London
SW5 0HE
Director Name | Mr David Thomas Jumpsen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Wood Street Barnet Hertfordshire EN5 4BT |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1998) |
Role | Financial Advisor |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Secretary Name | Robert Edward Mackintosh Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 month after company formation) |
Appointment Duration | 1 month (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 210 Drymen Road Bearsden Glasgow Lanarkshire G61 3RW Scotland |
Director Name | Anthony Douglas Abbott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 2 Burybrooke Court Great Whyte Ramsey Huntingdon Cambs PE17 1HS |
Director Name | Peter Hay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 10 Cranes Drive Surbiton Surrey KT5 8AL |
Director Name | David Ancliffe Hyde |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandle Grange Sandle Heath Fordingbridge Hampshire SP6 1NY |
Director Name | Paul George Rosie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 11 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Secretary Name | Dennis Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 14 Brandreth Drive Giltbrook Nottingham NG16 2UN |
Director Name | Thomas William Harper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 58 Earlsdon Avenue Middlesbrough Cleveland TS5 8JR |
Director Name | Terence Rowland |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2000) |
Role | Management Consultant |
Correspondence Address | PO Box 53963 Dubai United Arab Emirates |
Director Name | Mr Simon Peter Cowie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal House Water Lane, Somerford Keynes Cirencester Gloucestershire GL7 6DS Wales |
Secretary Name | Mr Simon Peter Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal House Water Lane, Somerford Keynes Cirencester Gloucestershire GL7 6DS Wales |
Director Name | Mr Allan Ernest Churchman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Downash Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pptcltd.co.uk |
---|---|
Telephone | 01429 267000 |
Telephone region | Hartlepool |
Registered Address | Unit 14b Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
25k at £1 | Norman Brown 8.28% Ordinary 1 |
---|---|
25k at £1 | Ralph Brown & Louise Loring Brown 8.28% Ordinary 1 |
143.9k at £1 | Dunes Holdings Investments LTD 47.64% Ordinary 1 |
106.1k at £1 | Walton Associates International Inc. 35.14% Ordinary 1 |
63.9k at £0.01 | Walton Associates International Inc. 0.21% Ordinary 2 |
50k at £0.01 | Louise Loring Brown & Ralph Brown 0.17% Ordinary 2 |
50k at £0.01 | Simon Cowie & Eileen Cowie 0.17% Ordinary 2 |
26.1k at £0.01 | Dunes Holdings Investments LTD 0.09% Ordinary 2 |
10k at £0.01 | Sarah Diana Elizabeth Hunter 0.03% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | -£261,034 |
Cash | £491 |
Current Liabilities | £27,385 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2023 (overdue) |
11 August 1997 | Delivered 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 1997 | Delivered 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 |
8 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 November 2022 | Order of court to wind up (2 pages) |
28 March 2022 | Termination of appointment of Simon Peter Cowie as a director on 25 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Simon Peter Cowie as a secretary on 25 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2011 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Mr David Thomas Jumpsen on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Simon Peter Cowie on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 14B tofts farm industrial estate brenda road hartlepool TS25 2BQ (1 page) |
2 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 14B tofts farm industrial estate brenda road hartlepool TS25 2BQ (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 27 hartlepool workshops usworth road hartlepool TS25 1PD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 27 hartlepool workshops usworth road hartlepool TS25 1PD (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 07/02/07; full list of members
|
13 February 2007 | Return made up to 07/02/07; full list of members
|
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 07/02/06; full list of members
|
18 April 2006 | Return made up to 07/02/06; full list of members
|
23 August 2005 | Nc inc already adjusted 27/05/05 (1 page) |
23 August 2005 | Ad 01/06/05--------- £ si 250000@1=250000 £ ic 52000/302000 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Nc inc already adjusted 27/05/05 (1 page) |
23 August 2005 | Ad 01/06/05--------- £ si 250000@1=250000 £ ic 52000/302000 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
14 June 2005 | Return made up to 07/02/05; full list of members (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 07/02/05; full list of members (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 07/02/04; full list of members
|
19 April 2004 | Return made up to 07/02/04; full list of members
|
18 March 2004 | Registered office changed on 18/03/04 from: 42 milton street burton on trent staffordshire DE14 1EE (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 42 milton street burton on trent staffordshire DE14 1EE (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members
|
12 February 2001 | Return made up to 07/02/01; full list of members
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Return made up to 07/02/00; full list of members
|
8 March 2000 | Return made up to 07/02/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 36-42 milton street burton on trent staffordshirent DE14 1EE (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 36-42 milton street burton on trent staffordshirent DE14 1EE (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: nicolson way wellington road burton upon trent DE14 2AW (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: nicolson way wellington road burton upon trent DE14 2AW (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
3 December 1998 | Auditor's resignation (2 pages) |
3 December 1998 | Auditor's resignation (2 pages) |
23 November 1998 | Company name changed russell magnetic polymers limite d\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed russell magnetic polymers limite d\certificate issued on 24/11/98 (2 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
7 May 1997 | Ad 02/04/97--------- £ si 49998@1=49998 £ si [email protected]=2000 £ ic 2/52000 (2 pages) |
7 May 1997 | Ad 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 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Memorandum and Articles of Association (14 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Memorandum and Articles of Association (14 pages) |
23 April 1997 | Secretary resigned (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (2 pages) |
23 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Memorandum and Articles of Association (13 pages) |
9 April 1997 | Memorandum and Articles of Association (13 pages) |
8 April 1997 | Memorandum and Articles of Association (8 pages) |
8 April 1997 | Memorandum and Articles of Association (8 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (3 pages) |
4 April 1997 | Company name changed nearace LIMITED\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed nearace LIMITED\certificate issued on 04/04/97 (2 pages) |
7 February 1997 | Incorporation (9 pages) |
7 February 1997 | Incorporation (9 pages) |