2 King Charles Street
Leeds
LS1 6LS
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 23 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak House 3 Court Barton Lane Clifford Leeds West Yorkshire LS23 6SN |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage High Street Clifford Wetherby Yorkshire LS23 6HJ |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 14 Oundle Drive Nottingham Nottinghamshire NG8 1BN |
Secretary Name | Judith Ann Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pasture Crescent Filey North Yorkshire YO14 0EZ |
Secretary Name | Paula Jane Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | Mrs Paula Jane Woodhead |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gmiholdings.co.uk |
---|---|
Telephone | 0113 2460085 |
Telephone region | Leeds |
Registered Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
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 |
1000 at £1 | Gmi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £187,750 |
Gross Profit | £19,941 |
Net Worth | £329,715 |
Cash | £12,490 |
Current Liabilities | £1,111,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 January 2015 | Delivered on: 26 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 113 franklin road, harrogate HG1 5EN - NYK90101. Flat 29 centaur house, 91 great george street, leeds LS1 3LA - WYK640428. 70 high street, clifford, wetherby LS23 6HJ - WYK812535. Apartment 94 basilica, 2 king charles street, leeds LS1 6LZ - WYK841162. Outstanding |
---|---|
9 January 2015 | Delivered on: 23 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 113 franklin road, harrogate HG1 5EN - nyk 90101. flat 29 centaur house, 91 great george street, leeds LS1 3LA - WYK640428. 70 high street, clifford, wetherby LS23 6HJ - WYK812535. Apartment 94 basilica, 2 king charles street, leeds LS1 6LZ - WYK841162. Outstanding |
10 August 2021 | Delivered on: 13 August 2021 Persons entitled: Richard John Fisk Classification: A registered charge Particulars: The property known as no 2 st catherine's road, harrogate, HG2 8JZ. Outstanding |
27 May 2021 | Delivered on: 28 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 4 wayside crescent, harrogate, HG2 8NJ. Outstanding |
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 4 st andrews walk, newton kyme, tadcaster, LS24 9FA registered at the land registry under title number NYK428534 and 38 belle vue avenue, scholes, leeds, LS15 4AD registered at the land registry under title number WYK39107. Outstanding |
23 February 2009 | Delivered on: 25 February 2009 Satisfied on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 prospect terrace fulford york t/no NYK48261. Fully Satisfied |
10 May 2002 | Delivered on: 22 May 2002 Satisfied on: 5 December 2014 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land known as 40 & 40A micklegate, york title number NYK83216, 95 & 97 lawrence street, york title number NYK42536 and 3 prospect terrace, fulford, york title number NYK48261 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
12 October 2000 | Delivered on: 13 October 2000 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40/40A micklegate york. Fully Satisfied |
20 September 2000 | Delivered on: 3 October 2000 Satisfied on: 5 December 2014 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: 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 |
22 June 1993 | Delivered on: 5 July 1993 Satisfied on: 24 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 millfield road york north yorkshire. Fully Satisfied |
28 May 1993 | Delivered on: 17 June 1993 Satisfied on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 & 97 lawrence street hull road york north yorkshire. Fully Satisfied |
28 May 1993 | Delivered on: 17 June 1993 Satisfied on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 prospect house fulford york north yorkshire. Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 August 2021 | Registration of charge 027362230012, created on 10 August 2021 (20 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 May 2021 | Registration of charge 027362230011, created on 27 May 2021 (40 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
31 July 2019 | Change of details for Gmi Holdings Limited as a person with significant control on 16 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
31 July 2019 | Director's details changed for Mr Peter John Gilman on 16 July 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
29 March 2018 | Registration of charge 027362230010, created on 28 March 2018 (27 pages) |
29 January 2018 | Termination of appointment of Paula Jane Woodhead as a secretary on 4 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 (2 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 August 2017 | Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 January 2015 | Registration of charge 027362230009, created on 9 January 2015 (39 pages) |
26 January 2015 | Registration of charge 027362230009, created on 9 January 2015 (39 pages) |
26 January 2015 | Registration of charge 027362230009, created on 9 January 2015 (39 pages) |
23 January 2015 | Registration of charge 027362230008, created on 9 January 2015 (27 pages) |
23 January 2015 | Registration of charge 027362230008, created on 9 January 2015 (27 pages) |
23 January 2015 | Registration of charge 027362230008, created on 9 January 2015 (27 pages) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (2 pages) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (2 pages) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Appointment of Mr Christopher Edward Gilman as a director (2 pages) |
3 March 2014 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Christopher Edward Gilman as a director (2 pages) |
3 March 2014 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page) |
4 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Company name changed lewcombe properties LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed lewcombe properties LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (2 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 May 2012 | Appointment of Mrs Paula Jane Woodhead as a director (2 pages) |
2 May 2012 | Appointment of Mrs Paula Jane Woodhead as a director (2 pages) |
9 December 2011 | Termination of appointment of Christopher Gilman as a director (1 page) |
9 December 2011 | Termination of appointment of Elizabeth Johnson as a director (1 page) |
9 December 2011 | Termination of appointment of Elizabeth Johnson as a director (1 page) |
9 December 2011 | Termination of appointment of Christopher Gilman as a director (1 page) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a secretary (2 pages) |
30 December 2010 | Appointment of Paula Jane Woodhead as a secretary (3 pages) |
30 December 2010 | Appointment of Paula Jane Woodhead as a secretary (3 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a secretary (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Christopher Edward Gilman on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher Edward Gilman on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 May 2009 | Secretary's change of particulars / judith corcoran / 01/01/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / judith corcoran / 01/01/2009 (1 page) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members
|
22 August 2007 | Return made up to 31/07/07; no change of members
|
19 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
10 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members
|
6 August 2001 | Return made up to 31/07/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
15 August 2000 | Return made up to 31/07/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 September 1999 | Return made up to 31/07/99; full list of members
|
30 September 1999 | Return made up to 31/07/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members
|
18 August 1998 | Return made up to 31/07/98; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
28 November 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
3 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1992 | Company name changed original ideas LIMITED\certificate issued on 17/09/92 (2 pages) |
17 September 1992 | Company name changed original ideas LIMITED\certificate issued on 17/09/92 (2 pages) |
31 July 1992 | Incorporation (8 pages) |
31 July 1992 | Incorporation (8 pages) |