Billericay
Essex
CM12 9LX
Director Name | Sharon Victoria Carew |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 52 Napier Crescent Wickford Essex SS12 9NB |
Director Name | Nina Elizabeth Barber |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grant Close Wickford Essex SS12 9NF |
Director Name | Gerald William Pople |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 1994) |
Role | Sales Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Secretary Name | Gerald William Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 1994) |
Role | Sales Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Director Name | Neil Ian Fisher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1997) |
Role | Management Accountant |
Correspondence Address | 55 Coopers Avenue Heybridge Maldon Essex CM9 4YX |
Director Name | Lind Edith Hales |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1997) |
Role | Sales Office Manager |
Correspondence Address | 10 Hurrell Down Highwoods Colchester Essex CO4 4TP |
Secretary Name | Neil Ian Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1997) |
Role | Management Accountant |
Correspondence Address | 55 Coopers Avenue Heybridge Maldon Essex CM9 4YX |
Director Name | Elaine Helen Reed |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 January 2016) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 30 Napier Crescent Wickford Essex SS12 9NB |
Director Name | John Oliver Gillies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 December 2015) |
Role | Contract Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Rectory Road Hawkwell Essex SS5 4LG |
Director Name | Caroline Louise Wood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Role | Stock Broking |
Correspondence Address | 14 Napier Crescent Wickford Essex SS12 9NB |
Director Name | Robert Michael Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2000) |
Role | Teacher |
Correspondence Address | 52 Napier Crescent Wickford Essex SS12 9NB |
Director Name | Carol Ann Illingsworth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1998) |
Role | Retired |
Correspondence Address | 24 Napier Crescent Wickford Essex SS12 9NB |
Director Name | Karen Hughes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2000) |
Role | Teacher |
Correspondence Address | 27 Grant Close Wickford Essex SS12 9NF |
Director Name | Claire Natalie Adams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 23 Grant Close Wickford Essex SS12 9NF |
Secretary Name | Nicola Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 34 Napier Crescent Wickford Essex SS12 9NB |
Secretary Name | Ruth Jean Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2002) |
Role | Shop Proprietor |
Correspondence Address | 20 Napier Crescent Wickford Essex SS12 9NB |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | John Oliver Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 April 2013) |
Role | Contract Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Rectory Road Hawkwell Essex SS5 4LG |
Director Name | James Robinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2013) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Napier Crescent Wickford Essex SS12 9NB |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2004) |
Correspondence Address | 251 Horn Lane Acton London W3 9ED |
Registered Address | 40 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 4 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 Entity |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
27 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
7 March 2016 | Termination of appointment of Elaine Helen Reed as a director on 27 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of Elaine Helen Reed as a director on 27 January 2016 (2 pages) |
4 March 2016 | Appointment of Mr John Michael Roberts as a director on 27 January 2016 (3 pages) |
4 March 2016 | Appointment of Mr John Michael Roberts as a director on 27 January 2016 (3 pages) |
4 March 2016 | Appointment of Nina Elizabeth Barber as a director on 27 January 2016 (3 pages) |
4 March 2016 | Appointment of Nina Elizabeth Barber as a director on 27 January 2016 (3 pages) |
1 March 2016 | Appointment of Sharon Victoria Carew as a director on 27 January 2016 (3 pages) |
1 March 2016 | Appointment of Sharon Victoria Carew as a director on 27 January 2016 (3 pages) |
5 February 2016 | Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 40 Clarence Street Southend-on-Sea SS1 1BD on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 40 Clarence Street Southend-on-Sea SS1 1BD on 5 February 2016 (1 page) |
22 January 2016 | Termination of appointment of John Oliver Gillies as a director on 17 December 2015 (2 pages) |
22 January 2016 | Termination of appointment of John Oliver Gillies as a director on 17 December 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
22 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
15 December 2014 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 15 December 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
23 April 2013 | Termination of appointment of John Gillies as a secretary (1 page) |
23 April 2013 | Termination of appointment of James Robinson as a director (1 page) |
23 April 2013 | Termination of appointment of John Gillies as a secretary (1 page) |
23 April 2013 | Termination of appointment of James Robinson as a director (1 page) |
29 May 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
30 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 April 2012 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 19 April 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 19 April 2011 no member list (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
2 June 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
2 June 2010 | Director's details changed for James Robinson on 19 April 2010 (2 pages) |
2 June 2010 | Director's details changed for James Robinson on 19 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Elaine Helen Reed on 19 April 2010 (2 pages) |
2 June 2010 | Director's details changed for John Oliver Gillies on 19 April 2010 (2 pages) |
2 June 2010 | Director's details changed for John Oliver Gillies on 19 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Elaine Helen Reed on 19 April 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Annual return made up to 19/04/09 (3 pages) |
10 July 2009 | Annual return made up to 19/04/09 (3 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Annual return made up to 19/04/08 (3 pages) |
18 August 2008 | Annual return made up to 19/04/08 (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 June 2007 | Annual return made up to 19/04/07 (2 pages) |
6 June 2007 | Annual return made up to 19/04/07 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 May 2006 | Annual return made up to 19/04/06 (2 pages) |
3 May 2006 | Annual return made up to 19/04/06 (2 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Annual return made up to 19/04/05 (2 pages) |
17 August 2005 | Annual return made up to 19/04/05 (2 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Annual return made up to 19/04/04 (4 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Annual return made up to 19/04/04 (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: hathaway house popes drive london N3 1QF (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: hathaway house popes drive london N3 1QF (1 page) |
11 February 2004 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
11 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 May 2003 | Annual return made up to 19/04/03 (4 pages) |
10 May 2003 | Annual return made up to 19/04/03 (4 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
16 July 2002 | Annual return made up to 19/04/02 (6 pages) |
16 July 2002 | Annual return made up to 19/04/02 (6 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
14 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Annual return made up to 19/04/01 (3 pages) |
16 May 2001 | Annual return made up to 19/04/01 (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
10 May 2000 | Annual return made up to 19/04/00
|
10 May 2000 | Annual return made up to 19/04/00
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 May 1999 | Annual return made up to 19/04/99 (4 pages) |
4 May 1999 | Annual return made up to 19/04/99 (4 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
14 May 1998 | Annual return made up to 19/04/98 (6 pages) |
14 May 1998 | Annual return made up to 19/04/98 (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 10 collingwood road witham essex CM8 2EA (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 10 collingwood road witham essex CM8 2EA (1 page) |
31 July 1997 | Annual return made up to 19/04/97 (4 pages) |
31 July 1997 | Annual return made up to 19/04/97 (4 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
31 May 1996 | Annual return made up to 19/04/96 (4 pages) |
31 May 1996 | Annual return made up to 19/04/96 (4 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1995 | Annual return made up to 19/04/95 (4 pages) |
19 May 1995 | Annual return made up to 19/04/95 (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 October 1994 | Company name changed spencer gate management company LIMITED\certificate issued on 20/10/94 (2 pages) |
19 October 1994 | Company name changed spencer gate management company LIMITED\certificate issued on 20/10/94 (2 pages) |
19 April 1994 | Incorporation (22 pages) |
19 April 1994 | Incorporation (22 pages) |