Brentwood
Essex
CM14 5NQ
Director Name | Mr Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2013(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 April 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Alexander Douglas Forbes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Mr Alan Raymond Proudler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brindle Close Marton Middlesbrough Cleveland TS7 8PS |
Director Name | Joseph O'Neil |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 16 Ulundi Road Johnstone Renfrewshire PA5 8TE Scotland |
Director Name | Joseph O'Neil |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 12 Palmerston Place Johnstone Renfrewshire PA5 0RF Scotland |
Director Name | Des Gorra |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2003) |
Role | Laboratory Head |
Correspondence Address | 70 Wester Road Mount Vernon Glasgow Lanarkshire G32 9JS Scotland |
Director Name | Martin Mullholland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1993) |
Role | Operations Manager |
Correspondence Address | 5 Raeside Avenue Newton Mearns Glasgow Lanarkshire G77 5AD Scotland |
Director Name | William Mactavish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 6 Culzean Drive Newarthill Motherwell Lanarkshire ML1 5AS Scotland |
Secretary Name | Joseph O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 16 Ulundi Road Johnstone Renfrewshire PA5 8TE Scotland |
Director Name | David Stewart Geddes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 4 Hamilton Drive Giffnock Glasgow Lanarkshire G46 6NG Scotland |
Secretary Name | Neil Hamilton McLaren Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Flat3/1, 12 Plantation Park Gardens Kinning Park Glasgow G32 0HS Scotland |
Director Name | Frank Gow |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 99 Hamilton Road Glasgow G32 9QN Scotland |
Director Name | Andrew Thompson Nimmo |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2003) |
Role | Manager |
Correspondence Address | 6 Kaims Court Livingston West Lothian EH54 7DB Scotland |
Director Name | Mark Allan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 2f3 18 Cowan Road Edinburgh EH11 1RQ Scotland |
Director Name | Graham Robertson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 41 Colonsay St Leonards East Kilbride South Lanarkshire G74 2HE Scotland |
Director Name | Dr Andrew John Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Raymond Pirie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 7 Keir Heights Balmedie Aberdeenshire AB23 8WJ Scotland |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Talban Singh Sohi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Avenue Knowlhill Milton Keynes MK5 8NL |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 & 20 Wellheads Industrial Centre Dyce Aberdeen AB21 7GA Scotland |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 & 20 Wellheads Industrial Centre Dyce Aberdeen AB21 7GA Scotland |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 & 20 Wellheads Industrial Centre Dyce Aberdeen AB21 7GA Scotland |
Director Name | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(22 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 April 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Messrs Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | First Floor 95 Bothwell Street Glasgow Strathclyde G2 7JH Scotland |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Unit 19 & 20 Wellheads Industrial Centre Dyce Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
127.1k at £1 | Intertek Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,269,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2003 | Delivered on: 11 September 2003 Satisfied on: 9 October 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
---|---|
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 November 1994 | Delivered on: 22 November 1994 Satisfied on: 9 July 2003 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Floating charge Secured details: The liablilties undertaken in terms of an agreement dated 151194. Particulars: 1) the company's whole book and other debts present and future 2) any bills of exchange or other negotiable instrument concerning both parties 3) without prejudice to the foregoing, any other payment due or owing in connection with any agreement or contracts between the parties for the sale and purchase of debts. Fully Satisfied |
15 June 1992 | Delivered on: 16 June 1992 Satisfied on: 12 March 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
5 May 2017 | Termination of appointment of Julian Charles Burge as a director on 26 April 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
17 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Helen Louise Ashton as a director on 24 October 2014 (2 pages) |
10 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Paul Moore as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Matthew Paul Skinner as a director on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Suzanne Rosslynn Shine as a director on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Matthew Paul Skinner as a director on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Suzanne Rosslynn Shine as a director on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Paul Moore as a director on 5 August 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
21 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
21 December 2012 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
21 December 2012 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
21 December 2012 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 April 2012 | Full accounts made up to 31 December 2010 (15 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital on 7 October 2011
|
7 October 2011 | Statement of capital on 7 October 2011
|
7 October 2011 | Solvency statement dated 26/09/11 (1 page) |
7 October 2011 | Statement by directors (1 page) |
26 September 2011 | Termination of appointment of Raymond Pirie as a director (1 page) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Dr Andrew Swift on 30 September 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Change of share class name or designation (2 pages) |
18 February 2010 | Resolutions
|
1 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 19 & 20 wellheads industrial centre dyce aberdeen AB21 7GJ scotland (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from rowanlea,16 ulundi road johnstone renfrewshire PA5 8TE (1 page) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 July 2008 | Director's change of particulars / raymond pirie / 27/05/2008 (1 page) |
30 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned;director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
26 October 2007 | Dec mort/charge * (2 pages) |
9 October 2007 | Dec mort/charge * (1 page) |
11 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
29 March 2007 | £ ic 127843/106941 22/03/07 £ sr 20902@1=20902 (1 page) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
12 March 2004 | Dec mort/charge * (5 pages) |
11 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
5 January 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
25 November 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
11 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 46 eastmuir street glasgow G32 0HS (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
9 July 2003 | Dec mort/charge * (5 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
8 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | New director appointed (2 pages) |
13 March 2002 | £ ic 175000/138550 27/02/02 £ sr 36450@1=36450 (1 page) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
16 March 2001 | Return made up to 16/03/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 16/03/00; full list of members (10 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
5 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
5 October 1998 | Resolutions
|
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
21 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
21 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
21 May 1997 | Director's particulars changed (1 page) |
9 September 1996 | Amended accounts made up to 31 March 1996 (11 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 March 1995 | Return made up to 16/03/95; full list of members (5 pages) |
22 November 1994 | Partic of mort/charge * (4 pages) |
10 March 1994 | Return made up to 16/03/94; full list of members
|
4 May 1993 | Return made up to 16/03/93; full list of members (7 pages) |
15 July 1992 | Ad 18/06/92--------- £ si 99900@1=99900 £ ic 175002/274902 (2 pages) |
15 July 1992 | Ad 18/06/92--------- £ si 175000@1=175000 £ ic 2/175002 (2 pages) |
7 July 1992 | Memorandum and Articles of Association (38 pages) |
16 June 1992 | Partic of mort/charge * (3 pages) |
9 June 1992 | Company name changed calibration emis LIMITED\certificate issued on 10/06/92 (2 pages) |
16 March 1992 | Incorporation (22 pages) |