Naperville
Illinois
60540-9510
United States
Director Name | Mr Robert Charles Williams |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Partridge Hill Farm Route 2 River Road Richmond Virginia 232 Foreign |
Director Name | David Jay McKittrick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(4 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 7 Partridge Hill Drive Richmond Virginia Foreign |
Director Name | Charles Neil Henderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 2 Balnacarron Avenue St Andrews Fife KY16 9LT Scotland |
Director Name | Mr Brenton Shaw Halsey Sr |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | PO Box 2218 Richmond Virginia Foreign |
Secretary Name | William Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | John Robert Purvis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2001) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Gilmerton House St Andrews Fife KY16 8NB Scotland |
Director Name | Ernest Siegbert Leopold |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 873 Autumn Dr Walnut Creek California Foreign |
Director Name | Ernest Siegbert Leopold |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 873 Autumn Dr Walnut Creek California Foreign |
Director Name | Clifford Armstrong Cutchins |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1994) |
Role | General Counsel |
Correspondence Address | 118 Tempsford Lane Richmond Virginia 23226 Foreign |
Director Name | Antoinette Sylvia Gabriel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Sr Vice President Crown Vantag |
Correspondence Address | 767 Glenmere Way Redwood City California 94062 |
Director Name | Ronald Neil Stuart |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2000) |
Role | Finance Director |
Correspondence Address | Crown Vantage Inc 300 Lakeside Drive Oakland California 94612 Usa Foreign |
Director Name | Patricia Janey Hunter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 2006) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Bellevue Terrace Edinburgh EH7 4DU Scotland |
Director Name | Mr Allan McRae Milne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2003) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 32 Forgan Drive Drumoig Village Leuchars St Andrews Fife KY16 0BF Scotland |
Director Name | Robert Alexander Olah |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2001) |
Role | Manager |
Correspondence Address | 10460 Carriage Trail Cincinnati Ohio 45242 United States |
Director Name | Eugene Keilin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | Investment Banker |
Correspondence Address | 77 Columbia Heights Brooklyn Kings 11201 11201 |
Director Name | Bruce Curley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | General Manager |
Correspondence Address | 18 Pinwood Circle Scarborough Maine 04074 04074 |
Director Name | Michael Psaros |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | Investor |
Correspondence Address | 105 Stinewall Circle West Harrison Ny 10604 10604 |
Director Name | Jay Bernstein |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | Investor |
Correspondence Address | 666 Greenwich Apt 533 New York New York 10014 10014 |
Director Name | David Shapiro |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | Investor |
Correspondence Address | 321 West 768th Street Apt 9d New York Ny 10024 10024 |
Director Name | William Whyte |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | William Whyte |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House 29 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Robin George Paul |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Accountant |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Secretary Name | Robin George Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Accountant |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £851,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
9 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2011 | Administrator's progress report to 18 July 2011 (5 pages) |
31 August 2011 | Administrator's progress report to 18 July 2011 (5 pages) |
9 August 2011 | Notice of move from Administration to Dissolution (4 pages) |
9 August 2011 | Notice of move from Administration to Dissolution on 18 July 2011 (4 pages) |
25 February 2011 | Administrator's progress report to 23 January 2011 (23 pages) |
25 February 2011 | Administrator's progress report to 23 January 2011 (23 pages) |
27 August 2010 | Administrator's progress report to 23 July 2010 (27 pages) |
27 August 2010 | Administrator's progress report to 23 July 2010 (27 pages) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
6 July 2010 | Termination of appointment of Robin Paul as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Robin Paul as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Robin Paul as a director (2 pages) |
6 July 2010 | Termination of appointment of Robin Paul as a director (2 pages) |
25 March 2010 | Administrator's progress report to 23 January 2010 (25 pages) |
25 March 2010 | Administrator's progress report to 23 January 2010 (25 pages) |
7 September 2009 | Administrator's progress report to 23 July 2009 (32 pages) |
7 September 2009 | Administrator's progress report to 23 July 2009 (32 pages) |
29 July 2009 | Notice of extension of period of Administration (1 page) |
29 July 2009 | Notice of extension of period of Administration (1 page) |
13 March 2009 | Administrator's progress report to 23 January 2009 (34 pages) |
13 March 2009 | Administrator's progress report to 23 January 2009 (34 pages) |
27 December 2008 | Result of meeting of creditors (61 pages) |
27 December 2008 | Result of meeting of creditors (61 pages) |
14 October 2008 | Result of meeting of creditors (61 pages) |
14 October 2008 | Result of meeting of creditors (61 pages) |
19 September 2008 | Statement of affairs with form 2.14B (10 pages) |
19 September 2008 | Statement of affairs with form 2.14B (10 pages) |
12 September 2008 | Statement of administrator's proposal (61 pages) |
12 September 2008 | Statement of administrator's proposal (61 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from trinity court 16 john dalton street manchester M60 8HS (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from trinity court 16 john dalton street manchester M60 8HS (1 page) |
4 August 2008 | Appointment of an administrator (3 pages) |
4 August 2008 | Appointment of an administrator (3 pages) |
22 July 2008 | Appointment Terminated Director keith chapman (1 page) |
22 July 2008 | Appointment terminated director keith chapman (1 page) |
24 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
24 April 2008 | Director and secretary's change of particulars / robin paul / 01/03/2008 (1 page) |
24 April 2008 | Director and Secretary's Change of Particulars / robin paul / 01/03/2008 / HouseName/Number was: , now: 29; Street was: 50 craigie hill, now: forgan drive; Region was: , now: fife; Post Code was: KY16 0NA, now: KY16 0BF (1 page) |
18 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Return made up to 12/03/07; full list of members
|
20 September 2007 | Return made up to 12/03/07; full list of members (7 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
3 February 2007 | Memorandum and Articles of Association (7 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Memorandum and Articles of Association (7 pages) |
3 February 2007 | Resolutions
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
17 January 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
17 January 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 April 2002 | Return made up to 12/03/02; full list of members
|
3 April 2002 | Return made up to 12/03/02; full list of members (8 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 February 2002 | Particulars of mortgage/charge (14 pages) |
7 February 2002 | Particulars of mortgage/charge (14 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
30 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
18 May 2001 | Company name changed crown vantage LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed crown vantage LIMITED\certificate issued on 18/05/01 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
27 July 2000 | Full group accounts made up to 26 December 1999 (22 pages) |
27 July 2000 | Full group accounts made up to 26 December 1999 (22 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members
|
27 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
28 May 1999 | Full group accounts made up to 27 December 1998 (21 pages) |
28 May 1999 | Full group accounts made up to 27 December 1998 (21 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (8 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
9 July 1998 | Full group accounts made up to 29 December 1997 (21 pages) |
9 July 1998 | Full group accounts made up to 29 December 1997 (21 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
13 May 1997 | Full group accounts made up to 28 December 1996 (23 pages) |
13 May 1997 | Full group accounts made up to 28 December 1996 (23 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
27 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
29 May 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
6 February 1996 | Company name changed james river uk holdings LIMITED\certificate issued on 07/02/96 (2 pages) |
6 February 1996 | Company name changed james river uk holdings LIMITED\certificate issued on 07/02/96 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
7 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
21 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
18 December 1992 | Company name changed james river graphics LIMITED\certificate issued on 18/12/92 (2 pages) |
18 December 1992 | Company name changed james river graphics LIMITED\certificate issued on 18/12/92 (2 pages) |
3 December 1987 | Memorandum and Articles of Association (28 pages) |
3 December 1987 | Memorandum and Articles of Association (28 pages) |
30 November 1987 | Company name changed FC870636 LIMITED\certificate issued on 01/12/87 (2 pages) |
30 November 1987 | Company name changed FC870636 LIMITED\certificate issued on 01/12/87 (2 pages) |
28 August 1987 | Incorporation (33 pages) |
28 August 1987 | Incorporation (33 pages) |