Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 February 2018(23 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 23 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Ian David Patrick McKinley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Sandford House Kingsclere Newbury Berkshire RG15 8PA |
Director Name | Mr Peter Richard Wootton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1994) |
Role | Managing Director |
Correspondence Address | Wigley Bush House High Street Calver Sheffield South Yorkshire S30 1XP |
Director Name | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Derrick Colby |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2006) |
Role | Company Director |
Correspondence Address | Badgers Retreat Church Road Crowle Worcestershire WR8 9LR |
Secretary Name | Ian Stuart Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Director Name | Frank Sharp |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 1995) |
Role | HR Director |
Correspondence Address | Nabb Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Director Name | Mr Martin Trevor Sawkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 1997) |
Role | Director Hr & Quality |
Country of Residence | United Kingdom |
Correspondence Address | Dore Head House 17 Blackamoor Crescent Dore Sheffield L17 3GL |
Director Name | Michael Gibb |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Sandhaven House Drakeholes Doncaster South Yorkshire DN10 5DF |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Director Name | Mr John Michael Tandy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 1997) |
Role | Sales Director |
Correspondence Address | 1 Cadgwith Drive Darley Abbey Derby Derbyshire DE22 2AF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Mr John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Manor Cliftons Lane Reigate Surrey RH2 9RA |
Director Name | Mr Alan Staniforth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 216 Forest Road Loughborough Leicestershire LE11 3HU |
Director Name | Mr Michael Charles Duncombe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Antonio Ventrella |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 17 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 13 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Edward Leonard Rutter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconwood Steels Lane Oxshott Surrey KT22 0QQ |
Secretary Name | Mr Richard Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Hollow Tree Lane Vigo, Blackwell Bromsgrove Worcestershire B60 1PR |
Secretary Name | Mr Garry Elliot Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(20 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2016) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | bridon.co.uk |
---|
Registered Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
2 at £1 | Bridon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
22 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
24 November 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
21 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2014 | Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 September 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Termination of appointment of Michael Duncombe as a director (1 page) |
29 March 2012 | Termination of appointment of Edward Rutter as a director (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
11 March 2011 | Director's details changed for Edward Leonard Rutter on 11 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Michael Charles Duncombe on 10 March 2011 (2 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
9 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
11 August 2009 | Location of register of members (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 December 2008 | Secretary appointed garry elliot barnes (2 pages) |
5 December 2008 | Appointment terminated secretary richard keen (1 page) |
5 December 2008 | Appointment terminated director simon peckham (1 page) |
16 October 2008 | Secretary appointed richard keen (1 page) |
8 October 2008 | Director appointed simon antony peckham (2 pages) |
8 October 2008 | Appointment terminated director and secretary antonio ventrella (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
3 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 July 2008 | Director appointed garry elliot barnes (2 pages) |
31 January 2008 | Director resigned (1 page) |
17 September 2007 | Return made up to 10/08/07; no change of members (8 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
24 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2005 | Return made up to 10/08/05; full list of members
|
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
1 July 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 August 2003 | Return made up to 10/08/03; no change of members (6 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Location of register of members (1 page) |
23 August 2002 | Return made up to 10/08/02; no change of members (6 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
14 April 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 November 2000 | Return made up to 10/08/00; no change of members (6 pages) |
6 November 2000 | Location of register of members (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
6 August 1999 | Return made up to 10/08/99; no change of members (9 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 10/08/98; full list of members (9 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
5 June 1998 | New director appointed (5 pages) |
1 February 1998 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (4 pages) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
4 September 1997 | Director's particulars changed (1 page) |
30 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
25 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
27 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
11 March 1996 | Return made up to 19/08/95; full list of members (7 pages) |
12 December 1995 | Resolutions
|
29 November 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
16 March 1995 | New director appointed (3 pages) |
7 October 1994 | Company name changed broomco (812) LIMITED\certificate issued on 08/10/94 (2 pages) |
19 August 1994 | Incorporation (17 pages) |