018 | Director's details changed for Mr Matthew David Clapp on 10 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
13 April 2018 | Director's details changed for Mr Mark Robert Carrington on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Ian George Robinson on 13 April 2018 (2 pages) |
23 November 2017 | Termination of appointment of Anne Street Partners Limited as a director on 22 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Anne Street Partners Limited as a director on 22 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Anne Street Investments Limited as a director on 22 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Anne Street Investments Limited as a director on 22 November 2017 (1 page) |
13 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Anne Street Partners Limited as a director on 31 May 2017 (3 pages) |
13 June 2017 | Appointment of Anne Street Partners Limited as a director on 31 May 2017 (3 pages) |
13 June 2017 | Appointment of Anne Street Investments Limited as a director on 31 May 2017 (3 pages) |
13 June 2017 | Appointment of Anne Street Investments Limited as a director on 31 May 2017 (3 pages) |
12 June 2017 | Appointment of Mark Robert Carrington as a director on 31 May 2017 (3 pages) |
12 June 2017 | Appointment of Mark Robert Carrington as a director on 31 May 2017 (3 pages) |
12 June 2017 | Appointment of Mr Ian George Robinson as a director on 31 May 2017 (3 pages) |
12 June 2017 | Appointment of Mr Ian George Robinson as a director on 31 May 2017 (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 December 2014 | Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 April 2014 | Satisfaction of charge 5 in full (1 page) |
17 April 2014 | Satisfaction of charge 4 in full (1 page) |
17 April 2014 | Satisfaction of charge 3 in full (1 page) |
17 April 2014 | Satisfaction of charge 3 in full (1 page) |
17 April 2014 | Satisfaction of charge 5 in full (1 page) |
17 April 2014 | Satisfaction of charge 4 in full (1 page) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 October 2010 | Secretary's details changed for Mr Terence William Godfray on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Secretary's details changed for Mr Terence William Godfray on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 October 2009 | Director's details changed for Terence William Godfray on 14 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Terence William Godfray on 14 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Lowe on 14 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Peter Lowe on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Lowe on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Peter Lowe on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Peter Lowe on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Terence William Godfray on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Terence William Godfray on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Terence William Godfray on 6 October 2009 (3 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members
|
25 October 2004 | Return made up to 14/10/04; full list of members
|
12 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Return made up to 14/10/03; full list of members
|
19 October 2003 | Return made up to 14/10/03; full list of members
|
27 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members
|
21 October 2002 | Return made up to 14/10/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
21 October 1998 | Return made up to 14/10/98; no change of members (9 pages) |
21 October 1998 | Return made up to 14/10/98; no change of members (9 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
9 October 1998 | Particulars of mortgage/charge (9 pages) |
9 October 1998 | Particulars of mortgage/charge (6 pages) |
9 October 1998 | Particulars of mortgage/charge (6 pages) |
9 October 1998 | Particulars of mortgage/charge (9 pages) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
17 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Return made up to 14/10/96; full list of members (11 pages) |
16 October 1996 | Return made up to 14/10/96; full list of members (11 pages) |
26 September 1996 | £ ic 50000/27500 29/08/96 £ sr 22500@1=22500 (1 page) |
26 September 1996 | £ ic 50000/27500 29/08/96 £ sr 22500@1=22500 (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 October 1995 | Return made up to 14/10/95; no change of members
|
19 October 1995 | Return made up to 14/10/95; no change of members
|
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
6 April 1978 | Company name changed\certificate issued on 06/04/78 (2 pages) |
6 April 1978 | Company name changed\certificate issued on 06/04/78 (2 pages) |
17 January 1978 | Incorporation (14 pages) |
17 January 1978 | Incorporation (14 pages) |