Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 February 2013) |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | The Birches London Road Hitchin Herts SG4 9ET |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 1997) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 April 1996) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Mrs Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Claes Erik Piehl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2005) |
Role | Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2007) |
Role | Financial Director |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Registered Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
25k at £1 | Browallia Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Application to strike the company off the register (3 pages) |
26 October 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
20 March 2008 | Appointment terminated director lars fex (1 page) |
20 March 2008 | Appointment Terminated Director lars fex (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
22 November 2007 | Accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
3 October 2007 | New director appointed (4 pages) |
3 October 2007 | New director appointed (4 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 November 2006 | Accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
27 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
4 November 2005 | New director appointed (4 pages) |
4 November 2005 | New director appointed (4 pages) |
4 November 2005 | New director appointed (4 pages) |
4 November 2005 | New director appointed (4 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 June 2004 | Accounts made up to 30 April 2004 (5 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 February 2004 | Company name changed browallia asset finance LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed browallia asset finance LIMITED\certificate issued on 25/02/04 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (3 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members
|
18 April 2002 | Company name changed union discount asset finance lim ited\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed union discount asset finance lim ited\certificate issued on 18/04/02 (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (2 pages) |
10 August 2001 | Secretary resigned (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
12 July 2000 | Accounts made up to 31 December 1999 (9 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
10 September 1997 | Memorandum and Articles of Association (8 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 November 1986 | Company name changed birchvent LIMITED\certificate issued on 25/11/86 (2 pages) |
25 November 1986 | Company name changed birchvent LIMITED\certificate issued on 25/11/86 (2 pages) |
22 August 1986 | Certificate of Incorporation (1 page) |
22 August 1986 | Certificate of Incorporation (1 page) |