Ongar Chase
Dublin 15
Ireland
Secretary Name | Thomas Corcoran |
---|---|
Status | Current |
Appointed | 04 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Lakelands Road Kilmacud Blackrock Dublin Ireland |
Director Name | Mr Michael Shiels |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 149 Aylmer Park Naas Kildare Ireland |
Director Name | Mr David Ledwidge |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 September 2021(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Linden Lodge 23 Park Avenue Sandymount Dublin 4 Ireland |
Director Name | Peter Fearnley Bunn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 1996) |
Role | Ship Broker |
Correspondence Address | Cromford House Grundisburgh Suffolk IP13 6UF |
Director Name | Michael James Wackett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(8 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 April 2001) |
Role | Ship Broker |
Correspondence Address | The Brambles Glebe Road Ramsden Bellhouse Essex CM11 1RL |
Director Name | Michael Thomas Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1992) |
Role | Ship Broker |
Correspondence Address | 1 Holly Road Ashurst Southampton SO4 2BA |
Secretary Name | Christopher Espley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 16 Spindleberry Grove Nailsea Bristol Avon BS19 1QE |
Secretary Name | Michael James Wackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | The Brambles Glebe Road Ramsden Bellhouse Essex CM11 1RL |
Director Name | Michael Thomas Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Ship Broker |
Correspondence Address | 1 Holly Road Ashurst Southampton SO4 2BA |
Director Name | Gary Lee Miller |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Shipbroker |
Correspondence Address | Rushlake House Lower Road Westerfield Suffolk IP6 9AR |
Secretary Name | Ms Janet Mary Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1996) |
Role | Shipbroker |
Correspondence Address | 9 Pevensey Gardens Hullbridge Essex SS5 6AR |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2001) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Malcolm William Taylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2001) |
Role | Accountant |
Correspondence Address | 6 Rostrevor Road Dublin 6 |
Director Name | Paul Sullivan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1998(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 108 Kincora Avenue Clontarf Dublin 3 Irish |
Director Name | Edward Frank Taapken |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 1999(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 March 2010) |
Role | Managing Directories |
Country of Residence | Netherlands |
Correspondence Address | 62 Klipper 2991 Kl Barendrecht Netherlands |
Director Name | Liam Lacey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2001(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 December 2010) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 54 Chestnut Grove Dunboyne Co Meath Irish |
Secretary Name | Gary Lee Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Shipbroker |
Correspondence Address | Rushlake House Lower Road Westerfield Suffolk IP6 9AR |
Director Name | Hendrik Gerhard Karel Kleipas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2001(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 December 2011) |
Role | Shipping |
Country of Residence | Netherlands |
Correspondence Address | Pruimendijk 34 2988 Xn Ridderkerk Nertherlands |
Secretary Name | Philip Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2012) |
Role | General Manager Shipping Offic |
Correspondence Address | 5 Westleton Way Orwell Green Felixstowe Suffolk IP11 2YG |
Director Name | Mr Robert Edward Mulder |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2012(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2012) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 47 Dorpsstraat Zuid Beijerland 3284ac Netherlands |
Website | eurofeeders.com |
---|
Registered Address | DLA Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Irish Ferries (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
4 May 2004 | Delivered on: 25 May 2004 Persons entitled: Aib Capital Markets 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. Outstanding |
---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
10 September 2021 | Appointment of Mr David Ledwidge as a director on 10 September 2021 (2 pages) |
1 April 2021 | Appointment of Mr Michael Shiels as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Paul Sullivan as a director on 31 March 2021 (1 page) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
12 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 October 2013 | Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages) |
16 October 2013 | Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
12 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 July 2013 (1 page) |
4 December 2012 | Termination of appointment of Philip Clark as a secretary (1 page) |
4 December 2012 | Appointment of Thomas Corcoran as a secretary (2 pages) |
4 December 2012 | Appointment of Thomas Corcoran as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Robert Mulder as a director (1 page) |
4 December 2012 | Termination of appointment of Philip Clark as a secretary (1 page) |
4 December 2012 | Termination of appointment of Robert Mulder as a director (1 page) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
24 January 2012 | Appointment of Mr Declan Anthony Freeman as a director (2 pages) |
24 January 2012 | Appointment of Mr Declan Anthony Freeman as a director (2 pages) |
20 January 2012 | Termination of appointment of Hendrik Kleipas as a director (1 page) |
20 January 2012 | Termination of appointment of Hendrik Kleipas as a director (1 page) |
20 January 2012 | Appointment of Mr Robert Edward Mulder as a director (2 pages) |
20 January 2012 | Appointment of Mr Robert Edward Mulder as a director (2 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (35 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (35 pages) |
15 December 2010 | Termination of appointment of Liam Lacey as a director (1 page) |
15 December 2010 | Termination of appointment of Liam Lacey as a director (1 page) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
4 June 2010 | Termination of appointment of Edward Taapken as a director (1 page) |
4 June 2010 | Termination of appointment of Edward Taapken as a director (1 page) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Paul Sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Liam Lacey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Liam Lacey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Liam Lacey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (30 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (30 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
9 November 2005 | Return made up to 04/10/05; full list of members
|
9 November 2005 | Return made up to 04/10/05; full list of members
|
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2004 | Return made up to 04/10/04; full list of members
|
15 October 2004 | Return made up to 04/10/04; full list of members
|
25 May 2004 | Partic of mort/charge * (8 pages) |
25 May 2004 | Partic of mort/charge * (8 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned;director resigned (1 page) |
1 February 2004 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 October 2003 | Return made up to 04/10/03; full list of members
|
9 October 2003 | Return made up to 04/10/03; full list of members
|
12 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2001 | Return made up to 04/10/01; full list of members
|
5 November 2001 | Return made up to 04/10/01; full list of members
|
3 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
25 June 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: inter-city house 80 oswald st glasgow G1 4PL (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: inter-city house 80 oswald st glasgow G1 4PL (1 page) |
3 November 2000 | Return made up to 04/10/00; no change of members (8 pages) |
3 November 2000 | Return made up to 04/10/00; no change of members (8 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 November 1999 | Return made up to 04/10/99; no change of members (8 pages) |
3 November 1999 | Return made up to 04/10/99; no change of members (8 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (4 pages) |
4 June 1998 | Memorandum and Articles of Association (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (9 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (9 pages) |
21 May 1998 | Resolutions
|
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
1 January 1998 | Company name changed bugsier line (uk) LIMITED\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed bugsier line (uk) LIMITED\certificate issued on 01/01/98 (2 pages) |
28 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 December 1996 | Return made up to 04/10/96; full list of members
|
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Return made up to 04/10/96; full list of members
|
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Secretary resigned;new director appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 August 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
17 August 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
17 August 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
29 January 1987 | Company name changed denholm consultancy LIMITED\certificate issued on 29/01/87 (2 pages) |
29 January 1987 | Company name changed denholm consultancy LIMITED\certificate issued on 29/01/87 (2 pages) |
21 November 1983 | Company name changed\certificate issued on 21/11/83 (6 pages) |
21 November 1983 | Company name changed\certificate issued on 21/11/83 (6 pages) |
23 September 1981 | Certificate of incorporation (1 page) |
23 September 1981 | Certificate of incorporation (1 page) |