1a Planta
Madird
28043
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director Ops. Scotland, Ireland, India & Sipsmith |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Craig Alexander Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 44-45 Great Marlborough Street 5th Floor London W1F 7JL |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Glenny Farm Port Of Menteith Stirling FK8 3RD Scotland |
Secretary Name | James Ewing Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Bourtrees Lochwinnoch Renfrewshire PA12 4JY Scotland |
Director Name | David Gressick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Scotch Whisky Technical Servic |
Correspondence Address | 2 Glenward Avenue Lennoxtown Glasgow Lanarkshire G65 7EP Scotland |
Director Name | Dr Koichi Inatomi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1999) |
Role | Chief Whisky Blender |
Correspondence Address | 11-43-310 Midorigaoka-Cho Ahiya-City Hyogo 659 Japan |
Director Name | Kenneth Anderson Mackay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 October 2004) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Stormontfield Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Director Name | Hiroyoshi Miyamoto |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Corporate Development |
Correspondence Address | 4 41 14 Oizumi Cho Nerima Ku Tokyo Foreign |
Secretary Name | Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 136 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Director Name | Shinji Fukuyo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2002) |
Role | Blender |
Correspondence Address | 46 Douglas Muir Drive Milngavie Glasgow Lanarkshire G62 7RJ Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Masaki Mori |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2002) |
Role | Corporate Planner |
Correspondence Address | Flat 3, 60 Elsworthy Road London NW3 3BU |
Director Name | Mr Douglas George Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Arthur Avenue Airdrie Lanarkshire ML6 9EZ Scotland |
Secretary Name | Douglas George Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 February 2003) |
Role | Accountant |
Correspondence Address | 74 Cromarty Road Cairnhill Airdrie Lanarkshire ML6 9RN Scotland |
Director Name | Hiroshi Miyamori |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 2003) |
Role | Business Manager |
Correspondence Address | Flat 67, Garricks House Charter Quay Kingston Upon Thames KT1 1HS |
Director Name | Hiroyoshi Miyamoto |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2005) |
Role | Corporate Strategy Director |
Correspondence Address | 5-20-26 Honda Kokubunji-Shi Tokyo 1850011 |
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 59 Dunellan Road Glasgow G62 7RE Scotland |
Director Name | Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2008) |
Role | General Manager |
Correspondence Address | 38 Regent Court 1 North Bank, St John's Wood London NW8 8UN |
Director Name | Mr John Alexander McLaren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barton Street London SW1P 3NE |
Director Name | Hiroshi Miyamori |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2010) |
Role | General Manager |
Correspondence Address | Buchanan House 3 St. James's Square London SW1Y 4JU |
Director Name | Toshihiko Kumakura |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 October 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2012) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 3-4-8 Oyamadai Setagaya-Ku Tokyo 158-0086 |
Director Name | Mr Seiichiro Hattori |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2010(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2011) |
Role | Executive General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buchanan House 3, St. James's Square London SW1Y 4JU |
Director Name | Mr Norio Mase |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 February 2011(21 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 October 2011) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Tetsu Mizutani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2013) |
Role | Chief Operating Officer |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Yasuyuki Ishii |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2012(22 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2013) |
Role | Deputy Chief Operating Officer |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Satoru Abe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 February 2013(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2014) |
Role | Chief Operating Officer |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 2013(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2013) |
Role | Deputy Chief Operating Officer |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Daisuke Aso |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 2013(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Takahiro Itoga |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 2013(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2014) |
Role | Senior General Manager |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Haruhisa Inada |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 June 2014(24 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2014) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 June 2014(24 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2014) |
Role | Executive General Manager |
Country of Residence | Japan |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr David Graham Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2016) |
Role | Vp Global Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Beam Suntory Inc 510 Lake Cook Road Deerfield Illinois 60115 |
Director Name | Ms Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 June 2015(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2022) |
Role | Associate General Counsel |
Country of Residence | Spain |
Correspondence Address | Mahonia, No. 2 1a Planta Madrid 28043 |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2014(25 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.morrisonbowmore.com |
---|---|
Telephone | 0141 5589011 |
Telephone region | Glasgow |
Registered Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,770,000 |
Gross Profit | £25,733,000 |
Net Worth | £67,584,000 |
Cash | £44,000 |
Current Liabilities | £47,275,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 August 2013 | Delivered on: 19 August 2013 Satisfied on: 22 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
28 September 2006 | Delivered on: 17 October 2006 Satisfied on: 20 January 2012 Persons entitled: The Trustees of the Morrison Bowmore Distillers Limited Pension Fund 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 |
21 December 1984 | Delivered on: 7 June 1991 Satisfied on: 15 May 2000 Persons entitled: The Scottish Development Agency Classification: Standard security Secured details: £500,000. Particulars: 13.31 acre area of ground known as springburn bond,carlisle street,glasgow. Fully Satisfied |
20 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page) |
23 January 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 23 January 2020 (1 page) |
30 December 2019 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019 (2 pages) |
27 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019 (2 pages) |
27 December 2019 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
16 April 2019 | Cancellation of shares. Statement of capital on 28 December 2018
|
16 April 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
26 August 2016 | Resolutions
|
26 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jose Padilla Munoz on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jose Padilla Munoz on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page) |
1 June 2016 | Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
16 June 2015 | Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 15 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of David William James Wilson as a director on 15 June 2015 (1 page) |
16 June 2015 | Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 15 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of David William James Wilson as a director on 15 June 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 April 2015 | Termination of appointment of Douglas George Crawford as a director on 10 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Douglas George Crawford as a director on 10 April 2015 (1 page) |
22 January 2015 | Satisfaction of charge SC1192270003 in full (1 page) |
22 January 2015 | Satisfaction of charge SC1192270003 in full (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of John Brown as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of John Brown as a secretary on 24 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Andrew William Rankin as a director on 26 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Andrew William Rankin as a director on 26 November 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
17 June 2014 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Satoru Abe as a director (1 page) |
17 June 2014 | Termination of appointment of Satoru Abe as a director (1 page) |
17 June 2014 | Termination of appointment of Takahiro Itoga as a director (1 page) |
17 June 2014 | Appointment of Mr Haruhisa Inada as a director (2 pages) |
17 June 2014 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mr Haruhisa Inada as a director (2 pages) |
17 June 2014 | Termination of appointment of Takahiro Itoga as a director (1 page) |
11 October 2013 | Termination of appointment of Daisuke Aso as a director (1 page) |
11 October 2013 | Appointment of Mr Tsutomu Ogata as a director (2 pages) |
11 October 2013 | Termination of appointment of Kunimasa Himeno as a director (1 page) |
11 October 2013 | Appointment of Mr Tsutomu Ogata as a director (2 pages) |
11 October 2013 | Appointment of Mr Takahiro Itoga as a director (2 pages) |
11 October 2013 | Termination of appointment of Kunimasa Himeno as a director (1 page) |
11 October 2013 | Appointment of Mr Takahiro Itoga as a director (2 pages) |
11 October 2013 | Termination of appointment of Daisuke Aso as a director (1 page) |
19 August 2013 | Registration of charge 1192270003 (5 pages) |
19 August 2013 | Registration of charge 1192270003 (5 pages) |
5 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Director's details changed for Mr Douglas George Crawford on 23 November 2010 (2 pages) |
5 July 2013 | Director's details changed for Mr Douglas George Crawford on 23 November 2010 (2 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
12 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
13 May 2013 | Termination of appointment of Yasuyuki Ishii as a director (1 page) |
13 May 2013 | Appointment of Mr Daisuke Aso as a director (2 pages) |
13 May 2013 | Appointment of Mr David William James Wilson as a director (2 pages) |
13 May 2013 | Appointment of Mr David William James Wilson as a director (2 pages) |
13 May 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
13 May 2013 | Appointment of Mr Daisuke Aso as a director (2 pages) |
13 May 2013 | Termination of appointment of Yasuyuki Ishii as a director (1 page) |
13 May 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
6 March 2013 | Termination of appointment of Tetsu Mizutani as a director (1 page) |
6 March 2013 | Appointment of Mr Satoru Abe as a director (2 pages) |
6 March 2013 | Termination of appointment of Tetsu Mizutani as a director (1 page) |
6 March 2013 | Appointment of Mr Satoru Abe as a director (2 pages) |
6 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Memorandum and Articles of Association (8 pages) |
2 August 2012 | Memorandum and Articles of Association (8 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages) |
16 May 2012 | Termination of appointment of Toshihiko Kumakura as a director (1 page) |
16 May 2012 | Termination of appointment of Toshihiko Kumakura as a director (1 page) |
16 May 2012 | Appointment of Mr Yasuyuki Ishii as a director (2 pages) |
16 May 2012 | Appointment of Mr Yasuyuki Ishii as a director (2 pages) |
2 February 2012 | Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
25 October 2011 | Appointment of Mr Tetsu Mizutani as a director (2 pages) |
25 October 2011 | Termination of appointment of Norio Mase as a director (1 page) |
25 October 2011 | Appointment of Mr Tetsu Mizutani as a director (2 pages) |
25 October 2011 | Termination of appointment of Norio Mase as a director (1 page) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Director's details changed for Ns Makiko Ono on 28 February 2011 (2 pages) |
28 February 2011 | Appointment of Ns Makiko Ono as a director (2 pages) |
28 February 2011 | Appointment of Mr Norio Mase as a director (2 pages) |
28 February 2011 | Director's details changed for Ns Makiko Ono on 28 February 2011 (2 pages) |
28 February 2011 | Appointment of Mr Norio Mase as a director (2 pages) |
28 February 2011 | Appointment of Ns Makiko Ono as a director (2 pages) |
24 February 2011 | Termination of appointment of Seiichi Nagata as a director (1 page) |
24 February 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
24 February 2011 | Termination of appointment of Seiichi Nagata as a director (1 page) |
24 February 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Seiichi Nagata on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Seiichi Nagata on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Toshihiko Kumakura on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Toshihiko Kumakura on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Douglas George Crawford on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Douglas George Crawford on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages) |
1 June 2010 | Appointment of Mr Seiichiro Hattori as a director (2 pages) |
1 June 2010 | Appointment of Mr Seiichiro Hattori as a director (2 pages) |
28 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
28 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
18 December 2008 | Director appointed toshihiko kumakura (2 pages) |
18 December 2008 | Director appointed toshihiko kumakura (2 pages) |
20 November 2008 | Appointment terminated director tsuyoshi nishizaki (1 page) |
20 November 2008 | Appointment terminated director tsuyoshi nishizaki (1 page) |
20 November 2008 | Appointment terminated director kiyoshi morioka (1 page) |
20 November 2008 | Appointment terminated director kiyoshi morioka (1 page) |
5 August 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
5 August 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
18 June 2008 | Appointment terminated director kunimasa himeno (1 page) |
18 June 2008 | Appointment terminated director kunimasa himeno (1 page) |
1 May 2008 | Director appointed hiroshi miyamori (2 pages) |
1 May 2008 | Director appointed hiroshi miyamori (2 pages) |
19 March 2008 | Director appointed mr john alexander mclaren (2 pages) |
19 March 2008 | Director appointed mr john alexander mclaren (2 pages) |
12 March 2008 | Director's change of particulars / andrew rankin / 11/01/2008 (1 page) |
12 March 2008 | Director's change of particulars / andrew rankin / 11/01/2008 (1 page) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
17 October 2006 | Partic of mort/charge * (4 pages) |
17 October 2006 | Partic of mort/charge * (4 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
23 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
23 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members
|
22 June 2004 | Return made up to 15/06/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (10 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (10 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members
|
29 June 2001 | Return made up to 15/06/01; full list of members
|
29 June 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
15 May 2000 | Dec mort/charge * (5 pages) |
15 May 2000 | Dec mort/charge * (5 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
2 February 2000 | Ad 20/01/00--------- £ si 30000000@1=30000000 £ ic 48461603/78461603 (2 pages) |
2 February 2000 | Nc inc already adjusted 20/01/00 (1 page) |
2 February 2000 | Ad 20/01/00--------- £ si 30000000@1=30000000 £ ic 48461603/78461603 (2 pages) |
2 February 2000 | Nc inc already adjusted 20/01/00 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
4 August 1998 | Return made up to 08/07/98; full list of members
|
4 August 1998 | Return made up to 08/07/98; full list of members
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
8 August 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
8 August 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
25 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
1 October 1996 | £ nc 20000000/50000000 24/09/96 (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Ad 24/09/96--------- £ si 30000000@1=30000000 £ ic 18461603/48461603 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | £ nc 20000000/50000000 24/09/96 (1 page) |
1 October 1996 | Ad 24/09/96--------- £ si 30000000@1=30000000 £ ic 18461603/48461603 (2 pages) |
1 October 1996 | Resolutions
|
15 July 1996 | Return made up to 08/07/96; no change of members
|
15 July 1996 | Return made up to 08/07/96; no change of members
|
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
29 June 1995 | Return made up to 08/07/95; full list of members (8 pages) |
29 June 1995 | Return made up to 08/07/95; full list of members (8 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
9 August 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
9 August 1994 | Return made up to 08/07/94; full list of members (5 pages) |
9 August 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
9 August 1994 | Return made up to 08/07/94; full list of members (5 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (29 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (29 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
14 May 1990 | Resolutions
|
14 May 1990 | Resolutions
|
14 May 1990 | Memorandum and Articles of Association (9 pages) |
14 May 1990 | Memorandum and Articles of Association (9 pages) |
27 December 1989 | Company name changed morrison distillers LIMITED\certificate issued on 27/12/89 (2 pages) |
27 December 1989 | Company name changed morrison distillers LIMITED\certificate issued on 27/12/89 (2 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Memorandum and Articles of Association (8 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Memorandum and Articles of Association (8 pages) |
3 October 1989 | Resolutions
|
7 August 1989 | Company name changed vanalex LIMITED\certificate issued on 04/08/89 (2 pages) |
7 August 1989 | Company name changed vanalex LIMITED\certificate issued on 04/08/89 (2 pages) |
27 July 1989 | Incorporation (19 pages) |
27 July 1989 | Incorporation (19 pages) |