Company NameHardy - U.K. Limited
Company StatusActive
Company Number02534664
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Jeffrey Glenn Bassett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Peter Russell Oxspring
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Thomas Moor Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2010)
RoleVice President-Sales-L Hardy Co
Correspondence Address8 Ridgewood Road
Paxton
Massachusetts 01612
Foreign
Director NameMichael Alan Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 1995)
RoleManaging Director
Correspondence AddressRoundhay 31 Elm Avenue
Crosby
Liverpool
Merseyside
L23 2SX
Director NameMr Norman Lewis Monks
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 17 December 2015)
RolePresident-L Hardy Co
Country of ResidenceUnited States
Correspondence Address135 Woodridge Road
Holden
Massachusetts 01520
Foreign
Secretary NameRichard John Martindale
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 23 February 2010)
RoleCompany Director
Correspondence Address1 St Pauls Square
Liverpool
L3 9SJ
Director NameMr David Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Rosehill Drive
Bridgnorth
Shropshire
WV16 5BP
Director NameMichael Angelini
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUsa Massachusetts
Correspondence AddressBowditch & Dewey Llp 311 Main Street
Worcester
Massachusetts
01608
United States
Director NameCharles Stewart Gentsch
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUsa Florida
Correspondence Address46 Windsor Drive
Englewood
34223
United States
Director NameMr Stephen Lawrence
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Lang Lane
Wirral
Merseyside
CH48 5HF
Wales
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2010(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 2015)
Correspondence AddressNo 1 St Pauls Square
Old Hall Street
Liverpool
Merseyside
L3 9SJ

Contact

Websitehardy-group.com
Email address[email protected]

Location

Registered Address6 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

98 at £0.02Smith Capital LTD
98.00%
Ordinary A
2 at £0.02L Hardy Company Inc.
2.00%
Ordinary

Financials

Year2014
Net Worth£825,599
Cash£564,566
Current Liabilities£429,589

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

25 May 2016Delivered on: 3 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 3 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates and interests in any freehold or leasehold property in england and wales now or hereinafter belonging to the company. Please refer to the instrument for further details.
Outstanding
8 January 2008Delivered on: 15 January 2008
Satisfied on: 19 February 2013
Persons entitled: Commerce Bank & Trust Company

Classification: Loan and security agreement
Secured details: $1,300,000.00 and $174,000.00 and all other monies due or to become due.
Particulars: All accounts documents all books insurance policies and all other collateral. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 21 February 2001
Satisfied on: 4 March 2008
Persons entitled: Flagship Bank and Trust Company

Classification: Loan and security agreement
Secured details: Us dollars 500,000.00 due from the company to the chargee.
Particulars: All amounts receivable,inventory and related collateral and all contract rights,machinery,equipment and all other property and proceeds thereof.
Fully Satisfied
7 December 1999Delivered on: 8 December 1999
Satisfied on: 19 February 2013
Persons entitled: Bankboston N.A.

Classification: Security agreement
Secured details: All monies due or to become due from hardy company inc and d&s manufacturing company inc to the chargee.
Particulars: The company rights and interest inventory accounts receivable all general intangibles all obligations owing all tax refunds all goodwill trade secrets. See the mortgage charge document for full details.
Fully Satisfied
19 July 1994Delivered on: 29 July 1994
Satisfied on: 19 February 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
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. See the mortgage charge document for full details.
Fully Satisfied
26 March 1991Delivered on: 10 April 1991
Satisfied on: 19 February 2013
Persons entitled: Worcester County Institution for Savings

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or l hardy company, d & s manufactuirng company inc, l hardy international inc, hhm realty corp to the chargee on any account whatsoever.
Particulars: All inventory, accounts receivable, contract rights and chattel paper, all general intangibles all products of and accessions thereto (for more details see form 395).
Fully Satisfied

Filing History

4 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
9 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
9 October 2018Notification of Arkote Ltd as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (2 pages)
5 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (11 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (11 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
13 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
28 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
28 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
3 June 2016Registration of charge 025346640007, created on 25 May 2016 (13 pages)
3 June 2016Registration of charge 025346640007, created on 25 May 2016 (13 pages)
3 June 2016Registration of charge 025346640006, created on 25 May 2016 (18 pages)
3 June 2016Registration of charge 025346640006, created on 25 May 2016 (18 pages)
21 January 2016Appointment of Mr Robert Andrews as a director on 17 December 2015 (3 pages)
21 January 2016Appointment of Peter Russell Oxspring as a director on 17 December 2015 (3 pages)
21 January 2016Appointment of Peter Russell Oxspring as a director on 17 December 2015 (3 pages)
21 January 2016Termination of appointment of Charles Stewart Gentsch as a director on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Michael Angelini as a director on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Norman Lewis Monks as a director on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Norman Lewis Monks as a director on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Michael Angelini as a director on 17 December 2015 (2 pages)
21 January 2016Appointment of Mr Robert Andrews as a director on 17 December 2015 (3 pages)
21 January 2016Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Stephen Lawrence as a director on 17 December 2015 (2 pages)
21 January 2016Termination of appointment of Stephen Lawrence as a director on 17 December 2015 (2 pages)
21 January 2016Appointment of Jeffrey Glenn Bassett as a director on 17 December 2015 (3 pages)
21 January 2016Termination of appointment of Charles Stewart Gentsch as a director on 17 December 2015 (2 pages)
21 January 2016Appointment of Jeffrey Glenn Bassett as a director on 17 December 2015 (3 pages)
11 January 2016Registered office address changed from 175 Fernhill Road Bootle Merseyside L20 9DU to 6 Parkway Rise Sheffield South Yorkshire S9 4WQ on 11 January 2016 (2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 January 2016Registered office address changed from 175 Fernhill Road Bootle Merseyside L20 9DU to 6 Parkway Rise Sheffield South Yorkshire S9 4WQ on 11 January 2016 (2 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Termination of appointment of David Smith as a director on 3 June 2015 (1 page)
22 July 2015Termination of appointment of David Smith as a director on 3 June 2015 (1 page)
22 July 2015Termination of appointment of David Smith as a director on 3 June 2015 (1 page)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(9 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each of the 2 issued shares into 50 ordinary shares of £0.02 pence each 28/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each of the 2 issued shares into 50 ordinary shares of £0.02 pence each 28/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
12 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2.36
(9 pages)
12 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2.36
(9 pages)
10 September 2013Amended accounts made up to 31 October 2012 (8 pages)
10 September 2013Amended accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 March 2013Appointment of Mr Stephen Lawrence as a director (3 pages)
6 March 2013Appointment of Mr David Smith as a director (3 pages)
6 March 2013Appointment of Charles Stewart Gentsch as a director (3 pages)
6 March 2013Appointment of Charles Stewart Gentsch as a director (3 pages)
6 March 2013Appointment of Michael Angelini as a director (3 pages)
6 March 2013Appointment of Mr Stephen Lawrence as a director (3 pages)
6 March 2013Appointment of Mr David Smith as a director (3 pages)
6 March 2013Appointment of Michael Angelini as a director (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Sub-division of shares on 29 October 2010 (5 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Sub-division of shares on 29 October 2010 (5 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Norman Lewis Monks on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Norman Lewis Monks on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
29 September 2011Secretary's details changed for St Pauls Secretaries Limited on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for St Pauls Secretaries Limited on 29 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Director's details changed for Mr Norman Lewis Monks on 28 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Norman Lewis Monks on 28 August 2010 (2 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Thomas Hill as a director (1 page)
12 October 2010Termination of appointment of Thomas Hill as a director (1 page)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 May 2010Appointment of St Pauls Secretaries Limited as a secretary (3 pages)
28 May 2010Termination of appointment of Richard Martindale as a secretary (2 pages)
28 May 2010Appointment of St Pauls Secretaries Limited as a secretary (3 pages)
28 May 2010Termination of appointment of Richard Martindale as a secretary (2 pages)
29 September 2009Return made up to 28/08/09; full list of members (5 pages)
29 September 2009Return made up to 28/08/09; full list of members (5 pages)
1 September 2009Accounts for a small company made up to 25 October 2008 (8 pages)
1 September 2009Accounts for a small company made up to 25 October 2008 (8 pages)
9 October 2008Return made up to 28/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2008Return made up to 28/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2008Accounts for a small company made up to 27 October 2007 (9 pages)
1 September 2008Accounts for a small company made up to 27 October 2007 (9 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
9 October 2007Return made up to 28/08/07; no change of members (7 pages)
9 October 2007Return made up to 28/08/07; no change of members (7 pages)
23 August 2007Accounts for a small company made up to 28 October 2006 (9 pages)
23 August 2007Accounts for a small company made up to 28 October 2006 (9 pages)
20 September 2006Return made up to 28/08/06; full list of members (7 pages)
20 September 2006Return made up to 28/08/06; full list of members (7 pages)
22 August 2006Accounts for a small company made up to 29 October 2005 (9 pages)
22 August 2006Accounts for a small company made up to 29 October 2005 (9 pages)
8 September 2005Return made up to 28/08/05; full list of members (7 pages)
8 September 2005Return made up to 28/08/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 30 October 2004 (8 pages)
17 August 2005Accounts for a small company made up to 30 October 2004 (8 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 25 October 2003 (8 pages)
24 August 2004Accounts for a small company made up to 25 October 2003 (8 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 26 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 26 October 2002 (7 pages)
3 October 2002Return made up to 28/08/02; full list of members (7 pages)
3 October 2002Return made up to 28/08/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 27 October 2001 (7 pages)
10 July 2002Accounts for a small company made up to 27 October 2001 (7 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 28 October 2000 (7 pages)
23 July 2001Accounts for a small company made up to 28 October 2000 (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
28 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 25 October 1997 (7 pages)
13 May 1998Accounts for a small company made up to 25 October 1997 (7 pages)
1 October 1997Return made up to 28/08/97; full list of members (6 pages)
1 October 1997Return made up to 28/08/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 26 October 1996 (6 pages)
15 July 1997Accounts for a small company made up to 26 October 1996 (6 pages)
19 September 1996Return made up to 28/08/96; no change of members (4 pages)
19 September 1996Return made up to 28/08/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 28 October 1995 (7 pages)
23 April 1996Accounts for a small company made up to 28 October 1995 (7 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
17 August 1995Return made up to 28/08/95; no change of members (4 pages)
17 August 1995Return made up to 28/08/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 29 October 1994 (7 pages)
1 May 1995Accounts for a small company made up to 29 October 1994 (7 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
7 October 1991Return made up to 28/08/91; full list of members (7 pages)
7 October 1991Return made up to 28/08/91; full list of members (7 pages)
7 October 1991Return made up to 28/08/91; full list of members (7 pages)
10 April 1991Particulars of mortgage/charge (3 pages)
10 April 1991Particulars of mortgage/charge (3 pages)
12 October 1990Memorandum and Articles of Association (7 pages)
12 October 1990Memorandum and Articles of Association (7 pages)
8 October 1990Company name changed chaseaction LIMITED\certificate issued on 09/10/90 (2 pages)
8 October 1990Company name changed chaseaction LIMITED\certificate issued on 09/10/90 (2 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1990Incorporation (9 pages)
28 August 1990Incorporation (9 pages)