Dundee
DD2 5PA
Scotland
Director Name | James Gourlay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 1999) |
Role | Managing Director |
Correspondence Address | 14 Muirnwood Place Monifieth Dundee Angus DD5 4JL Scotland |
Director Name | James Scott |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 July 2006) |
Role | Chairman |
Correspondence Address | 1 Pine Glade Letham Grange Arbroath Angus DD11 4QB Scotland |
Secretary Name | Mr Ian McIlravey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Gait Monifieth Dundee Angus DD5 4PL Scotland |
Secretary Name | Mrs Laura Greig Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2006) |
Role | Co Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | Eamon James Scott |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 July 2006) |
Role | Marketing Director |
Correspondence Address | 52 Braehead Methven Walk Dundee DD2 3FJ Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 April 2012) |
Role | Co Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(30 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 22 March 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Secretary Name | Mrs Wendy Carol Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fortar Way Broughty Ferry Dundee Angus DD5 3BP Scotland |
Director Name | David Keith Weatherhead |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | William Rutherford Ovens |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Website | giftpacks.co.uk |
---|
Registered Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
809.4k at £1 | Brackenbrae Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,653,172 |
Cash | £40,421 |
Current Liabilities | £57,387 |
Latest Accounts | 28 February 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 April 2012 | Delivered on: 12 April 2012 Satisfied on: 13 March 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at elliot industrial estate elliot arbroath ANG20207. Fully Satisfied |
---|---|
6 April 2012 | Delivered on: 12 April 2012 Satisfied on: 13 March 2015 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at elliot industrial estate elliot arbroath ANG20207. Fully Satisfied |
22 August 1988 | Delivered on: 25 August 1988 Satisfied on: 6 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 August 1988 | Delivered on: 25 August 1988 Satisfied on: 6 November 1992 Persons entitled: Low & Bonar PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 August 2010 | Delivered on: 24 August 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 December 2003 | Delivered on: 17 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at elliot industrial estate, arbroath, angus ANG20207. Outstanding |
5 October 1988 | Delivered on: 11 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbey & leather works/abbey works ernst street, arbroath. Outstanding |
3 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
2 August 2018 | Satisfaction of charge 5 in full (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2015 | Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
13 March 2015 | Satisfaction of charge 6 in full (1 page) |
13 March 2015 | Satisfaction of charge 7 in full (1 page) |
13 March 2015 | Satisfaction of charge 7 in full (1 page) |
13 March 2015 | Satisfaction of charge 6 in full (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of David Weatherhead as a director (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Termination of appointment of William Ovens as a director (2 pages) |
19 April 2012 | Appointment of Mr Jeffrey John Conway as a director (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Company name changed presentation products LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
19 April 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
19 April 2012 | Appointment of Mr Jeffrey John Conway as a director (3 pages) |
19 April 2012 | Termination of appointment of William Ovens as a director (2 pages) |
19 April 2012 | Company name changed presentation products LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Termination of appointment of David Weatherhead as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 April 2012 | Memorandum and Articles of Association (16 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Memorandum and Articles of Association (16 pages) |
11 April 2012 | Resolutions
|
29 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
29 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
29 April 2011 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (20 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (20 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
24 August 2010 | Alterations to floating charge 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 August 2010 | Alterations to floating charge 2 (5 pages) |
24 August 2010 | Alterations to floating charge 5 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 August 2010 | Alterations to floating charge 5 (5 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
10 May 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
4 December 2008 | Full accounts made up to 29 February 2008 (18 pages) |
4 December 2008 | Full accounts made up to 29 February 2008 (18 pages) |
24 April 2008 | Director's change of particulars / james roy / 01/02/2008 (1 page) |
24 April 2008 | Director's change of particulars / james roy / 01/02/2008 (1 page) |
24 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
18 December 2007 | Memorandum and Articles of Association (7 pages) |
18 December 2007 | Memorandum and Articles of Association (7 pages) |
28 November 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
28 November 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
12 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Memorandum and Articles of Association (7 pages) |
24 July 2006 | Memorandum and Articles of Association (7 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Resolutions
|
13 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (11 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (11 pages) |
21 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
21 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members
|
22 April 2005 | Return made up to 12/04/05; full list of members
|
22 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members
|
23 April 2004 | Return made up to 12/04/04; full list of members
|
17 January 2004 | Partic of mort/charge * (5 pages) |
17 January 2004 | Partic of mort/charge * (5 pages) |
19 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
19 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members
|
25 April 2003 | Return made up to 12/04/03; full list of members
|
16 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
16 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
3 May 2002 | Return made up to 12/04/02; full list of members (11 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (11 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members
|
19 April 2001 | Return made up to 12/04/01; full list of members
|
18 October 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
18 October 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members
|
10 May 2000 | Return made up to 12/04/00; full list of members
|
11 August 1999 | Full accounts made up to 28 February 1999 (39 pages) |
11 August 1999 | Full accounts made up to 28 February 1999 (39 pages) |
14 April 1999 | Return made up to 12/04/99; no change of members
|
14 April 1999 | Return made up to 12/04/99; no change of members
|
20 August 1998 | Full accounts made up to 28 February 1998 (21 pages) |
20 August 1998 | Full accounts made up to 28 February 1998 (21 pages) |
20 May 1998 | Return made up to 20/04/98; full list of members (9 pages) |
20 May 1998 | Return made up to 20/04/98; full list of members (9 pages) |
31 May 1997 | Full accounts made up to 28 February 1997 (19 pages) |
31 May 1997 | Full accounts made up to 28 February 1997 (19 pages) |
8 May 1997 | Return made up to 20/04/97; no change of members
|
8 May 1997 | Return made up to 20/04/97; no change of members
|
23 May 1996 | Full accounts made up to 29 February 1996 (22 pages) |
23 May 1996 | Full accounts made up to 29 February 1996 (22 pages) |
20 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
20 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
12 March 1996 | £ ic 734001/626001 19/01/96 £ sr 108000@1=108000 (1 page) |
12 March 1996 | £ ic 734001/626001 19/01/96 £ sr 108000@1=108000 (1 page) |
6 December 1995 | Memorandum and Articles of Association (40 pages) |
6 December 1995 | Memorandum and Articles of Association (40 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
23 October 1995 | Ad 20/10/95--------- £ si 1@1=1 £ ic 734000/734001 (2 pages) |
23 October 1995 | Ad 20/10/95--------- £ si 1@1=1 £ ic 734000/734001 (2 pages) |
23 October 1995 | £ nc 784000/784001 20/10/95 (6 pages) |
23 October 1995 | £ nc 784000/784001 20/10/95 (6 pages) |
21 June 1995 | Full group accounts made up to 28 February 1995 (19 pages) |
21 June 1995 | Full group accounts made up to 28 February 1995 (19 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (122 pages) |
28 April 1994 | Return made up to 20/04/94; full list of members
|
28 April 1994 | Return made up to 20/04/94; full list of members
|
2 June 1993 | Return made up to 20/04/93; no change of members
|
2 June 1993 | Return made up to 20/04/93; no change of members
|
5 May 1992 | Return made up to 20/04/92; no change of members (4 pages) |
5 May 1992 | Return made up to 20/04/92; no change of members (4 pages) |
17 May 1991 | Return made up to 20/04/91; full list of members (8 pages) |
17 May 1991 | Full accounts made up to 30 November 1990 (18 pages) |
17 May 1991 | Return made up to 20/04/91; full list of members (8 pages) |
17 May 1991 | Full accounts made up to 30 November 1990 (18 pages) |
28 June 1990 | Return made up to 20/04/90; full list of members (6 pages) |
28 June 1990 | Return made up to 20/04/90; full list of members (6 pages) |
22 June 1990 | Memorandum and Articles of Association (22 pages) |
22 June 1990 | Resolutions
|
22 June 1990 | Memorandum and Articles of Association (22 pages) |
22 June 1990 | Resolutions
|
2 May 1989 | Full accounts made up to 30 November 1988 (18 pages) |
2 May 1989 | Full accounts made up to 30 November 1988 (18 pages) |
24 October 1988 | Memorandum and Articles of Association (21 pages) |
24 October 1988 | Memorandum and Articles of Association (21 pages) |
14 October 1988 | Company name changed bonar presentation products limi ted\certificate issued on 17/10/88 (2 pages) |
14 October 1988 | Company name changed bonar presentation products limi ted\certificate issued on 17/10/88 (2 pages) |
2 September 1988 | Resolutions
|
2 September 1988 | Resolutions
|
2 September 1988 | Memorandum and Articles of Association (15 pages) |
2 September 1988 | Memorandum and Articles of Association (15 pages) |
5 December 1985 | Company name changed\certificate issued on 05/12/85 (2 pages) |
5 December 1985 | Company name changed\certificate issued on 05/12/85 (2 pages) |
23 December 1983 | Company name changed\certificate issued on 23/12/83 (2 pages) |
23 December 1983 | Company name changed\certificate issued on 23/12/83 (2 pages) |
7 August 1964 | Company name changed\certificate issued on 07/08/64 (3 pages) |
7 August 1964 | Incorporation (16 pages) |
7 August 1964 | Incorporation (16 pages) |
7 August 1964 | Company name changed\certificate issued on 07/08/64 (3 pages) |