Company NameWeardale Park Cottages Management Company Ltd.
Company StatusActive
Company Number04418926
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Doyle Tucknutt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RolePrison Officer
Country of ResidenceEngland
Correspondence Address11 Weardale House
Stanhope
County Durham
DL13 2US
Director NameMr Richard William Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Stanhope
Bishop Auckland
DL13 2US
Director NameMr David Eric Pugh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Bondisle Terrace
Stanhope
County Durham
DL13 2XW
Director NameMrs Kathleen Kirby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Weardale House Stanhope
Bishop Auckland
DL13 2US
Director NameMr Brian Gordon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Weardale House Stanhope
Bishop Auckland
DL13 2US
Secretary NameMr Brian Leslie Gordon
StatusCurrent
Appointed07 July 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address16 Stanhope
Bishop Auckland
DL13 2US
Director NameMs Rebecca Gillow
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCase Manager - Youth Justice Service
Country of ResidenceEngland
Correspondence Address12 Weardale House Stanhope
Bishop Auckland
County Durham
DL13 2US
Director NameCarole Anne Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2009)
RoleProperty Developer
Correspondence AddressThe Anvil
Abbey Road
Pitty Me
Durham
DH1 5DQ
Secretary NameRichard Thomas Platts
NationalityBritish
StatusResigned
Appointed08 May 2002(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2009)
RoleProperty Developer
Correspondence AddressThe Anvil
Abbey Road
Pity Me
County Durham
DH1 5DQ
Director NameMrs Lynda Elizabeth Gleeson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2012)
RoleFulltime Carer
Country of ResidenceEngland
Correspondence Address16 Weardale House
Stanhope
County Durham
DL13 2US
Director NameMr Joseph Gleeson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2013)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address16 Weardale House
Stanhope
County Durham
DL13 2US
Secretary NameMr Joseph Gleeson
NationalityIrish
StatusResigned
Appointed18 June 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Weardale House
Stanhope
County Durham
DL13 2US
Director NameMrs Maureen Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Weardale House
Stanhope
County Durham
DL13 2US
Director NameMr Ian Eric Newton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Manor Way
Dunholme
Lincoln
LN2 3UR
Director NameMrs Pauline Pugh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2012)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Bondisle Terrace
Stanhope
County Durham
DL13 2XW
Secretary NameMr James Doyle Tucknutt
StatusResigned
Appointed26 March 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 2018)
RoleCompany Director
Correspondence Address11 Weardale House
Stanhope
Bishop Auckland
County Durham
DL13 2US
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Location

Registered Address16 Weardale House
Stanhope
Bishop Auckland
DL13 2US
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Built Up AreaStanhope

Financials

Year2013
Net Worth£7
Cash£557

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
22 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 November 2020Appointment of Ms Rebecca Gillow as a director on 23 October 2020 (2 pages)
11 October 2020Termination of appointment of Ian Eric Newton as a director on 11 October 2020 (1 page)
10 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr Ian Eric Newton on 12 June 2019 (2 pages)
4 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
23 August 2018Registered office address changed from C/O Weardale Park Cottages Management Company Ltd 11 Weardale House Stanhope Bishop Auckland County Durham DL13 2US to 16 Weardale House Stanhope Bishop Auckland DL13 2US on 23 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 17 October 2009
  • GBP 6
(3 pages)
22 August 2018Cessation of Richard Thomas as a person with significant control on 22 August 2018 (1 page)
22 August 2018Cessation of Brian Leslie Gordon as a person with significant control on 22 August 2018 (1 page)
22 August 2018Notification of a person with significant control statement (2 pages)
22 August 2018Cessation of Jamie Doyle Tucknutt as a person with significant control on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
22 August 2018Cessation of Ian Newton as a person with significant control on 22 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 17 October 2009
  • GBP 6
(3 pages)
22 August 2018Cessation of Dave Pugh as a person with significant control on 22 August 2018 (1 page)
22 August 2018Cessation of Kathleen Kirby as a person with significant control on 22 August 2018 (1 page)
20 August 2018Notification of Ian Newton as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Richard Thomas as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Dave Pugh as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Ian Newton as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Brian Leslie Gordon as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Jamie Doyle Tucknutt as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Kathleen Kirby as a person with significant control on 20 August 2018 (2 pages)
20 July 2018Termination of appointment of James Doyle Tucknutt as a secretary on 7 July 2018 (1 page)
7 July 2018Termination of appointment of Maureen Thomas as a director on 7 July 2018 (1 page)
7 July 2018Cessation of James Doyle Tucknutt as a person with significant control on 7 July 2018 (1 page)
7 July 2018Appointment of Mr Brian Leslie Gordon as a secretary on 7 July 2018 (2 pages)
7 July 2018Director's details changed for Mr Richard William Thomas on 7 July 2018 (2 pages)
2 February 2018Appointment of Mr Brian Gordon as a director on 1 February 2018 (2 pages)
2 February 2018Appointment of Mrs Kathleen Kirby as a director on 1 February 2018 (2 pages)
25 January 2018Termination of appointment of Lynda Elizabeth Gleeson as a director on 1 January 2017 (1 page)
25 January 2018Termination of appointment of Lynda Elizabeth Gleeson as a director on 1 January 2017 (1 page)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Appointment of Mrs Lynda Elizabeth Gleeson as a director on 20 December 2015 (2 pages)
21 December 2015Appointment of Mrs Lynda Elizabeth Gleeson as a director on 20 December 2015 (2 pages)
21 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 6
(9 pages)
21 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 6
(9 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(9 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(9 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6
(9 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6
(9 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6
(9 pages)
19 October 2013Termination of appointment of Joseph Gleeson as a director (1 page)
19 October 2013Termination of appointment of Joseph Gleeson as a director (1 page)
2 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2012Termination of appointment of Lynda Gleeson as a director (1 page)
10 February 2012Termination of appointment of Pauline Pugh as a director (1 page)
10 February 2012Termination of appointment of Pauline Pugh as a director (1 page)
10 February 2012Termination of appointment of Lynda Gleeson as a director (1 page)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
8 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
8 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
28 March 2011Appointment of Mr James Doyle Tucknutt as a secretary (2 pages)
28 March 2011Appointment of Mr James Doyle Tucknutt as a secretary (2 pages)
28 March 2011Registered office address changed from 16 Weardale House Stanhope County Durham DL13 2US on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 16 Weardale House Stanhope County Durham DL13 2US on 28 March 2011 (1 page)
26 March 2011Termination of appointment of Joseph Gleeson as a secretary (1 page)
26 March 2011Termination of appointment of Joseph Gleeson as a secretary (1 page)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
13 September 2010Director's details changed for Mr David Eric Pugh on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Pauline Pugh on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Pauline Pugh on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mr David Eric Pugh on 13 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages)
7 September 2010Appointment of Mrs Pauline Pugh as a director (2 pages)
7 September 2010Appointment of Mr David Eric Pugh as a director (2 pages)
7 September 2010Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages)
7 September 2010Appointment of Mrs Pauline Pugh as a director (2 pages)
7 September 2010Appointment of Mr David Eric Pugh as a director (2 pages)
5 September 2010Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages)
25 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
25 April 2010Director's details changed for James Doyle Tucknutt on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Richard William Thomas on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Maureen Thomas on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Joseph Gleeson on 17 April 2010 (2 pages)
25 April 2010Secretary's details changed for Joseph Gleeson on 17 April 2010 (1 page)
25 April 2010Director's details changed for Mr Ian Eric Newton on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Lynda Elizabeth Gleeson on 17 April 2010 (2 pages)
25 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
25 April 2010Director's details changed for Lynda Elizabeth Gleeson on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Richard William Thomas on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Ian Eric Newton on 25 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Joseph Gleeson on 17 April 2010 (2 pages)
25 April 2010Director's details changed for James Doyle Tucknutt on 17 April 2010 (2 pages)
25 April 2010Secretary's details changed for Joseph Gleeson on 17 April 2010 (1 page)
25 April 2010Director's details changed for Ian Eric Newton on 25 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Ian Eric Newton on 17 April 2010 (2 pages)
25 April 2010Director's details changed for Maureen Thomas on 17 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 October 2009Resolutions
  • RES13 ‐ Appoint various directors
(2 pages)
13 October 2009Resolutions
  • RES13 ‐ Appoint various directors
(2 pages)
4 September 2009Director appointed richard william thomas (2 pages)
4 September 2009Director appointed ian newton (2 pages)
4 September 2009Director appointed maureen thomas (2 pages)
4 September 2009Director appointed richard william thomas (2 pages)
4 September 2009Director appointed ian newton (2 pages)
4 September 2009Director appointed james doyle tucknutt (2 pages)
4 September 2009Director appointed maureen thomas (2 pages)
4 September 2009Director appointed james doyle tucknutt (2 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from 16 weardale house stanhope county durham DL13 2US (1 page)
23 July 2009Registered office changed on 23/07/2009 from 16 weardale house stanhope county durham DL13 2US (1 page)
23 July 2009Location of register of members (1 page)
21 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 July 2009Return made up to 17/04/04; no change of members; amend (10 pages)
21 July 2009Restoration by order of the court (1 page)
21 July 2009Return made up to 17/04/09; no change of members (10 pages)
21 July 2009Return made up to 17/04/06; no change of members (10 pages)
21 July 2009Appointment terminated director carole platts (1 page)
21 July 2009Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Appointment terminated director carole platts (1 page)
21 July 2009Restoration by order of the court (1 page)
21 July 2009Return made up to 17/04/05; full list of members (12 pages)
21 July 2009Return made up to 17/04/08; full list of members (12 pages)
21 July 2009Appointment terminated secretary richard platts (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 17/04/04; no change of members; amend (10 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 2 carlton street hartlepool TS26 9ES (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2 carlton street hartlepool TS26 9ES (1 page)
21 July 2009Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 July 2009Appointment terminated secretary richard platts (1 page)
21 July 2009Return made up to 17/04/05; full list of members (12 pages)
21 July 2009Return made up to 17/04/06; no change of members (10 pages)
21 July 2009Return made up to 17/04/07; no change of members (10 pages)
21 July 2009Return made up to 17/04/09; no change of members (10 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 July 2009Director appointed lynda elizabeth gleeson (2 pages)
21 July 2009Director and secretary appointed joseph gleeson (2 pages)
21 July 2009Return made up to 17/04/08; full list of members (12 pages)
21 July 2009Director appointed lynda elizabeth gleeson (2 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 July 2009Return made up to 17/04/07; no change of members (10 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 July 2009Director and secretary appointed joseph gleeson (2 pages)
5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Ad 12/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
20 May 2004Ad 12/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 17/04/03; full list of members (6 pages)
10 June 2003Return made up to 17/04/03; full list of members (6 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2002Memorandum and Articles of Association (4 pages)
24 May 2002Memorandum and Articles of Association (4 pages)
9 May 2002Company name changed t b & I 155 LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed t b & I 155 LIMITED\certificate issued on 09/05/02 (2 pages)
17 April 2002Incorporation (11 pages)
17 April 2002Incorporation (11 pages)