Newcastle Upon Tyne
NE1 8AF
Director Name | Mr Simon Peter Elliott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Martin Stuart Horrocks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(23 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Higham House C/O Connected Voice Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Joanne Patricia McKenna |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(25 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Higham House C/O Connected Voice Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Peter Brian Elliott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired Chief Executive |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Lisa Marilyn Goodwin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Higham House C/O Connected Voice Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Paula Park |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Higham House C/O Connected Voice Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Keith Michael Proudfoot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Higham House C/O Connected Voice Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | John Henry Veit-Wilson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 November 2004) |
Role | Emeritus Professor |
Correspondence Address | 8 Saint Margarets Avenue Newcastle Upon Tyne NE12 8LB |
Secretary Name | Carole Anne Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Plessey Terrace Newcastle Upon Tyne Tyne & Wear NE7 7DJ |
Director Name | Ms Mary Coyle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kitchener Terrace North Shields Tyne & Wear NE30 2HH |
Director Name | Robert William Wood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2008) |
Role | Finance Consultants |
Correspondence Address | 3 Woodpack Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YX |
Director Name | Prof Monica Patricia Shaw |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2008) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 63 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Ian Glen Wallace |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Old Main Street Westburn Ryton Tyne And Wear NE40 4EU |
Director Name | Mr Ralph Firth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Miss Ruth Abrahams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Lynda Rochester |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2017) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Sally Anne Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Elizabeth Anne Rowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2019) |
Role | Finance & Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Graham Neal Sparshott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | ellisonservices.co.uk |
---|
Registered Address | One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Newcastle Council For Voluntary Service 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £360,537 |
Current Liabilities | £401,190 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Termination of appointment of Paula Park as a director on 25 April 2023 (1 page) |
3 May 2023 | Accounts for a small company made up to 30 September 2022 (6 pages) |
30 January 2023 | Registered office address changed from Higham House C/O Connected Voice Higham Place Newcastle upon Tyne NE1 8AF England to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne NE1 4BX on 30 January 2023 (1 page) |
20 June 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
19 May 2021 | Appointment of Mr Keith Michael Proudfoot as a director on 22 April 2021 (2 pages) |
30 October 2020 | Company name changed ellison services LIMITED\certificate issued on 30/10/20
|
23 July 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
16 June 2020 | Registered office address changed from C/O C/O Ncvs Higham House Higham Place Newcastle upon Tyne NE1 8AF to Higham House C/O Connected Voice Higham Place Newcastle upon Tyne NE1 8AF on 16 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
22 May 2020 | Appointment of Ms Paula Park as a director on 15 May 2020 (2 pages) |
22 October 2019 | Appointment of Ms Lisa Marilyn Goodwin as a director on 18 October 2019 (2 pages) |
8 October 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Sally Anne Young as a director on 30 September 2019 (1 page) |
20 August 2019 | Termination of appointment of Graham Neal Sparshott as a director on 20 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Elizabeth Anne Rowan as a director on 29 March 2019 (1 page) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
15 October 2018 | Appointment of Mr Peter Brian Elliott as a director on 8 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mrs Joanne Patricia Mckenna as a director on 11 June 2018 (2 pages) |
9 February 2018 | Termination of appointment of Ruth Abrahams as a director on 2 February 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mr Graham Neal Sparshott as a director on 8 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Graham Neal Sparshott as a director on 8 May 2017 (2 pages) |
18 April 2017 | Appointment of Mr Martin Stuart Horrocks as a director on 10 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Martin Stuart Horrocks as a director on 10 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 May 2016 | Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016 (2 pages) |
2 March 2016 | Appointment of Ms Sally Anne Young as a director on 21 September 2015 (2 pages) |
2 March 2016 | Appointment of Ms Sally Anne Young as a director on 21 September 2015 (2 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 October 2015 | Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Peter Elliott as a director on 21 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Peter Elliott as a director on 21 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Lawrence Mcleman as a director on 21 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Lawrence Mcleman as a director on 21 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Lynda Rochester as a director on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Ralph Firth as a director on 1 September 2015 (1 page) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 February 2015 | Appointment of Miss Ruth Abrahams as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Miss Ruth Abrahams as a director on 24 February 2015 (2 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 June 2013 | Termination of appointment of Ian Wallace as a director (1 page) |
24 June 2013 | Termination of appointment of Ian Wallace as a director (1 page) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Termination of appointment of Ian Wallace as a director (1 page) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Termination of appointment of Ian Wallace as a director (1 page) |
19 December 2012 | Registered office address changed from C/O Ncvs Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Ncvs Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Mr Ralph Firth as a director (2 pages) |
21 January 2010 | Appointment of Mr Ralph Firth as a director (2 pages) |
20 January 2010 | Termination of appointment of Mary Coyle as a director (1 page) |
20 January 2010 | Termination of appointment of Mary Coyle as a director (1 page) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated secretary carole howells (1 page) |
15 June 2009 | Appointment terminated secretary carole howells (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 November 2008 | Appointment terminated director monica shaw (1 page) |
28 November 2008 | Director appointed mr ian wallace (1 page) |
28 November 2008 | Director appointed mr ian wallace (1 page) |
28 November 2008 | Appointment terminated director monica shaw (1 page) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director robert wood (1 page) |
3 July 2008 | Appointment terminated director robert wood (1 page) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
11 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 June 1994 | Return made up to 14/06/94; full list of members
|
15 June 1994 | Return made up to 14/06/94; full list of members
|
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
29 July 1993 | Company name changed postprize LIMITED\certificate issued on 29/07/93 (2 pages) |
29 July 1993 | Company name changed postprize LIMITED\certificate issued on 29/07/93 (2 pages) |
14 June 1993 | Incorporation (10 pages) |
14 June 1993 | Incorporation (10 pages) |