Centre For Advanced Industry
Coble Dene, North Shields
Tyne & Wear
NE29 6DE
Director Name | Pierre Maurice Jean-Marie Balmer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Secretary Name | Mr Stephen Charles Thompson |
---|---|
Status | Current |
Appointed | 24 August 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Stephen Charles Thompson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Andrew Hume Robinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Secretary Name | Miss Rebecca Joanne Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grange Road Darlington County Durham DL1 5NP |
Director Name | Anthony Charles Griffiths |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Plant Hirer |
Correspondence Address | 31 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ER |
Director Name | Frederick Mitchell Henderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 1998) |
Role | Consultant |
Correspondence Address | 21 Orchard Croft Carlton Colville Lowestoft Suffolk NR33 9JL |
Director Name | Valerie Edith Henderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 June 1993) |
Role | Administrator |
Correspondence Address | 1 Uplands Cottages Grove Road Carlton Colville Lowestoft Suffolk NR33 8HS |
Director Name | Andre Ravier |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 1993(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 November 1993) |
Role | Ship Builder |
Correspondence Address | 41 Grande Rue Torcy 77200 |
Secretary Name | Kenneth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 5 Falcon Hill Morpeth Northumberland NE61 2YG |
Director Name | Jean Gustave Chanier |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 207 Rue De L'Universite Paris 75007 France |
Director Name | Valerie Edith Henderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1995) |
Role | Secretary |
Correspondence Address | 1 Uplands Cottages Grove Road Carlton Colville Lowestoft Suffolk NR33 8HS |
Secretary Name | Valerie Edith Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 21 Orchard Croft Carlton Colville Lowestoft Suffolk NR33 9JL |
Director Name | Gerard Bernard Raymond Auguste Lemoigne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2003) |
Role | Chairman |
Correspondence Address | 15 Rue Waldeck-Rousseau 14435 Grandcamp-Maisy France |
Secretary Name | John Dennis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | 21 Broadwaters Road Lowestoft Suffolk NR33 9HU |
Director Name | Akram Adib Safa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2016) |
Role | Civil Engineer |
Country of Residence | Lebanon |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Camille Elias Karam |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 December 2019) |
Role | Financial Adviser |
Country of Residence | Lebanon |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Andrew Paul Hartley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Boulos Hankach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Dieter Rottsieper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 2018(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
Website | isherwoods.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2575522 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5th Floor Centre For Advanced Industry Coble Dene, North Shields Tyne & Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
13k at £1 | Sji Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,982,215 |
Cash | £4,622,321 |
Current Liabilities | £313,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
25 July 2002 | Delivered 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 |
---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
8 April 2022 | Director's details changed for Mr Peter Rossiter on 19 January 2021 (2 pages) |
30 March 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
10 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Dieter Rottsieper as a director on 30 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Andrew Paul Hartley as a director on 31 May 2020 (1 page) |
27 April 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Camille Elias Karam as a director on 6 December 2019 (1 page) |
26 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Dieter Rottsieper as a director on 2 October 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 February 2018 | Termination of appointment of Boulos Hankach as a director on 10 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 April 2016 | Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 March 2016 | Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 November 2015 | Auditor's resignation (2 pages) |
24 November 2015 | Auditor's resignation (2 pages) |
2 November 2015 | Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 February 2011 | Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages) |
24 August 2010 | Termination of appointment of John Kelly as a secretary (1 page) |
24 August 2010 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
24 August 2010 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
24 August 2010 | Termination of appointment of John Kelly as a secretary (1 page) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Camille Elias Karam on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Camille Elias Karam on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Akram Adib Safa on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Peter Rossiter on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Rossiter on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Akram Adib Safa on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 22 February 2010 (2 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (16 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (16 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members
|
7 March 2005 | Return made up to 12/02/05; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
23 February 2004 | Return made up to 12/02/04; full list of members
|
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members
|
21 February 2003 | Return made up to 12/02/03; full list of members
|
27 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Registered 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 2002 | Registered 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 2002 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
8 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 April 2001 | Return made up to 12/02/01; full list of members
|
6 April 2001 | Return made up to 12/02/01; full list of members
|
7 December 2000 | Ad 15/11/00--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |
7 December 2000 | Ad 15/11/00--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 February 1999 | Return made up to 12/02/99; no change of members
|
18 February 1999 | Return made up to 12/02/99; no change of members
|
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: northumbria house wallsend research station davy bank, wallsend tyne and wear NE28 6UX (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: northumbria house wallsend research station davy bank, wallsend tyne and wear NE28 6UX (1 page) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 February 1996 | Return made up to 12/02/96; change of members
|
25 February 1996 | Return made up to 12/02/96; change of members
|
10 January 1996 | Resolutions
|
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | New secretary appointed (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New secretary appointed (1 page) |
10 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
15 June 1993 | Company name changed cmn support services LIMITED\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Company name changed cmn support services LIMITED\certificate issued on 15/06/93 (2 pages) |
23 February 1993 | Company name changed eiwn 6 LIMITED\certificate issued on 24/02/93 (2 pages) |
23 February 1993 | Company name changed eiwn 6 LIMITED\certificate issued on 24/02/93 (2 pages) |
12 February 1993 | Incorporation (31 pages) |
12 February 1993 | Incorporation (31 pages) |