Company NameWernick Group (Holdings) Limited
Company StatusActive
Company Number03671447
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameLaw 1028 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(5 months, 1 week after company formation)
Appointment Duration25 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2001)
RoleJoint Chief Executive
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 12 November 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed28 April 1999(5 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8BL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.wernick.co.uk
Email address[email protected]
Telephone01501 308928
Telephone regionHarthill

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£76,286,968
Gross Profit£29,923,991
Net Worth£43,656,580
Cash£13,007
Current Liabilities£32,597,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 November 1999Delivered on: 10 November 1999
Satisfied on: 23 June 2004
Persons entitled:
Julian Philip Wernick
Simon Paul Wernick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of 5,621,848 secured redeemable loan notes issued pusuant to the terms of an instrument on the same date as this debenture.
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.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
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.
Outstanding

Filing History

27 November 2023Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page)
2 August 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
14 April 2023Change of details for Mr David Mark Wernick as a person with significant control on 31 March 2023 (2 pages)
16 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 17,576
(6 pages)
7 June 2021Cancellation of shares. Statement of capital on 23 March 2021
  • GBP 19,808.00
(6 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
4 January 2021Director's details changed for Mr Simon Mark Francis Doran on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages)
4 January 2021Director's details changed for Mr David Mark Wernick on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr John Joseph Jaggon as a director on 1 January 2021 (2 pages)
15 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
27 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 November 2020Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 20,924.00
(4 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
29 April 2020Purchase of own shares. (3 pages)
29 April 2020Cancellation of shares. Statement of capital on 27 March 2020
  • GBP 22,598.00
(4 pages)
17 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
19 September 2019Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page)
6 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
29 April 2019Purchase of own shares. (3 pages)
29 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 24,272
(6 pages)
10 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
3 May 2018Cancellation of shares. Statement of capital on 27 March 2018
  • GBP 27,620
(4 pages)
3 May 2018Purchase of own shares. (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 32,759
(4 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 32,759
(4 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 32,759
(4 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 32,759
(4 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 32,759
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 32,759
(4 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 August 2012Appointment of Simon Mark Francis Doran as a director (3 pages)
7 August 2012Appointment of Simon Mark Francis Doran as a director (3 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
1 July 2011Resolutions
  • RES13 ‐ Re acquisition / master lease purchase/ lease purchase/composite guarantee agreements 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan afgreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan afgreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re acquisition / master lease purchase/ lease purchase/composite guarantee agreements 15/06/2011
(3 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
23 November 2009Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
28 November 2006Return made up to 20/11/06; full list of members (7 pages)
28 November 2006Return made up to 20/11/06; full list of members (7 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005£ ic 34693/32759 31/01/05 £ sr 1934@1=1934 (1 page)
18 February 2005£ ic 34693/32759 31/01/05 £ sr 1934@1=1934 (1 page)
1 December 2004Return made up to 20/11/04; full list of members (8 pages)
1 December 2004Return made up to 20/11/04; full list of members (8 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004£ ic 36626/34693 31/03/04 £ sr 1933@1=1933 (1 page)
27 April 2004£ ic 36626/34693 31/03/04 £ sr 1933@1=1933 (1 page)
23 April 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
16 December 2003Return made up to 20/11/03; full list of members (8 pages)
16 December 2003Return made up to 20/11/03; full list of members (8 pages)
3 October 2003£ ic 38559/36626 18/09/03 £ sr 1933@1=1933 (2 pages)
3 October 2003£ ic 38559/36626 18/09/03 £ sr 1933@1=1933 (2 pages)
25 April 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
25 April 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
3 December 2002Return made up to 20/11/02; full list of members (8 pages)
3 December 2002Return made up to 20/11/02; full list of members (8 pages)
6 November 2002£ ic 47594/27657 26/09/02 £ sr 7824@1=7824 £ sr [email protected]=12113 (1 page)
6 November 2002£ ic 47594/27657 26/09/02 £ sr 7824@1=7824 £ sr [email protected]=12113 (1 page)
15 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
11 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 May 2001£ ic 49210/47594 24/04/01 £ sr 1616@1=1616 (1 page)
17 May 2001£ ic 49210/47594 24/04/01 £ sr 1616@1=1616 (1 page)
16 May 2001Full group accounts made up to 31 December 2000 (29 pages)
16 May 2001Full group accounts made up to 31 December 2000 (29 pages)
27 November 2000Return made up to 20/11/00; full list of members (8 pages)
27 November 2000Return made up to 20/11/00; full list of members (8 pages)
14 August 2000Registered office changed on 14/08/00 from: molineux house russell gardens wickford essex SS1 8BL (1 page)
14 August 2000Registered office changed on 14/08/00 from: molineux house russell gardens wickford essex SS1 8BL (1 page)
11 August 2000Particulars of contract relating to shares (4 pages)
11 August 2000Ad 03/11/99--------- £ si 168135@1 (2 pages)
11 August 2000Particulars of contract relating to shares (4 pages)
11 August 2000Ad 03/11/99--------- £ si 168135@1 (2 pages)
11 August 2000Particulars of contract relating to shares (4 pages)
11 August 2000Particulars of contract relating to shares (4 pages)
23 May 2000Full group accounts made up to 31 December 1999 (25 pages)
23 May 2000Full group accounts made up to 31 December 1999 (25 pages)
17 December 1999Return made up to 20/11/99; full list of members (8 pages)
17 December 1999Return made up to 20/11/99; full list of members (8 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
12 November 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 November 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (8 pages)
11 November 1999Declaration of assistance for shares acquisition (8 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (8 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (8 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
8 June 1999Registered office changed on 08/06/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 June 1999Registered office changed on 08/06/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999Ad 28/04/99--------- £ si 500@1=500 £ ic 41847/42347 (2 pages)
6 June 1999Ad 28/04/99--------- £ si 6863@1=6863 £ ic 42347/49210 (2 pages)
6 June 1999Ad 28/04/99--------- £ si [email protected]=1211 £ ic 1/1212 (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Ad 28/04/99--------- £ si 6863@1=6863 £ ic 42347/49210 (2 pages)
6 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/99
(2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 June 1999Ad 28/04/99--------- £ si 500@1=500 £ ic 41847/42347 (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/99
(2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Ad 28/04/99--------- £ si 25395@1=25395 £ ic 16452/41847 (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Nc inc already adjusted 28/04/99 (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999Ad 28/04/99--------- £ si 1616@1=1616 £ ic 14836/16452 (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Ad 28/04/99--------- £ si 25395@1=25395 £ ic 16452/41847 (2 pages)
6 June 1999Ad 28/04/99--------- £ si 13624@1=13624 £ ic 1212/14836 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Ad 28/04/99--------- £ si 1616@1=1616 £ ic 14836/16452 (2 pages)
6 June 1999Ad 28/04/99--------- £ si 13624@1=13624 £ ic 1212/14836 (2 pages)
6 June 1999Nc inc already adjusted 28/04/99 (1 page)
6 June 1999Ad 28/04/99--------- £ si [email protected]=1211 £ ic 1/1212 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 June 1999New secretary appointed (2 pages)
20 May 1999Company name changed law 1028 LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed law 1028 LIMITED\certificate issued on 21/05/99 (2 pages)
20 November 1998Incorporation (28 pages)
20 November 1998Incorporation (28 pages)