Horsforth
Leeds
LS18 5AZ
Secretary Name | Mrs Jackie Hixon |
---|---|
Status | Current |
Appointed | 24 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2024(23 years, 11 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Marshall Howard Bickler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 July 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Paul Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 days after company formation) |
Appointment Duration | 1 week (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 13 Lindale Road Longridge Preston Lancashire PR2 8EQ |
Secretary Name | Mr Michael John Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 22 Fleetwood Road Carleton Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Philip Richard Catterall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2003) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 53j Randolph Avenue London W9 1BQ |
Director Name | Mr Michael John Wills |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 22 Fleetwood Road Carleton Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Christopher Mark Hawkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 July 2021) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Christopher Mark Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 July 2021) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Ms Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Secretary Name | Mr Richard Fletcher |
---|---|
Status | Resigned |
Appointed | 30 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ifa-adviser.com |
---|---|
Telephone | 0113 2034210 |
Telephone region | Leeds |
Registered Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Flexcrest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,633 |
Cash | £72,725 |
Current Liabilities | £92,197 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
30 June 2003 | Delivered on: 15 July 2003 Persons entitled: Christopher Hawkins Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All its undertaking property both present and future inluding its uncalled capital and including book debts stock in trade and work in progress. Outstanding |
---|---|
30 June 2003 | Delivered on: 15 July 2003 Persons entitled: Marshall Howard Bickler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All its undertaking property both present and future inluding its uncalled capital and including book debts stock in trade and work in progress. Outstanding |
14 May 2001 | Delivered on: 1 June 2001 Satisfied on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
27 September 2023 | Full accounts made up to 30 September 2022 (22 pages) |
9 August 2023 | Cessation of Tenet & You Limited as a person with significant control on 23 June 2023 (1 page) |
9 August 2023 | Notification of Tenet Group Limited as a person with significant control on 23 June 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
24 April 2023 | Termination of appointment of Richard Fletcher as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (1 page) |
4 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
22 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
3 February 2022 | Notification of Tenet & You Limited as a person with significant control on 17 January 2022 (2 pages) |
3 February 2022 | Cessation of Flexcrest Limited as a person with significant control on 17 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
26 November 2021 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
4 October 2021 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 5 Lister Hill Horsforth Leeds LS18 5AZ on 4 October 2021 (1 page) |
9 August 2021 | Resolutions
|
9 August 2021 | Memorandum and Articles of Association (13 pages) |
2 August 2021 | Appointment of Mr Richard Fletcher as a secretary on 30 July 2021 (2 pages) |
2 August 2021 | Appointment of Ms Helen Muriel Ball as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Stephen Mark Jones as a director on 30 July 2021 (2 pages) |
30 July 2021 | Notification of Flexcrest Limited as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Cessation of Marshall Howard Bickler as a person with significant control on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Marshall Howard Bickler as a director on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Christopher Mark Hawkins as a director on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Christopher Mark Hawkins as a secretary on 30 July 2021 (1 page) |
30 July 2021 | Cessation of Christopher Mark Hawkins as a person with significant control on 30 July 2021 (1 page) |
29 July 2021 | Satisfaction of charge 3 in full (1 page) |
29 July 2021 | Satisfaction of charge 4 in full (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
20 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 June 2018 | Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 12 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 November 2013 | Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page) |
28 November 2013 | Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page) |
28 November 2013 | Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages) |
24 May 2011 | Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages) |
24 May 2011 | Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages) |
24 May 2011 | Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 January 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
25 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
25 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / marshall bickler / 15/07/2008 (1 page) |
18 June 2009 | Director's change of particulars / marshall bickler / 15/07/2008 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (16 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (16 pages) |
13 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
13 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
27 November 2007 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
27 November 2007 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 July 2005 | Company name changed cq financial services LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed cq financial services LIMITED\certificate issued on 05/07/05 (2 pages) |
25 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: suite 4 devonshire house devonshire avenue leeds yorkshire LS8 1AY (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: suite 4 devonshire house devonshire avenue leeds yorkshire LS8 1AY (1 page) |
5 February 2004 | Accounts made up to 30 June 2003 (14 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: gdh house green lane old swan liverpool L13 7EB (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
5 February 2004 | Accounts made up to 30 June 2003 (14 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: gdh house green lane old swan liverpool L13 7EB (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
3 February 2004 | Accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (15 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page) |
20 September 2002 | Accounts made up to 31 March 2002 (15 pages) |
20 September 2002 | Accounts made up to 31 March 2002 (15 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
22 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page) |
20 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
9 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
8 June 2000 | Company name changed whitegold engineers LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed whitegold engineers LIMITED\certificate issued on 09/06/00 (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 May 2000 | Incorporation (18 pages) |
22 May 2000 | Incorporation (18 pages) |