Company NameSir Joseph Isherwood Limited
Company StatusActive
Company Number02789588
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Rossiter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NamePierre Maurice Jean-Marie Balmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Secretary NameMr Stephen Charles Thompson
StatusCurrent
Appointed24 August 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameMr Stephen Charles Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameAndrew Hume Robinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Secretary NameMiss Rebecca Joanne Dobson
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Grange Road
Darlington
County Durham
DL1 5NP
Director NameAnthony Charles Griffiths
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RolePlant Hirer
Correspondence Address31 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ER
Director NameFrederick Mitchell Henderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 1998)
RoleConsultant
Correspondence Address21 Orchard Croft
Carlton Colville
Lowestoft
Suffolk
NR33 9JL
Director NameValerie Edith Henderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 June 1993)
RoleAdministrator
Correspondence Address1 Uplands Cottages
Grove Road Carlton Colville
Lowestoft
Suffolk
NR33 8HS
Director NameAndre Ravier
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed18 March 1993(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 1993)
RoleShip Builder
Correspondence Address41 Grande Rue
Torcy
77200
Secretary NameKenneth Hughes
NationalityBritish
StatusResigned
Appointed16 June 1993(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address5 Falcon Hill
Morpeth
Northumberland
NE61 2YG
Director NameJean Gustave Chanier
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1993(8 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1998)
RoleEngineer
Correspondence Address207 Rue De L'Universite
Paris 75007
France
Director NameValerie Edith Henderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1995)
RoleSecretary
Correspondence Address1 Uplands Cottages
Grove Road Carlton Colville
Lowestoft
Suffolk
NR33 8HS
Secretary NameValerie Edith Henderson
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address21 Orchard Croft
Carlton Colville
Lowestoft
Suffolk
NR33 9JL
Director NameGerard Bernard Raymond Auguste Lemoigne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2003)
RoleChairman
Correspondence Address15 Rue Waldeck-Rousseau
14435
Grandcamp-Maisy
France
Secretary NameJohn Dennis Kelly
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 August 2010)
RoleCompany Director
Correspondence Address21 Broadwaters Road
Lowestoft
Suffolk
NR33 9HU
Director NameAkram Adib Safa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityLebanese
StatusResigned
Appointed04 June 2003(10 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2016)
RoleCivil Engineer
Country of ResidenceLebanon
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameMr Camille Elias Karam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2003(10 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 December 2019)
RoleFinancial Adviser
Country of ResidenceLebanon
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameMr Andrew Paul Hartley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameMr Boulos Hankach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director NameMr Dieter Rottsieper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE

Contact

Websiteisherwoods.com
Email address[email protected]
Telephone0191 2575522
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5th Floor
Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

13k at £1Sji Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,982,215
Cash£4,622,321
Current Liabilities£313,152

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

25 July 2002Delivered on: 31 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designated ltsb re sit joseph isherwood LTD limited and numbered 01575881 and any account(s) for the time being replacing the same. And all deposits with the banks treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding

Filing History

13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
8 April 2022Director's details changed for Mr Peter Rossiter on 19 January 2021 (2 pages)
30 March 2022Accounts for a small company made up to 31 December 2021 (15 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
10 May 2021Accounts for a small company made up to 31 December 2020 (13 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 July 2020Termination of appointment of Dieter Rottsieper as a director on 30 July 2020 (1 page)
1 June 2020Termination of appointment of Andrew Paul Hartley as a director on 31 May 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Camille Elias Karam as a director on 6 December 2019 (1 page)
26 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Dieter Rottsieper as a director on 2 October 2018 (2 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
12 February 2018Termination of appointment of Boulos Hankach as a director on 10 February 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 13,000
(6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 13,000
(6 pages)
24 November 2015Auditor's resignation (2 pages)
24 November 2015Auditor's resignation (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 13,000
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 13,000
(5 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 13,000
(5 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 13,000
(5 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Camille Elias Karam on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Camille Elias Karam on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Akram Adib Safa on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Peter Rossiter on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Rossiter on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Akram Adib Safa on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pierre Maurice Jean-Marie Balmer on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pierre Maurice Jean-Marie Balmer on 22 February 2010 (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (16 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (16 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 March 2006Return made up to 12/02/06; full list of members (8 pages)
1 March 2006Return made up to 12/02/06; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Full accounts made up to 31 December 2003 (15 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (15 pages)
9 September 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
21 February 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
30 April 2002Registered office changed on 30/04/02 from: 5TH floor centre for advanced industry coble dene road north shields tyne & wear NE29 6DE (1 page)
30 April 2002Registered office changed on 30/04/02 from: 5TH floor centre for advanced industry coble dene road north shields tyne & wear NE29 6DE (1 page)
27 March 2002Full accounts made up to 31 December 2000 (15 pages)
27 March 2002Full accounts made up to 31 December 2000 (15 pages)
8 March 2002Return made up to 12/02/02; full list of members (7 pages)
8 March 2002Return made up to 12/02/02; full list of members (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Ad 15/11/00--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)
7 December 2000Ad 15/11/00--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
22 February 2000Return made up to 12/02/00; full list of members (7 pages)
22 February 2000Return made up to 12/02/00; full list of members (7 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
18 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
8 December 1998Registered office changed on 08/12/98 from: northumbria house wallsend research station davy bank, wallsend tyne and wear NE28 6UX (1 page)
8 December 1998Registered office changed on 08/12/98 from: northumbria house wallsend research station davy bank, wallsend tyne and wear NE28 6UX (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
18 February 1998Return made up to 12/02/98; full list of members (6 pages)
18 February 1998Return made up to 12/02/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 December 1996 (12 pages)
24 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 12/02/97; no change of members (4 pages)
6 March 1997Return made up to 12/02/97; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 February 1996Return made up to 12/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 12/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1996New secretary appointed (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996New secretary appointed (1 page)
10 January 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
15 June 1993Company name changed cmn support services LIMITED\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed cmn support services LIMITED\certificate issued on 15/06/93 (2 pages)
23 February 1993Company name changed eiwn 6 LIMITED\certificate issued on 24/02/93 (2 pages)
23 February 1993Company name changed eiwn 6 LIMITED\certificate issued on 24/02/93 (2 pages)
12 February 1993Incorporation (31 pages)
12 February 1993Incorporation (31 pages)