Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
Director Name | Dingeman Van Der Heiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manufacturing Controller |
Country of Residence | Netherlands |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Director Name | Dingeman Van Der Heiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manufacturing Controller |
Country of Residence | Netherlands |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Secretary Name | Dingeman Van Der Heiden |
---|---|
Status | Current |
Appointed | 04 April 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Director Name | Mr Douglas Urquhart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Drive Bishop Auckland County Durham DL14 6SE |
Director Name | Mr Robin Simon Glover Tallentire |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Edge Bowes Barnard Castle County Durham DL12 9LL |
Secretary Name | Mr Robin Simon Glover Tallentire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Edge Bowes Barnard Castle County Durham DL12 9LL |
Director Name | Frances Greta Urquhart |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Drive Bishop Auckland Co Durham DL14 6SE |
Director Name | Gillian Constance Tallentire |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Edge Bowes Barnard Castle County Durham DL12 9LL |
Director Name | Kenneth McHugh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Brookhollow Road Oakland New Jersey 07436 Foreign |
Director Name | Mr Alan Gordon Wolstenholme |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Mr Peter Byth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hepburn Way Lawthorn Irvine Ayrshire KA11 2EE Scotland |
Secretary Name | Mr Peter Byth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hepburn Way Lawthorn Irvine Ayrshire KA11 2EE Scotland |
Secretary Name | Julie Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | 14 Campion Place Etherley Dene Bishop Auckland County Durham DL14 0TS |
Director Name | Mr Christopher Michael Higgs |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holtspur Cottage 8 Penington Road Beaconsfield Buckinghamshire HP9 1ET |
Director Name | Mr Frank Jacob Adriaan Jumelet |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2012(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pesetastraat 5 2991 Xt Barendrecht Netherlands |
Director Name | Mr Arnoldus Hendrikus Hermanus Bosgoed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 March 2019) |
Role | Director Finance & Control Emea |
Country of Residence | Netherlands |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Director Name | Mr Christophe Nicolas Roland Le Louarn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 March 2019) |
Role | Senior Controller |
Country of Residence | Netherlands |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Director Name | Federica Bertola |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2021) |
Role | Supply Chain Manager |
Country of Residence | Switzerland |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Secretary Name | David Ian Lawson |
---|---|
Status | Resigned |
Appointed | 27 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01325 301301 |
---|---|
Telephone region | Darlington |
Registered Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2012 |
---|---|
Turnover | £15,003,099 |
Gross Profit | £59,628 |
Net Worth | £1,636,439 |
Cash | £196,855 |
Current Liabilities | £4,436,147 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
17 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 1991 | Delivered on: 18 October 1991 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 |
18 August 2020 | Full accounts made up to 30 September 2019 (28 pages) |
---|---|
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 30 September 2018 (19 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Christophe Nicolas Roland Le Louarn as a director on 27 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Julie Charlton as a secretary on 26 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Arnoldus Hendrikus Hermanus Bosgoed as a director on 27 March 2019 (1 page) |
29 March 2019 | Appointment of Federica Bertola as a director on 27 March 2019 (2 pages) |
29 March 2019 | Appointment of David Ian Lawson as a secretary on 27 March 2019 (2 pages) |
13 August 2018 | Appointment of Mr Arnoldus Hendrikus Hermanus Bosgoed as a director on 2 July 2018 (2 pages) |
10 August 2018 | Cessation of Frank Adriaan Jacob Jumelet as a person with significant control on 2 July 2018 (1 page) |
10 August 2018 | Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 2 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Kevin Higgins as a director on 2 July 2018 (2 pages) |
10 August 2018 | Appointment of Mr Christophe Nicolas Roland Le Louarn as a director on 2 July 2018 (2 pages) |
10 August 2018 | Notification of Isp Holdings (U.K.) Ltd as a person with significant control on 2 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
1 September 2016 | Full accounts made up to 30 September 2015 (21 pages) |
1 September 2016 | Full accounts made up to 30 September 2015 (21 pages) |
6 July 2016 | Director's details changed for Mr Frank Jacob Adriaan Jumelet on 1 August 2015 (2 pages) |
6 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Frank Jacob Adriaan Jumelet on 1 August 2015 (2 pages) |
6 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 August 2015 | Full accounts made up to 30 September 2014 (20 pages) |
3 August 2015 | Full accounts made up to 30 September 2014 (20 pages) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
14 November 2012 | Termination of appointment of Christopher Higgs as a director (1 page) |
14 November 2012 | Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages) |
14 November 2012 | Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages) |
14 November 2012 | Termination of appointment of Christopher Higgs as a director (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Memorandum and Articles of Association (5 pages) |
8 November 2012 | Memorandum and Articles of Association (5 pages) |
21 August 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Kenneth Mchugh as a director (1 page) |
24 April 2012 | Termination of appointment of Kenneth Mchugh as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 129 deansgate manchester M3 3AA (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 129 deansgate manchester M3 3AA (1 page) |
11 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 4B, whinbank park whinbank road,aycliffe indus- trial estate,newton aycliffe co durham DL5 6AY (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 4B, whinbank park whinbank road,aycliffe indus- trial estate,newton aycliffe co durham DL5 6AY (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
20 May 2009 | Secretary appointed julie charlton (2 pages) |
20 May 2009 | Director appointed christopher higgs (2 pages) |
20 May 2009 | Director appointed christopher higgs (2 pages) |
20 May 2009 | Secretary appointed julie charlton (2 pages) |
17 March 2009 | Appointment terminated director and secretary peter byth (1 page) |
17 March 2009 | Appointment terminated director and secretary peter byth (1 page) |
16 March 2009 | Appointment terminated director alan wolstenholme (1 page) |
16 March 2009 | Appointment terminated director alan wolstenholme (1 page) |
2 December 2008 | Return made up to 24/05/08; full list of members (5 pages) |
2 December 2008 | Return made up to 24/05/08; full list of members (5 pages) |
23 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
3 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
7 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members
|
8 June 2006 | Return made up to 24/05/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
18 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
18 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
9 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
9 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 October 2003 | Particulars of mortgage/charge (6 pages) |
30 October 2003 | Particulars of mortgage/charge (6 pages) |
1 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
1 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members
|
30 May 2000 | Return made up to 24/05/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 December 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
17 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
24 February 1997 | £ ic 40000/30000 22/01/97 £ sr 10000@1=10000 (1 page) |
24 February 1997 | £ ic 40000/30000 22/01/97 £ sr 10000@1=10000 (1 page) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 July 1995 | Return made up to 24/05/95; full list of members
|
4 July 1995 | Return made up to 24/05/95; full list of members
|
17 October 1991 | Memorandum and Articles of Association (11 pages) |
17 October 1991 | Memorandum and Articles of Association (11 pages) |
23 September 1991 | Company name changed camsaridge LIMITED\certificate issued on 24/09/91 (2 pages) |
23 September 1991 | Company name changed camsaridge LIMITED\certificate issued on 24/09/91 (2 pages) |
24 May 1991 | Incorporation (15 pages) |
24 May 1991 | Incorporation (15 pages) |