Billingham
TS23 1LE
Director Name | Mr Malcolm David Kidd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Ms Melanie Jane Jury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Peter Michael Des Forges |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soarnol House Saltend Hull HU12 8DS |
Secretary Name | Mr Luke Phelan |
---|---|
Status | Current |
Appointed | 31 March 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Sir James Arthur Ratcliffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greatfield Bucklers Hard Beaulieu Hampshire SO42 7XE |
Secretary Name | Tony Verrijckt |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Seb Nachtegaelstraat 913 B41 Knokke Heist B 8300 Belgium |
Director Name | Geoffrey James Arbuthnott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 month after company formation) |
Appointment Duration | 2 months (resigned 23 November 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lamer Hill Lower Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8RX |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2003) |
Role | Chief Executive Office |
Correspondence Address | 54 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EJ |
Director Name | Ian Robin Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 August 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Secretary Name | Ian Robin Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | The White Cottage Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Andrew Paul Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Overton Coach House Overton Lane, Heaton Bolton Lancashire BL1 5BZ |
Director Name | Mr Neil Lawson Sayers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Annie Sophia Veerman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Secretary Name | Annie Sophia Veerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2017) |
Role | Chief Finance Officer |
Country of Residence | Australia |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Janette Louise Denison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mrs Marie Anne Rowland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 16 March 2021) |
Role | Chemical Site Manager |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Takashi Miyaki |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2019) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Ms Melanie Jane Jury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2018) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Ansgar Maria Pohl |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2023) |
Role | Executive Officer |
Country of Residence | Germany |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Secretary Name | Mr Colin Neil Cuthill |
---|---|
Status | Resigned |
Appointed | 08 December 2017(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Hitoshi Sasaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Satoshi Inoue |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Ms Caroline Prior |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Hitoshi Sasaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Clive James Makin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cachalots.org.uk |
---|
Registered Address | Cassel Works New Road Billingham TS23 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
20m at £1 | Lucite International Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £448,200,000 |
Gross Profit | £83,000,000 |
Net Worth | £142,100,000 |
Current Liabilities | £74,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
25 September 2007 | Delivered on: 10 October 2007 Satisfied on: 6 June 2009 Persons entitled: Merrill Lynch Capital Corporation Classification: Legal mortgage Secured details: All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings being part of land and premises at billingham (t/no CE144279). See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 July 2006 | Delivered on: 24 July 2006 Satisfied on: 6 June 2009 Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent") Classification: Debenture Secured details: All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 November 1999 | Delivered on: 9 November 1999 Satisfied on: 11 July 2006 Persons entitled: Deutsche Bank Ag London Branch,as Security Agent Classification: Composite debenture Secured details: All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency 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 |
15 December 2017 | Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page) |
---|---|
15 December 2017 | Full accounts made up to 31 March 2017 (45 pages) |
15 December 2017 | Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page) |
4 December 2017 | Director's details changed for Ansgar Maria Pohl on 4 December 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Change of details for Lucite International Holdco Limited as a person with significant control on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Ansgar Maria Pohl as a director on 12 April 2017 (2 pages) |
4 April 2017 | Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
3 April 2017 | Director's details changed for Mr Colin Neil Cuthill on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page) |
24 March 2017 | Termination of appointment of Marie Anne Rowland as a director on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mrs Melanie Jane Jury as a director on 24 March 2017 (2 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (44 pages) |
28 September 2016 | Second filing for the appointment of Colin Neil Cuthill as a director (6 pages) |
1 September 2016 | Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of Janette Louise Denison as a director on 15 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Colin Neil Cuthill as a director on 15 June 2016
|
13 April 2016 | Appointment of Mr Takashi Miyaki as a director on 7 April 2016 (2 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (45 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (45 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 July 2014 | Director's details changed for Janette Louise Denison on 30 June 2014 (2 pages) |
10 July 2014 | Termination of appointment of Neil Sayers as a director (1 page) |
10 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 November 2013 | Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (41 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 October 2012 | Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (40 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (40 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages) |
1 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Section 519 (1 page) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Marie Anne Rowland on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Janette Denison on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Philip James Bailey on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Janette Denison on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Philip James Bailey on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
24 August 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Clive James Makin on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Clive James Makin on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Marie Anne Rowland on 1 October 2009 (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (41 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (31 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
18 March 2008 | Director appointed marie anne rowland (2 pages) |
18 March 2008 | Director appointed philip james bailey (2 pages) |
18 March 2008 | Director appointed janette denison (2 pages) |
18 March 2008 | Director appointed clive james makin (2 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (32 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
26 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
7 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
17 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 23/08/06; full list of members
|
24 July 2006 | Particulars of mortgage/charge (88 pages) |
17 July 2006 | Resolutions
|
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (30 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (31 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members
|
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (30 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
2 November 2002 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
8 May 2002 | Company name changed ineos acrylics uk LIMITED\certificate issued on 08/05/02 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page) |
10 October 2001 | Director resigned (1 page) |
2 October 2001 | £ nc 1000/22240000 21/10/99 (1 page) |
2 October 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
20 September 2001 | Return made up to 23/08/01; full list of members
|
20 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 23/08/00; full list of members
|
15 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (17 pages) |
20 October 1999 | Company name changed ineos acrylics uk trader LIMITED\certificate issued on 20/10/99 (2 pages) |
14 October 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Company name changed seriesdesign LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 September 1999 | Resolutions
|
23 August 1999 | Incorporation (13 pages) |