Company NameP.P.T.C. Limited
DirectorsRalph Lyman Brown and David Thomas Jumpsen
Company StatusLiquidation
Company Number03315117
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 3 months ago)
Previous NamesNearace Limited and Russell Magnetic Polymers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ralph Lyman Brown
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Bramham Gardens
London
SW5 0HE
Director NameMr David Thomas Jumpsen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Wood Street
Barnet
Hertfordshire
EN5 4BT
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1998)
RoleFinancial Advisor
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Secretary NameRobert Edward Mackintosh Davidson
NationalityBritish
StatusResigned
Appointed13 March 1997(1 month after company formation)
Appointment Duration1 month (resigned 18 April 1997)
RoleSolicitor
Correspondence Address210 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Director NameAnthony Douglas Abbott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address2 Burybrooke Court
Great Whyte Ramsey
Huntingdon
Cambs
PE17 1HS
Director NamePeter Hay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address10 Cranes Drive
Surbiton
Surrey
KT5 8AL
Director NameDavid Ancliffe Hyde
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandle Grange
Sandle Heath
Fordingbridge
Hampshire
SP6 1NY
Director NamePaul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address11 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Secretary NameDennis Goldsmith
NationalityBritish
StatusResigned
Appointed18 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address14 Brandreth Drive
Giltbrook
Nottingham
NG16 2UN
Director NameThomas William Harper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address58 Earlsdon Avenue
Middlesbrough
Cleveland
TS5 8JR
Director NameTerence Rowland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2000)
RoleManagement Consultant
Correspondence AddressPO Box 53963
Dubai
United Arab Emirates
Director NameMr Simon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal House
Water Lane, Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Secretary NameMr Simon Peter Cowie
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal House
Water Lane, Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Director NameMr Allan Ernest Churchman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDownash
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepptcltd.co.uk
Telephone01429 267000
Telephone regionHartlepool

Location

Registered AddressUnit 14b Tofts Farm
Industrial Estate Brenda Road
Hartlepool
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

25k at £1Norman Brown
8.28%
Ordinary 1
25k at £1Ralph Brown & Louise Loring Brown
8.28%
Ordinary 1
143.9k at £1Dunes Holdings Investments LTD
47.64%
Ordinary 1
106.1k at £1Walton Associates International Inc.
35.14%
Ordinary 1
63.9k at £0.01Walton Associates International Inc.
0.21%
Ordinary 2
50k at £0.01Louise Loring Brown & Ralph Brown
0.17%
Ordinary 2
50k at £0.01Simon Cowie & Eileen Cowie
0.17%
Ordinary 2
26.1k at £0.01Dunes Holdings Investments LTD
0.09%
Ordinary 2
10k at £0.01Sarah Diana Elizabeth Hunter
0.03%
Ordinary 2

Financials

Year2014
Net Worth-£261,034
Cash£491
Current Liabilities£27,385

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2022 (2 years, 2 months ago)
Next Return Due21 February 2023 (overdue)

Charges

11 August 1997Delivered on: 21 August 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
4 April 1997Delivered on: 11 April 1997
Satisfied on: 17 December 1998
Persons entitled: Alexander Russell PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 November 2022Order of court to wind up (2 pages)
28 March 2022Termination of appointment of Simon Peter Cowie as a director on 25 March 2022 (1 page)
28 March 2022Termination of appointment of Simon Peter Cowie as a secretary on 25 March 2022 (1 page)
17 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 302,000
(7 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 302,000
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 302,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 302,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 302,000
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 302,000
(7 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 302,000
(7 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 302,000
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages)
25 February 2011Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 14B tofts farm industrial estate brenda road hartlepool TS25 2BQ (1 page)
2 March 2009Return made up to 07/02/09; full list of members (6 pages)
2 March 2009Return made up to 07/02/09; full list of members (6 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 14B tofts farm industrial estate brenda road hartlepool TS25 2BQ (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 07/02/08; full list of members (6 pages)
6 March 2008Return made up to 07/02/08; full list of members (6 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 27 hartlepool workshops usworth road hartlepool TS25 1PD (1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 27 hartlepool workshops usworth road hartlepool TS25 1PD (1 page)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Nc inc already adjusted 27/05/05 (1 page)
23 August 2005Ad 01/06/05--------- £ si 250000@1=250000 £ ic 52000/302000 (2 pages)
23 August 2005Resolutions
  • RES13 ‐ Rec accts dir remun div 27/05/05
(1 page)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Nc inc already adjusted 27/05/05 (1 page)
23 August 2005Ad 01/06/05--------- £ si 250000@1=250000 £ ic 52000/302000 (2 pages)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Resolutions
  • RES13 ‐ Rec accts dir remun div 27/05/05
(1 page)
14 June 2005Return made up to 07/02/05; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 07/02/05; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 April 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2004Registered office changed on 18/03/04 from: 42 milton street burton on trent staffordshire DE14 1EE (1 page)
18 March 2004Registered office changed on 18/03/04 from: 42 milton street burton on trent staffordshire DE14 1EE (1 page)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (8 pages)
14 February 2003Return made up to 07/02/03; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
27 February 2002Return made up to 07/02/02; full list of members (7 pages)
27 February 2002Return made up to 07/02/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 March 1999Return made up to 07/02/99; full list of members (8 pages)
5 March 1999Return made up to 07/02/99; full list of members (8 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 36-42 milton street burton on trent staffordshirent DE14 1EE (1 page)
11 December 1998Registered office changed on 11/12/98 from: 36-42 milton street burton on trent staffordshirent DE14 1EE (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: nicolson way wellington road burton upon trent DE14 2AW (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: nicolson way wellington road burton upon trent DE14 2AW (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
3 December 1998Auditor's resignation (2 pages)
3 December 1998Auditor's resignation (2 pages)
23 November 1998Company name changed russell magnetic polymers limite d\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed russell magnetic polymers limite d\certificate issued on 24/11/98 (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
23 February 1998Return made up to 07/02/98; full list of members (8 pages)
23 February 1998Return made up to 07/02/98; full list of members (8 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
7 May 1997Ad 02/04/97--------- £ si 49998@1=49998 £ si [email protected]=2000 £ ic 2/52000 (2 pages)
7 May 1997Ad 02/04/97--------- £ si 49998@1=49998 £ si [email protected]=2000 £ ic 2/52000 (2 pages)
7 May 1997£ nc 1000/87714 02/04/97 (1 page)
7 May 1997£ nc 1000/87714 02/04/97 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Memorandum and Articles of Association (14 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Memorandum and Articles of Association (14 pages)
23 April 1997Secretary resigned (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (2 pages)
23 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Memorandum and Articles of Association (13 pages)
9 April 1997Memorandum and Articles of Association (13 pages)
8 April 1997Memorandum and Articles of Association (8 pages)
8 April 1997Memorandum and Articles of Association (8 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (3 pages)
4 April 1997Company name changed nearace LIMITED\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed nearace LIMITED\certificate issued on 04/04/97 (2 pages)
7 February 1997Incorporation (9 pages)
7 February 1997Incorporation (9 pages)