Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Timothy Roy Wakeman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 35a High Street Saffron Walden Essex CB10 1AT |
Director Name | Mr Nigel Rodney James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 24 Rose Vale Cheadle Cheshire SK8 3RN |
Secretary Name | Mr Nigel Rodney James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 24 Rose Vale Cheadle Cheshire SK8 3RN |
Director Name | John Donald Hardy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 9 Stratton Park Tranby Lane Swanland North Humberside HU14 3NN |
Director Name | Mr Mark Ian De Rozarieux |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr Mark Ian De Rozarieux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr Roderick Craig Altman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 228 Graham Road Ranmoor Sheffield S10 3GS |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 4 June 2003 Persons entitled: Burdale Financial Limited as Agent and Trustee for Itself and Each of the Secured Creditors Classification: Deed of guarantee and debenture between the company and burdale financial limited as security agent Secured details: All obligations and liabilities of the obligors to (a) the senior creditor and (b) the parent to the junior creditors under the loan note instrument. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 8 May 2003 Persons entitled: Burdale Finance Limited Classification: Mortgage of equipment Secured details: All present and future obligations whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the senior creditor and the parent to the junior creditors under the loan n ote instrument. Particulars: All of the equipment (please refer to form 395 for details) and all spare parts and replacements for and all modifications and additions to the equipment. Fully Satisfied |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Sig Dormant Company Number Ten Limited as a person with significant control on 29 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page) |
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
5 August 2011 | Company name changed multisecure LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed multisecure LIMITED\certificate issued on 05/08/11
|
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / roderick altman / 16/04/2008 (2 pages) |
21 April 2008 | Director's change of particulars / roderick altman / 16/04/2008 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 17/04/05; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 17/04/05; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 July 2004 | Full accounts made up to 3 April 2004 (14 pages) |
28 July 2004 | Full accounts made up to 3 April 2004 (14 pages) |
28 July 2004 | Full accounts made up to 3 April 2004 (14 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
23 August 2000 | Particulars of mortgage/charge (23 pages) |
23 August 2000 | Particulars of mortgage/charge (43 pages) |
23 August 2000 | Particulars of mortgage/charge (43 pages) |
23 August 2000 | Particulars of mortgage/charge (23 pages) |
14 June 2000 | Ad 17/05/00--------- £ si 744998@1=744998 £ ic 2/745000 (2 pages) |
14 June 2000 | Ad 17/05/00--------- £ si 744998@1=744998 £ ic 2/745000 (2 pages) |
14 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
14 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
22 May 2000 | Company name changed broomco (2182) LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed broomco (2182) LIMITED\certificate issued on 22/05/00 (2 pages) |
17 April 2000 | Incorporation (17 pages) |
17 April 2000 | Incorporation (17 pages) |