Company NameJHP Training Limited
Company StatusDissolved
Company Number03247918
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameCrossco (222) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameWilliam Hugh Pitman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 08 January 2010)
RoleFund Manager
Correspondence Address18 Macaulay Road
London
SW4 0QX
Director NameJohn Hugh Pitman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 08 January 2010)
RoleChairman
Correspondence AddressFoxley House
Malmesbury
Wiltshire
SN16 0JJ
Director NameHenry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 28 October 1999)
RoleProperty Sales Negotiator
Correspondence AddressHome Farm
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AF
Wales
Secretary NameMrs Margaret Anderson
NationalityBritish
StatusResigned
Appointed02 October 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2000)
RoleCompany Director
Correspondence Address5 College Green
Wanborough
Swindon
Wiltshire
SN4 0AZ
Director NameWilliam John Charteris
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Summers Close
The Hollies
Kirkby Mallory
Leicestershire
LE9 7QP
Director NameDavid Charles Peters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressThe Elms Broad Street
Bampton
Oxfordshire
OX18 2LS
Director NameMr Stephen Fred Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address81 Links Drive
Solihull
West Midlands
B91 2DJ
Secretary NameMrs Helen Ruth Pitman
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
Malmesbury
Wiltshire
SN16 0JJ
Director NameMr Thomas Edward Pitman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley House
Foxley
Malmesbury
Wiltshire
SN16 0JJ
Director NameKristian Henderson-Morrow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Director NameMr John Frederick Swarbrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Director NameMrs Helen Kathryn Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Director NameMr John Paul Deaville
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Director NameMr James Robert Chambers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMrs Tracie Rose Greenhalgh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Ralph William Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Secretary NameRalph William Harris
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Director NameMr Gregory David Koral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Secretary NameMr Greg Koral
StatusResigned
Appointed27 July 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address3 Riverstone Court Siskin Drive
Middlemarch Business Park
Coventry
West Midlands
CV3 4FJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.jhptraining.com

Location

Registered AddressDearing House
1 Young Street
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Jhp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Termination of appointment of Tracie Rose Greenhalgh as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Tracie Rose Greenhalgh as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Tracie Rose Greenhalgh as a director on 4 July 2014 (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
4 February 2014Termination of appointment of James Chambers as a director (1 page)
4 February 2014Termination of appointment of James Chambers as a director (1 page)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Director's details changed for Mrs Tracie Rose Greenhalgh on 30 August 2013 (2 pages)
17 September 2013Director's details changed for Mr James Robert Chambers on 30 August 2013 (2 pages)
17 September 2013Director's details changed for Mrs Tracie Rose Greenhalgh on 30 August 2013 (2 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Director's details changed for Mr James Robert Chambers on 30 August 2013 (2 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
30 May 2013Termination of appointment of John Deaville as a director (1 page)
30 May 2013Termination of appointment of Kristian Henderson-Morrow as a director (1 page)
30 May 2013Termination of appointment of John Deaville as a director (1 page)
30 May 2013Termination of appointment of Kristian Henderson-Morrow as a director (1 page)
5 February 2013Registered office address changed from 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on 5 February 2013 (1 page)
4 February 2013Termination of appointment of John Swarbrick as a director (1 page)
4 February 2013Termination of appointment of John Swarbrick as a director (1 page)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 October 2012Termination of appointment of Greg Koral as a secretary (1 page)
31 October 2012Termination of appointment of Gregory Koral as a director (1 page)
31 October 2012Termination of appointment of Greg Koral as a secretary (1 page)
31 October 2012Termination of appointment of Gregory Koral as a director (1 page)
26 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
1 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
21 September 2011Appointment of Mr Greg Koral as a director (2 pages)
21 September 2011Appointment of Mr Greg Koral as a secretary (1 page)
21 September 2011Appointment of Mr Greg Koral as a director (2 pages)
21 September 2011Appointment of Mr Greg Koral as a secretary (1 page)
22 August 2011Termination of appointment of Ralph Harris as a secretary (1 page)
22 August 2011Termination of appointment of Ralph Harris as a secretary (1 page)
22 August 2011Termination of appointment of Ralph Harris as a director (1 page)
22 August 2011Termination of appointment of Ralph Harris as a director (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 November 2010Termination of appointment of Helen Richardson as a director (2 pages)
11 November 2010Termination of appointment of Helen Richardson as a director (2 pages)
8 November 2010Termination of appointment of Helen Richardson as a director (1 page)
8 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
8 November 2010Termination of appointment of Helen Richardson as a director (1 page)
8 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/01/2010
(5 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2010Appointment of Mr Ralph William Harris as a director (3 pages)
17 January 2010Registered office address changed from Sutherland House Matlock Road Foleshill Coventry CV1 4JQ on 17 January 2010 (1 page)
17 January 2010Appointment of John Paul Deaville as a director (3 pages)
17 January 2010Appointment of Ralph William Harris as a secretary (3 pages)
17 January 2010Appointment of Tracie Rose Greenhalgh as a director (3 pages)
17 January 2010Termination of appointment of William Pitman as a director (2 pages)
17 January 2010Registered office address changed from Sutherland House Matlock Road Foleshill Coventry CV1 4JQ on 17 January 2010 (1 page)
17 January 2010Appointment of Ms Helen Kathryn Richardson as a director (3 pages)
17 January 2010Appointment of John Frederick Swarbrick as a director (3 pages)
17 January 2010Appointment of Mr Ralph William Harris as a director (3 pages)
17 January 2010Termination of appointment of Helen Pitman as a secretary (2 pages)
17 January 2010Appointment of Tracie Rose Greenhalgh as a director (3 pages)
17 January 2010Appointment of John Paul Deaville as a director (3 pages)
17 January 2010Appointment of Kristian Henderson-Morrow as a director (3 pages)
17 January 2010Appointment of Ms Helen Kathryn Richardson as a director (3 pages)
17 January 2010Appointment of Ralph William Harris as a secretary (3 pages)
17 January 2010Termination of appointment of John Pitman as a director (2 pages)
17 January 2010Appointment of John Frederick Swarbrick as a director (3 pages)
17 January 2010Termination of appointment of William Pitman as a director (2 pages)
17 January 2010Appointment of Mr James Robert Chambers as a director (3 pages)
17 January 2010Appointment of Mr James Robert Chambers as a director (3 pages)
17 January 2010Termination of appointment of Helen Pitman as a secretary (2 pages)
17 January 2010Appointment of Kristian Henderson-Morrow as a director (3 pages)
17 January 2010Termination of appointment of John Pitman as a director (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
30 December 2009Full accounts made up to 31 July 2009 (6 pages)
30 December 2009Full accounts made up to 31 July 2009 (6 pages)
13 October 2009Annual return made up to 10 September 2009 (4 pages)
13 October 2009Annual return made up to 10 September 2009 (4 pages)
20 May 2009Full accounts made up to 31 July 2008 (6 pages)
20 May 2009Full accounts made up to 31 July 2008 (6 pages)
5 November 2008Return made up to 10/09/08; full list of members (3 pages)
5 November 2008Return made up to 10/09/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from foxley house malmesbury wiltshire SN16 0JJ (1 page)
16 May 2008Registered office changed on 16/05/2008 from foxley house malmesbury wiltshire SN16 0JJ (1 page)
10 March 2008Appointment terminated director thomas pitman (1 page)
10 March 2008Appointment terminated director thomas pitman (1 page)
27 February 2008Return made up to 10/09/07; no change of members (7 pages)
27 February 2008Return made up to 10/09/07; no change of members (7 pages)
2 December 2007Full accounts made up to 31 July 2007 (6 pages)
2 December 2007Full accounts made up to 31 July 2007 (6 pages)
26 November 2007Full accounts made up to 31 July 2006 (6 pages)
26 November 2007Full accounts made up to 31 July 2006 (6 pages)
25 September 2006Return made up to 10/09/06; full list of members (7 pages)
25 September 2006Return made up to 10/09/06; full list of members (7 pages)
17 March 2006Full accounts made up to 31 July 2005 (6 pages)
17 March 2006Full accounts made up to 31 July 2005 (6 pages)
22 September 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
8 March 2005Full accounts made up to 31 July 2004 (6 pages)
8 March 2005Full accounts made up to 31 July 2004 (6 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2004Full accounts made up to 31 July 2003 (13 pages)
12 January 2004Full accounts made up to 31 July 2003 (13 pages)
3 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Full accounts made up to 31 July 2002 (18 pages)
28 January 2003Full accounts made up to 31 July 2002 (18 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
18 October 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 October 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
19 September 2002Return made up to 10/09/02; full list of members (7 pages)
19 September 2002Return made up to 10/09/02; full list of members (7 pages)
11 October 2001Return made up to 10/09/01; full list of members (6 pages)
11 October 2001Return made up to 10/09/01; full list of members (6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
7 September 2001Full accounts made up to 31 March 2001 (18 pages)
7 September 2001Full accounts made up to 31 March 2001 (18 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
3 September 1999Return made up to 10/09/99; no change of members (4 pages)
3 September 1999Return made up to 10/09/99; no change of members (4 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 10/09/98; full list of members (6 pages)
8 October 1998Return made up to 10/09/98; full list of members (6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (7 pages)
6 October 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 10/09/97; full list of members (6 pages)
25 September 1997Return made up to 10/09/97; full list of members (6 pages)
11 November 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 November 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 November 1996Memorandum and Articles of Association (9 pages)
8 November 1996Memorandum and Articles of Association (9 pages)
8 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
8 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
3 October 1996Company name changed crossco (222) LIMITED\certificate issued on 03/10/96 (3 pages)
3 October 1996Company name changed crossco (222) LIMITED\certificate issued on 03/10/96 (3 pages)
10 September 1996Incorporation (17 pages)
10 September 1996Incorporation (17 pages)