Scarborough
North Yorkshire
YO11 3TU
Director Name | Martin Andrew Wray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Denise Winks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Martin William Summers |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 64 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr James Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Andrew Veitch |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Hayley Joanne Fairbank |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2000) |
Role | Secretarial Assistant |
Correspondence Address | May Cottage 3 High Street Scarborough North Yorkshire YO13 9DA |
Director Name | Desmond Graham Winks |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | Birch House West Lutton Malton North Yorkshire YO17 8TA |
Website | deswinks.volkswagen.co.uk |
---|
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
10.2k at £1 | Mrs Denise Winks 51.00% Ordinary |
---|---|
4.9k at £1 | Martin Andrew Wray 24.50% Ordinary |
4.9k at £1 | Mrs Debra Louise Wray 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,696,899 |
Gross Profit | £1,566,098 |
Net Worth | £2,052,892 |
Cash | £147,718 |
Current Liabilities | £1,854,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
14 September 2001 | Delivered on: 15 September 2001 Satisfied on: 10 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at dunslow road eastfield scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
7 August 2001 | Delivered on: 9 August 2001 Satisfied on: 10 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 1995 | Delivered on: 4 December 1995 Satisfied on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dunslow road,sourlands,eastfield,scarborough,north yorkshire.part t/no.nyk 77481. Fully Satisfied |
16 May 1995 | Delivered on: 17 May 1995 Satisfied on: 31 July 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
12 October 1989 | Delivered on: 28 October 1989 Satisfied on: 23 July 2001 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the eastern side of barkers lane snainton scarborough north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 October 1988 | Delivered on: 12 October 1988 Satisfied on: 23 August 2001 Persons entitled: Rix Petroleum Limited Classification: Legal charge Secured details: £60,500 and all monies due or to become due from the company to the chargee. Particulars: F/H the coachman filling station, snainton scawborough, N. yorks. Fully Satisfied |
3 April 1987 | Delivered on: 16 April 1987 Satisfied on: 27 September 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2001 | Delivered on: 15 September 2001 Satisfied on: 11 June 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at pickering road snainton scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
24 November 1986 | Delivered on: 28 November 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage and or proceed of sale over f/h land & premises at snainton north yorkshire. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 August 2001 | Delivered on: 14 August 2001 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 October 2020 | Delivered on: 30 October 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
9 July 2014 | Delivered on: 17 July 2014 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: Freehold land being land on the south side of dunslow road, eastfield, scarborough (title number: NYK172852 & NYK393656). Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets (including uncalled capital) see image for full details. Outstanding |
4 April 2024 | Confirmation statement made on 1 April 2024 with updates (4 pages) |
---|---|
11 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
6 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
1 June 2022 | Appointment of Mr Andrew Veitch as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr James Brown as a director on 1 June 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
17 March 2022 | Director's details changed for Mrs Denise Winks on 22 November 2021 (2 pages) |
17 March 2022 | Change of details for Mrs Denise Winks as a person with significant control on 22 November 2021 (2 pages) |
17 March 2022 | Director's details changed for Martin Andrew Wray on 22 November 2021 (2 pages) |
17 March 2022 | Director's details changed for Debra Louise Wray on 22 November 2021 (2 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
11 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
19 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
12 April 2021 | Change of details for Mrs Denise Winks as a person with significant control on 8 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Mrs Denise Winks on 8 March 2021 (2 pages) |
30 October 2020 | Registration of charge 020426260013, created on 28 October 2020 (22 pages) |
29 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
18 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
1 April 2019 | Change of details for Mrs Denise Winks as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Martin Andrew Wray on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mrs Denise Winks on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Debra Louise Wray on 1 April 2019 (2 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Amended full accounts made up to 31 December 2015 (22 pages) |
9 December 2016 | Amended full accounts made up to 31 December 2015 (22 pages) |
18 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
18 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 July 2014 | Registration of charge 020426260012, created on 9 July 2014 (26 pages) |
17 July 2014 | Registration of charge 020426260012, created on 9 July 2014 (26 pages) |
17 July 2014 | Registration of charge 020426260012, created on 9 July 2014 (26 pages) |
27 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Satisfaction of charge 9 in full (4 pages) |
10 April 2014 | Satisfaction of charge 7 in full (4 pages) |
10 April 2014 | Satisfaction of charge 7 in full (4 pages) |
10 April 2014 | Satisfaction of charge 9 in full (4 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Denise Winks on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Denise Winks on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Martin Andrew Wray on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Debra Louise Wray on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Denise Winks on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director desmond winks (1 page) |
9 April 2008 | Appointment terminated director desmond winks (1 page) |
12 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
13 June 2005 | Return made up to 19/04/05; full list of members
|
13 June 2005 | Return made up to 19/04/05; full list of members
|
20 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Return made up to 19/04/04; full list of members
|
20 April 2004 | Return made up to 19/04/04; full list of members
|
11 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Return made up to 19/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 19/04/03; full list of members (9 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 April 2001 | Return made up to 19/04/01; full list of members
|
19 April 2001 | Return made up to 19/04/01; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members
|
5 May 2000 | Return made up to 19/04/00; full list of members
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
29 April 1997 | Return made up to 19/04/97; no change of members
|
29 April 1997 | Return made up to 19/04/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Return made up to 19/04/95; no change of members (6 pages) |
21 April 1995 | Return made up to 19/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
23 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
19 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
19 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
5 November 1986 | Company name changed bestautos LIMITED\certificate issued on 05/11/86 (3 pages) |
5 November 1986 | Company name changed bestautos LIMITED\certificate issued on 05/11/86 (3 pages) |
31 July 1986 | Certificate of Incorporation (2 pages) |
31 July 1986 | Certificate of Incorporation (2 pages) |