30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Roger Philip Moult |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Eveline Wilson Shirreffs |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Greenbrae Drive Bridge Of Don Aberdeen AB23 8LU Scotland |
Director Name | Ian Scott |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 11 Johns Park Place Bridge Of Don Aberdeen Aberdeenshire AB22 8QL Scotland |
Director Name | Mr Robert Morrison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Villa 220 Westburn Road Aberdeen Aberdeenshire AB25 2LT Scotland |
Director Name | Margaret Rae Downie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 8 Seaview Close Bridge Of Don Aberdeen Aberdeenshire AB23 8RP Scotland |
Director Name | Nigar Kocharli |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 01 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 1999) |
Role | Manager |
Correspondence Address | Azadlyg Avenue 97, Apt 24 Baku Foreign |
Secretary Name | Mr Christopher John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 13 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Director Name | Jerome Bernard Maria Onoratini |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Hauts Du Pijoret Rue Jean Giono La Roque D'Antheron 13640 France |
Director Name | Mr Arnaud Jean-Frangois Dudon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 9/11 Rue De Lisbonne Vitrolles 13742 |
Director Name | Mr Olivier Thieblin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2018(19 years after company formation) |
Appointment Duration | 2 years (resigned 17 February 2020) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 9/11 Rue De Lisbonne, Zi Vitrolles 13742 |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Genoyer Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 June 2019) |
Correspondence Address | 9/11 Rue De Lisbonne Vitrolles 13742 France |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2015) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Phoceenne (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2019(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2020) |
Correspondence Address | 9/11 Rue De Lisbonne Zone Industrielle Vitrolles 13742 |
Telephone | 01224 313247 |
---|---|
Telephone region | Aberdeen |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Genoyer Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,954,077 |
Gross Profit | £2,341,803 |
Net Worth | £1,081,924 |
Cash | £793,380 |
Current Liabilities | £2,911,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
2 November 2004 | Delivered on: 18 November 2004 Satisfied on: 4 May 2005 Persons entitled: Bibby Factors International 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 |
---|---|
3 November 2004 | Delivered on: 12 November 2004 Satisfied on: 4 May 2005 Persons entitled: Bibby Trade Finance 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 |
15 September 2003 | Delivered on: 22 September 2003 Satisfied on: 14 May 2005 Persons entitled: National Westminster Bank 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 |
6 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
2 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
19 May 2021 | Full accounts made up to 31 December 2019 (25 pages) |
6 May 2021 | Second filing for the notification of Ilgar Agamirza Akhundov as a person with significant control (7 pages) |
6 May 2021 | Second filing for the appointment of Ilgar Agamirza Akhundov as a director (6 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Roger Philip Moult as a director on 7 April 2021 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
18 March 2020 | Notification of Akhundov Ilgar as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Notification of Akhundov Ilgar as a person with significant control on 18 March 2020
|
18 March 2020 | Withdrawal of a person with significant control statement on 18 March 2020 (2 pages) |
20 February 2020 | Appointment of Mr Akhundov Ilgar as a director on 17 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Olivier Thieblin as a director on 17 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Akhundov Ilgar as a director on 17 February 2020
|
20 February 2020 | Termination of appointment of Phoceenne as a director on 17 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 July 2019 | Termination of appointment of Genoyer Sas as a director on 27 June 2019 (1 page) |
1 July 2019 | Appointment of Phoceenne as a director on 27 June 2019 (2 pages) |
29 March 2019 | Full accounts made up to 31 December 2017 (17 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Full accounts made up to 31 December 2016 (17 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 30 January 2018 (1 page) |
1 February 2018 | Director's details changed for Genoyer Sa on 7 October 2015 (1 page) |
1 February 2018 | Appointment of Mr Olivier Thieblin as a director on 30 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Registered office address changed from Unit 1, Woodside Road Bridge of Don Aberdeen Aberdeenshire AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Unit 1, Woodside Road Bridge of Don Aberdeen Aberdeenshire AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Director's details changed for Genoyer Sa on 7 October 2015 (1 page) |
6 June 2016 | Director's details changed for Genoyer Sa on 7 October 2015 (1 page) |
20 May 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (2 pages) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Arnaud Jean-Francois Dudon on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Arnaud Jean-Francois Dudon on 28 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015 (1 page) |
27 June 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015 (1 page) |
5 February 2015 | Secretary's details changed for Kingsland (Services) Limited on 15 January 2015 (1 page) |
5 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Kingsland (Services) Limited on 15 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2014 | Director's details changed for Arnaud Jean-Frangois Dudon on 30 April 2014 (3 pages) |
31 July 2014 | Director's details changed for Arnaud Jean-Frangois Dudon on 30 April 2014 (3 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Arnavd Jean-Francois Dudon as a director (4 pages) |
9 January 2012 | Appointment of Arnavd Jean-Francois Dudon as a director (4 pages) |
15 December 2011 | Termination of appointment of Jerome Onoratini as a director (1 page) |
15 December 2011 | Termination of appointment of Jerome Onoratini as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Genoyer Sa on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Genoyer Sa on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Genoyer Sa on 1 October 2009 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
21 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 October 2008 | Director appointed jerome bernard maria onoratini (1 page) |
10 October 2008 | Director appointed jerome bernard maria onoratini (1 page) |
9 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
10 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
20 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Auditor's resignation (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Auditor's resignation (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 May 2005 | Dec mort/charge * (2 pages) |
14 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
1 April 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
14 July 2003 | Auditor's resignation (1 page) |
14 July 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
30 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
10 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
23 February 1999 | Company name changed ledge 434 LIMITED\certificate issued on 24/02/99 (2 pages) |
23 February 1999 | Company name changed ledge 434 LIMITED\certificate issued on 24/02/99 (2 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
15 January 1999 | Incorporation (24 pages) |
15 January 1999 | Incorporation (24 pages) |