Company NameEurofeeders Ltd.
Company StatusActive
Company NumberSC076057
CategoryPrivate Limited Company
Incorporation Date23 September 1981(42 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Declan Anthony Freeman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(30 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Blackwood Drive
Ongar Chase
Dublin 15
Ireland
Secretary NameThomas Corcoran
StatusCurrent
Appointed04 December 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Lakelands Road
Kilmacud
Blackrock
Dublin
Ireland
Director NameMr Michael Shiels
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2021(39 years, 6 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address149 Aylmer Park
Naas
Kildare
Ireland
Director NameMr David Ledwidge
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2021(39 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLinden Lodge 23 Park Avenue
Sandymount
Dublin 4
Ireland
Director NamePeter Fearnley Bunn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 1996)
RoleShip Broker
Correspondence AddressCromford House
Grundisburgh
Suffolk
IP13 6UF
Director NameMichael James Wackett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(8 years after company formation)
Appointment Duration11 years, 6 months (resigned 27 April 2001)
RoleShip Broker
Correspondence AddressThe Brambles
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RL
Director NameMichael Thomas Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1992)
RoleShip Broker
Correspondence Address1 Holly Road
Ashurst
Southampton
SO4 2BA
Secretary NameChristopher Espley
NationalityBritish
StatusResigned
Appointed04 October 1989(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address16 Spindleberry Grove
Nailsea
Bristol
Avon
BS19 1QE
Secretary NameMichael James Wackett
NationalityBritish
StatusResigned
Appointed20 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressThe Brambles
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RL
Director NameMichael Thomas Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleShip Broker
Correspondence Address1 Holly Road
Ashurst
Southampton
SO4 2BA
Director NameGary Lee Miller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleShipbroker
Correspondence AddressRushlake House
Lower Road
Westerfield
Suffolk
IP6 9AR
Secretary NameMs Janet Mary Jamison
NationalityBritish
StatusResigned
Appointed03 June 1996(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 September 1996)
RoleShipbroker
Correspondence Address9 Pevensey Gardens
Hullbridge
Essex
SS5 6AR
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2001)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameMalcolm William Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2001)
RoleAccountant
Correspondence Address6 Rostrevor Road
Dublin
6
Director NamePaul Sullivan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1998(16 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address108 Kincora Avenue
Clontarf
Dublin 3
Irish
Director NameEdward Frank Taapken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1999(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 March 2010)
RoleManaging Directories
Country of ResidenceNetherlands
Correspondence Address62 Klipper
2991 Kl Barendrecht
Netherlands
Director NameLiam Lacey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2001(19 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 December 2010)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address54 Chestnut Grove
Dunboyne
Co Meath
Irish
Secretary NameGary Lee Miller
NationalityBritish
StatusResigned
Appointed27 April 2001(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleShipbroker
Correspondence AddressRushlake House
Lower Road
Westerfield
Suffolk
IP6 9AR
Director NameHendrik Gerhard Karel Kleipas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2001(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 December 2011)
RoleShipping
Country of ResidenceNetherlands
Correspondence AddressPruimendijk 34
2988 Xn Ridderkerk
Nertherlands
Secretary NamePhilip Henry Clark
NationalityBritish
StatusResigned
Appointed31 December 2003(22 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2012)
RoleGeneral Manager Shipping Offic
Correspondence Address5 Westleton Way
Orwell Green
Felixstowe
Suffolk
IP11 2YG
Director NameMr Robert Edward Mulder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(30 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address47 Dorpsstraat
Zuid Beijerland
3284ac
Netherlands

Contact

Websiteeurofeeders.com

Location

Registered AddressDLA Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Irish Ferries (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

4 May 2004Delivered 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

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
10 September 2021Appointment of Mr David Ledwidge as a director on 10 September 2021 (2 pages)
1 April 2021Appointment of Mr Michael Shiels as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Paul Sullivan as a director on 31 March 2021 (1 page)
11 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (21 pages)
23 September 2017Full accounts made up to 31 December 2016 (21 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
12 August 2015Full accounts made up to 31 December 2014 (25 pages)
12 August 2015Full accounts made up to 31 December 2014 (25 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
8 August 2014Full accounts made up to 31 December 2013 (31 pages)
8 August 2014Full accounts made up to 31 December 2013 (31 pages)
16 October 2013Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages)
16 October 2013Secretary's details changed for Thomas Corcoran on 4 December 2012 (2 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
24 July 2013Full accounts made up to 31 December 2012 (32 pages)
24 July 2013Full accounts made up to 31 December 2012 (32 pages)
12 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 July 2013 (1 page)
4 December 2012Termination of appointment of Philip Clark as a secretary (1 page)
4 December 2012Appointment of Thomas Corcoran as a secretary (2 pages)
4 December 2012Appointment of Thomas Corcoran as a secretary (2 pages)
4 December 2012Termination of appointment of Robert Mulder as a director (1 page)
4 December 2012Termination of appointment of Philip Clark as a secretary (1 page)
4 December 2012Termination of appointment of Robert Mulder as a director (1 page)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (32 pages)
13 July 2012Full accounts made up to 31 December 2011 (32 pages)
24 January 2012Appointment of Mr Declan Anthony Freeman as a director (2 pages)
24 January 2012Appointment of Mr Declan Anthony Freeman as a director (2 pages)
20 January 2012Termination of appointment of Hendrik Kleipas as a director (1 page)
20 January 2012Termination of appointment of Hendrik Kleipas as a director (1 page)
20 January 2012Appointment of Mr Robert Edward Mulder as a director (2 pages)
20 January 2012Appointment of Mr Robert Edward Mulder as a director (2 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (35 pages)
29 June 2011Full accounts made up to 31 December 2010 (35 pages)
15 December 2010Termination of appointment of Liam Lacey as a director (1 page)
15 December 2010Termination of appointment of Liam Lacey as a director (1 page)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 31 December 2009 (33 pages)
14 June 2010Full accounts made up to 31 December 2009 (33 pages)
4 June 2010Termination of appointment of Edward Taapken as a director (1 page)
4 June 2010Termination of appointment of Edward Taapken as a director (1 page)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Paul Sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Liam Lacey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Edward Frank Taapken on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Liam Lacey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Liam Lacey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Hendrik Gerhard Karel Kleipas on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (30 pages)
7 August 2009Full accounts made up to 31 December 2008 (30 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (29 pages)
14 July 2008Full accounts made up to 31 December 2007 (29 pages)
31 October 2007Return made up to 04/10/07; no change of members (8 pages)
31 October 2007Return made up to 04/10/07; no change of members (8 pages)
18 September 2007Full accounts made up to 31 December 2006 (25 pages)
18 September 2007Full accounts made up to 31 December 2006 (25 pages)
22 November 2006Full accounts made up to 31 December 2005 (24 pages)
22 November 2006Full accounts made up to 31 December 2005 (24 pages)
24 October 2006Return made up to 04/10/06; full list of members (8 pages)
24 October 2006Return made up to 04/10/06; full list of members (8 pages)
9 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
15 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Partic of mort/charge * (8 pages)
25 May 2004Partic of mort/charge * (8 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned;director resigned (1 page)
1 February 2004Secretary resigned;director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2002Return made up to 04/10/02; full list of members (8 pages)
12 November 2002Return made up to 04/10/02; full list of members (8 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
25 June 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: inter-city house 80 oswald st glasgow G1 4PL (1 page)
24 April 2001Registered office changed on 24/04/01 from: inter-city house 80 oswald st glasgow G1 4PL (1 page)
3 November 2000Return made up to 04/10/00; no change of members (8 pages)
3 November 2000Return made up to 04/10/00; no change of members (8 pages)
5 June 2000Full accounts made up to 31 December 1999 (22 pages)
5 June 2000Full accounts made up to 31 December 1999 (22 pages)
3 November 1999Return made up to 04/10/99; no change of members (8 pages)
3 November 1999Return made up to 04/10/99; no change of members (8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1998Memorandum and Articles of Association (4 pages)
4 June 1998Memorandum and Articles of Association (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1998Memorandum and Articles of Association (9 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1998Memorandum and Articles of Association (9 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
1 January 1998Company name changed bugsier line (uk) LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed bugsier line (uk) LIMITED\certificate issued on 01/01/98 (2 pages)
28 October 1997Return made up to 04/10/97; no change of members (4 pages)
28 October 1997Return made up to 04/10/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
3 December 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Secretary resigned;new director appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned;new director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 August 1994Accounts for a small company made up to 31 December 1993 (12 pages)
17 August 1994Accounts for a small company made up to 31 December 1993 (12 pages)
17 August 1994Accounts for a small company made up to 31 December 1993 (12 pages)
29 January 1987Company name changed denholm consultancy LIMITED\certificate issued on 29/01/87 (2 pages)
29 January 1987Company name changed denholm consultancy LIMITED\certificate issued on 29/01/87 (2 pages)
21 November 1983Company name changed\certificate issued on 21/11/83 (6 pages)
21 November 1983Company name changed\certificate issued on 21/11/83 (6 pages)
23 September 1981Certificate of incorporation (1 page)
23 September 1981Certificate of incorporation (1 page)