Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 18 July 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Michael Harry Musgrave |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Moor Lane High Burton Huddersfield West Yorkshire HD8 0QS |
Director Name | Annabelle Sara Musgrave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Secretary Name | Annabelle Sara Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 days after company formation) |
Appointment Duration | 1 month (resigned 04 November 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Mr Michael Hull |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 2009) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | 62 Hall Ing Lane Honley Holmfirth HD9 6QW |
Director Name | Mr Michael Timothy Lister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toppitt Croft Bagden Lane Clayton West Huddersfield HD8 9LQ |
Secretary Name | Mr Michael Timothy Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toppit Croft Toppitt Farm Bagden Lane Clayton West Huddersfield HD8 9LQ |
Secretary Name | Larraine Moorhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Toppitt Croft Bagden Lane Clayton West Huddersfield West Yorkshire HD8 9LQ |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fwbishop.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
28.4k at £1 | F.w. Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,129,215 |
Gross Profit | £3,321,680 |
Net Worth | £2,087,307 |
Cash | £592,661 |
Current Liabilities | £1,716,752 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (2 months ago) |
---|---|
Next Return Due | 3 August 2024 (10 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2000 | Delivered on: 12 December 2000 Satisfied on: 18 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2020 | Registration of charge 040797010008, created on 30 September 2020 (64 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
12 August 2019 | Registration of charge 040797010007, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 040797010006, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (6 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (6 pages) |
11 March 2016 | Registration of charge 040797010005, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 040797010005, created on 1 March 2016 (13 pages) |
9 March 2016 | Registration of charge 040797010004, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 040797010004, created on 1 March 2016 (17 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
11 November 2014 | Full accounts made up to 27 April 2014 (22 pages) |
11 November 2014 | Full accounts made up to 27 April 2014 (22 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 March 2014 | Registration of charge 040797010003 (9 pages) |
5 March 2014 | Registration of charge 040797010003 (9 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
31 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 March 2013 | Auditor's resignation (1 page) |
4 March 2013 | Auditor's resignation (1 page) |
18 January 2013 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
18 January 2013 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
11 January 2013 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a director (2 pages) |
11 January 2013 | Termination of appointment of Larraine Moorhead as a secretary (2 pages) |
11 January 2013 | Registered office address changed from Unit 5a Oldfieldhouse Lane Ind Estate Oldfieldhouse Lane Huddersfield West Yorksahire HD2 1AG United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr David Leonard Brind as a director (3 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a director (2 pages) |
11 January 2013 | Termination of appointment of Michael Musgrave as a director (2 pages) |
11 January 2013 | Termination of appointment of Annabelle Musgrave as a director (2 pages) |
11 January 2013 | Appointment of Mr David Leonard Brind as a director (3 pages) |
11 January 2013 | Termination of appointment of Larraine Moorhead as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Michael Musgrave as a director (2 pages) |
11 January 2013 | Appointment of Mr Paul Victor Young as a director (3 pages) |
11 January 2013 | Registered office address changed from Unit 5a Oldfieldhouse Lane Ind Estate Oldfieldhouse Lane Huddersfield West Yorksahire HD2 1AG United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Paul Victor Young as a director (3 pages) |
11 January 2013 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Annabelle Musgrave as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
11 June 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
20 October 2011 | Registered office address changed from Units 5a and 5B Old Fieldhouse Lane Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YS on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Registered office address changed from Units 5a and 5B Old Fieldhouse Lane Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YS on 20 October 2011 (1 page) |
14 April 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
14 April 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
19 October 2010 | Director's details changed for Michael Timothy Lister on 28 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Secretary's details changed for Larraine Moorhead on 28 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Larraine Moorhead on 28 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Michael Timothy Lister on 28 September 2010 (2 pages) |
2 August 2010 | Appointment of Larraine Moorhead as a secretary (3 pages) |
2 August 2010 | Appointment of Larraine Moorhead as a secretary (3 pages) |
2 August 2010 | Termination of appointment of Michael Lister as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Michael Lister as a secretary (2 pages) |
23 April 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
23 April 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Gbp ic 40000/28400\30/07/09\gbp sr 11600@1=11600\ (1 page) |
12 August 2009 | Gbp ic 40000/28400\30/07/09\gbp sr 11600@1=11600\ (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Appointment terminated director michael hull (1 page) |
5 August 2009 | Appointment terminated director michael hull (1 page) |
15 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
15 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
30 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
18 April 2008 | Accounts for a small company made up to 31 January 2008 (10 pages) |
18 April 2008 | Accounts for a small company made up to 31 January 2008 (10 pages) |
8 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
8 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
24 July 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
24 July 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (9 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (9 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (10 pages) |
14 August 2006 | Accounts for a small company made up to 31 January 2006 (10 pages) |
10 February 2006 | Memorandum and Articles of Association (10 pages) |
10 February 2006 | Memorandum and Articles of Association (10 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
20 December 2005 | Accounting reference date shortened from 27/03/06 to 31/01/06 (1 page) |
20 December 2005 | Accounting reference date shortened from 27/03/06 to 31/01/06 (1 page) |
18 November 2005 | Return made up to 28/09/05; full list of members
|
18 November 2005 | Return made up to 28/09/05; full list of members
|
7 July 2005 | Accounts for a small company made up to 27 March 2005 (8 pages) |
7 July 2005 | Accounts for a small company made up to 27 March 2005 (8 pages) |
15 November 2004 | Return made up to 28/09/04; full list of members (9 pages) |
15 November 2004 | Return made up to 28/09/04; full list of members (9 pages) |
17 June 2004 | Accounts for a small company made up to 27 March 2004 (8 pages) |
17 June 2004 | Accounts for a small company made up to 27 March 2004 (8 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
22 May 2003 | Accounts for a small company made up to 27 March 2003 (8 pages) |
22 May 2003 | Accounts for a small company made up to 27 March 2003 (8 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
30 May 2002 | Accounts for a small company made up to 27 March 2002 (8 pages) |
30 May 2002 | Accounts for a small company made up to 27 March 2002 (8 pages) |
28 September 2001 | Return made up to 28/09/01; full list of members
|
28 September 2001 | Return made up to 28/09/01; full list of members
|
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 13 station street huddersfield HD1 1LY (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 13 station street huddersfield HD1 1LY (1 page) |
20 November 2000 | Accounting reference date extended from 30/09/01 to 27/03/02 (1 page) |
20 November 2000 | Accounting reference date extended from 30/09/01 to 27/03/02 (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
9 November 2000 | Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Company name changed ambermatch LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed ambermatch LIMITED\certificate issued on 09/10/00 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | £ nc 1000/100000 02/10/00 (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 120 east road london N1 6AA (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Registered office changed on 05/10/00 from: 120 east road london N1 6AA (1 page) |
5 October 2000 | £ nc 1000/100000 02/10/00 (1 page) |
28 September 2000 | Incorporation (15 pages) |
28 September 2000 | Incorporation (15 pages) |