Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 25 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 March 2023) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 March 2023) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Baljit Singh Boparan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Director Name | Surinder Kaur Boparan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Boparan Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
15 May 2006 | Return made up to 23/01/06; full list of members (8 pages) |
15 May 2006 | Return made up to 23/01/06; full list of members (8 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (8 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (8 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (7 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 February 2000 | Return made up to 23/01/00; full list of members
|
6 February 2000 | Return made up to 23/01/00; full list of members
|
3 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
3 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
14 April 1998 | Company name changed penwood agricultural LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed penwood agricultural LIMITED\certificate issued on 15/04/98 (2 pages) |
9 March 1998 | Company name changed fbc 238 LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed fbc 238 LIMITED\certificate issued on 10/03/98 (2 pages) |
23 January 1998 | Incorporation (27 pages) |
23 January 1998 | Incorporation (27 pages) |