Leeds
West Yorkshire
LS1 2QH
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 25 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2010(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 April 2023) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Suzanne Christian Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 May 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Mr Stephen Laurie Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 26 Watson Road Shipley View Ilkeston Derbyshire DE7 9LA |
Secretary Name | Andrew John Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 14 Chatham Grove Withington Manchester M20 1HS |
Director Name | Marilyn Danby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 12 Chestnut Way Adel Leeds West Yorkshire LS16 7TN |
Secretary Name | Alison Iona Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2005) |
Role | Secretary |
Correspondence Address | 13 Langford Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NL |
Director Name | Kathryn Mulchrone |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2001) |
Role | Sales Director |
Correspondence Address | 5 Victoria Terrace 135-149 Hathersage Road Manchester Lancashire M13 0HY |
Director Name | Alison Iona Mullarkey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 13 Langford Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NL |
Director Name | Mr Adrian Philip Kitching |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9 Bantam Grove View Morley Leeds West Yorkshire LS27 8WG |
Director Name | Miss Michelle Render |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 2009) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 99a East Parade Harrogate North Yorkshire HG1 5LR |
Director Name | Nigel Lindsay Fynn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Ford Budleigh Salterton Devon EX9 7AJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Neil Jonathan Dolby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB |
Website | yorkplace.com |
---|---|
Telephone | 0113 2245450 |
Telephone region | Leeds |
Registered Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,457 |
Current Liabilities | £32,478 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 1987 | Delivered on: 23 March 1987 Satisfied on: 3 February 1998 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 |
---|
17 December 2020 | Termination of appointment of Neil Jonathan Dolby as a director on 9 December 2020 (1 page) |
---|---|
2 July 2020 | Cessation of Stanley Davis Group Limited as a person with significant control on 24 June 2020 (1 page) |
2 July 2020 | Notification of Capital Nominees Limited as a person with significant control on 24 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
1 May 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 1 May 2020 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
7 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
10 May 2017 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 August 2015 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 March 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page) |
28 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 28 February 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
22 September 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of David Kaye as a secretary (1 page) |
21 September 2010 | Termination of appointment of David Kaye as a secretary (1 page) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director michelle render (1 page) |
22 May 2009 | Appointment terminated director jonathan round (1 page) |
22 May 2009 | Appointment terminated director jonathan round (1 page) |
22 May 2009 | Appointment terminated director alison mullarkey (1 page) |
22 May 2009 | Appointment terminated director nigel lindsay fynn (1 page) |
22 May 2009 | Appointment terminated director alison mullarkey (1 page) |
22 May 2009 | Appointment terminated director andrew davis (1 page) |
22 May 2009 | Appointment terminated director michelle render (1 page) |
22 May 2009 | Appointment terminated director nigel lindsay fynn (1 page) |
22 May 2009 | Appointment terminated director andrew davis (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (13 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (13 pages) |
3 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 30/08/05; full list of members (4 pages) |
29 September 2005 | Return made up to 30/08/05; full list of members (4 pages) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | New secretary appointed;new director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New secretary appointed;new director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
16 May 2005 | Secretary resigned (1 page) |
8 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
8 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
18 September 2000 | Return made up to 30/08/00; no change of members (6 pages) |
18 September 2000 | Return made up to 30/08/00; no change of members (6 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
17 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
17 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
28 August 1998 | Return made up to 30/08/98; full list of members (7 pages) |
28 August 1998 | Return made up to 30/08/98; full list of members (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
13 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
6 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
6 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | £ ic 4000/3000 02/11/95 £ sr 1000@1=1000 (1 page) |
9 November 1995 | £ ic 4000/3000 02/11/95 £ sr 1000@1=1000 (1 page) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
30 April 1991 | Memorandum and Articles of Association (12 pages) |
30 April 1991 | Memorandum and Articles of Association (12 pages) |
16 February 1987 | Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (2 pages) |
16 February 1987 | Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (3 pages) |
16 February 1987 | Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (2 pages) |
4 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Incorporation (15 pages) |
4 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Incorporation (15 pages) |