Inverness
IV2 7XB
Scotland
Director Name | Mrs Katharine Ross Jack |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Site 11 Dalcross Industrial Estate Dalcross Inverness IV2 7XB Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | David Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Opg Ltd Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Angus Stuart Walton Armstrong |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenvale Ap Craigswells Duns Berwickshire TD11 3PZ Scotland |
Director Name | Mr John Alistair Burnett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton Of Nevay Newtyle Blairgowrie Perthshire PH12 8SG Scotland |
Director Name | Colin James Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Mews Cottage 31b Scotgate Rock Terrace Stamford Lincolnshire PE9 2YQ |
Director Name | Mr Michael Norman Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maxey Close Market Deeping Peterborough Cambridgeshire PE6 8BP |
Director Name | David Jack |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 February 2017) |
Role | Company Director |
Correspondence Address | Opg Ltd Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor View Whittlesey Peterborough Cambridgeshire PE7 1TF |
Director Name | Mr Nigel Roland Baker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Fresh Ltd Manor Farm Holbeach Hurn Spalding Lincolnshire PE12 8LR |
Director Name | Mr David Campbell Rankin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Greenvale Ap Craigswalls Duns Berwickshire TD11 3PZ Scotland |
Director Name | Michael Scott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Fresh Ltd Manor Farm Holbeach Hurn Spalding Lincolnshire PE12 8LR |
Director Name | Mr Gordon Stark |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2017) |
Role | Head Of Procurement Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Greenvale Ap Ltd Unit 7, The Forum Minerva Business Park, Lynch Wood Peterborough PE2 6FT |
Director Name | Mr Nicholas John Douglas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW |
Director Name | Mr Andrew James Clarkson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7, The Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FT |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01667 462923 |
---|---|
Telephone region | Nairn |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £924,512 |
Cash | £14 |
Current Liabilities | £824,789 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 February 2018 | Delivered on: 17 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest under the lease of unit 12A dalcross industrial estate, inverness, being the subjects registered in the land register of scotland under title number INV24649. Outstanding |
---|---|
12 September 2003 | Delivered on: 19 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 11 dalcross industrial estate, inverness. Outstanding |
1 October 2001 | Delivered on: 8 October 2001 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. Outstanding |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
---|---|
3 March 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
4 December 2019 | Appointment of Mr Andrew Clarkson as a director on 5 November 2019 (2 pages) |
26 August 2019 | Termination of appointment of Nicholas John Douglas as a director on 25 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
25 April 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
16 April 2019 | Termination of appointment of a director (1 page) |
1 March 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
17 February 2018 | Registration of charge SC2204980003, created on 15 February 2018 (6 pages) |
6 October 2017 | Director's details changed for Mr Nicholas John Douglas on 29 September 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Nicholas John Douglas on 29 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Katharine Ross Jack as a director on 31 May 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Katharine Ross Jack as a director on 31 May 2017 (2 pages) |
5 September 2017 | Termination of appointment of Gordon Stark as a director on 31 May 2017 (1 page) |
5 September 2017 | Termination of appointment of David Jack as a director on 24 February 2017 (1 page) |
5 September 2017 | Termination of appointment of David Jack as a director on 24 February 2017 (1 page) |
5 September 2017 | Appointment of Mr Nicholas John Douglas as a director on 31 May 2017 (2 pages) |
5 September 2017 | Appointment of Mr Nicholas John Douglas as a director on 31 May 2017 (2 pages) |
5 September 2017 | Termination of appointment of Gordon Stark as a director on 31 May 2017 (1 page) |
3 August 2017 | Notification of Manor Fresh Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Greenvale Ap Plc as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Manor Fresh Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 August 2017 | Notification of Greenvale Ap Plc as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
5 September 2016 | Appointment of Mr Gordon Stark as a director on 31 May 2016 (2 pages) |
5 September 2016 | Termination of appointment of David Campbell Rankin as a director on 31 May 2016 (1 page) |
5 September 2016 | Termination of appointment of David Campbell Rankin as a director on 31 May 2016 (1 page) |
5 September 2016 | Appointment of Mr Gordon Stark as a director on 31 May 2016 (2 pages) |
24 June 2016 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 June 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of David Jack as a secretary on 15 March 2016 (1 page) |
21 June 2016 | Termination of appointment of David Jack as a secretary on 15 March 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Lc Secretaries Limited as a secretary on 15 March 2016 (2 pages) |
21 June 2016 | Appointment of Lc Secretaries Limited as a secretary on 15 March 2016 (2 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
2 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
3 September 2010 | Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages) |
3 September 2010 | Appointment of Michael Scott as a director (2 pages) |
3 September 2010 | Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Appointment of Michael Scott as a director (2 pages) |
3 September 2010 | Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven John David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven John David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages) |
3 September 2010 | Appointment of Michael Scott as a director (2 pages) |
3 September 2010 | Secretary's details changed for David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven John David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Appointment of Michael Scott as a director (2 pages) |
3 September 2010 | Secretary's details changed for David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for David Jack on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for David Jack on 3 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Termination of appointment of Ian Craig as a director (1 page) |
1 September 2010 | Termination of appointment of Ian Craig as a director (1 page) |
16 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 June 2009 | Return made up to 21/06/09; no change of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; no change of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
8 April 2008 | Appointment terminated director john burnett (1 page) |
8 April 2008 | Appointment terminated director john burnett (1 page) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Gbp ic 450000/400000\20/11/07\gbp sr 50000@1=50000\ (2 pages) |
11 March 2008 | Ad 27/11/07\gbp si 50000@1=50000\gbp ic 400000/450000\ (2 pages) |
11 March 2008 | Gbp ic 450000/400000\20/11/07\gbp sr 50000@1=50000\ (2 pages) |
11 March 2008 | Ad 27/11/07\gbp si 50000@1=50000\gbp ic 400000/450000\ (2 pages) |
28 February 2008 | Director appointed david campbell rankin (2 pages) |
28 February 2008 | Director appointed david campbell rankin (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 27/11/07--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
20 February 2008 | £ nc 300000/450000 27/11/07 (2 pages) |
20 February 2008 | Ad 27/11/07--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
20 February 2008 | £ nc 300000/450000 27/11/07 (2 pages) |
20 February 2008 | Resolutions
|
26 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
25 May 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 May 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 21/06/06; no change of members (6 pages) |
22 June 2006 | Return made up to 21/06/06; no change of members (6 pages) |
16 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (8 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 21/06/04; no change of members (6 pages) |
23 August 2004 | Return made up to 21/06/04; no change of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 January 2004 | Return made up to 21/06/03; full list of members; amend (8 pages) |
31 January 2004 | Return made up to 21/06/03; full list of members; amend (8 pages) |
19 September 2003 | Partic of mort/charge * (5 pages) |
19 September 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Return made up to 21/06/03; no change of members (6 pages) |
25 June 2003 | Return made up to 21/06/03; no change of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
11 December 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
11 December 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
5 October 2001 | Memorandum and Articles of Association (11 pages) |
5 October 2001 | Ad 03/10/01--------- £ si 299998@1=299998 £ ic 2/300000 (3 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | £ nc 100000/300000 03/10/01 (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Ad 03/10/01--------- £ si 299998@1=299998 £ ic 2/300000 (3 pages) |
5 October 2001 | £ nc 100000/300000 03/10/01 (1 page) |
5 October 2001 | Memorandum and Articles of Association (11 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | £ nc 100/100000 11/07/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | £ nc 100/100000 11/07/01 (1 page) |
11 July 2001 | Company name changed organic potato growers LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed organic potato growers LIMITED\certificate issued on 11/07/01 (2 pages) |
9 July 2001 | Company name changed novamanse LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed novamanse LIMITED\certificate issued on 09/07/01 (2 pages) |
21 June 2001 | Incorporation (16 pages) |
21 June 2001 | Incorporation (16 pages) |