Company NameMitsubishi Chemical Advanced Materials UK Limited
DirectorsStefan Willing and David Lively
Company StatusActive
Company Number04128935
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NamesHackremco (No.1763) Limited and Quadrant Holding UK Ltd.

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Stefan Willing
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2018(17 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressQuadrant Epp Deutschland Gmbh Max-Planck-Strasse 1
Vreden
48691
Director NameMr David Lively
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2018(17 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant Epp Uk Ltd Woodhouse Road
Todmorden
Lancashire
OL14 5TP
Secretary NameMrs Rachel Dean
StatusCurrent
Appointed31 January 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressWoodhouse Road Woodhouse Road
Todmorden
OL14 5TP
Director NameAdrian Niggli
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressLaubholzstrasse 38
Erlenbach
8703
Switzerland
Director NameArno Schenk
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss And Italian
StatusResigned
Appointed08 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2003)
RoleVice Chairman
Correspondence AddressKusnachterstrasse 61
Zumikon
8126
Director NameWolf Gunther Freese
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2010)
RoleController
Correspondence AddressRappenhalde 15
Effretikon
8307
Switzerland
Director NameMichael Koch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RolePresident Epp Europe
Correspondence AddressNeufeldstrasse 11
5430 Wettingen
Switzerland
Secretary NameJayant Patel
NationalityBritish
StatusResigned
Appointed20 January 2003(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 2007)
RoleAccountant
Correspondence Address33 Long Ley
Welwyn Garden City
Hertfordshire
AL7 2HE
Director NameHubertus Antonius Barbara Amkreutz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressQuadrant Epp Ag Hardstrasse 5
5600
Lenzburg
Switzerland
Director NameMr Joseph Norwood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2006(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 March 2021)
RoleArea Sales
Country of ResidenceEngland
Correspondence Address493 Whitworth Road Rochdale
Rochdale
Lancashire
Ol 12
Secretary NameMr Mark Anthony Hill
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Crowtrees Lane
Brighouse
Huddersfield
West Yorkshire
HD6 3LZ
Director NameMr Ronald Engelbertink
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2010(9 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2022)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressQuadrant Epp Nederland Bv Anthony Fokkerweg 2
7600
Almelo
Netherlands
Secretary NameMr Simon Robert Yates
StatusResigned
Appointed12 July 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressQuadrant, Woodhouse Road
Todmorden
Lancs
OL14 5TP
Director NameMr Petrus Andre Marie Van Damme
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 July 2013(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2018)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressQuadrant, Woodhouse Road
Todmorden
Lancs
OL14 5TP
Secretary NameMs Sian Emily Ruddy
StatusResigned
Appointed05 June 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressQuadrant, Woodhouse Road
Todmorden
Lancs
OL14 5TP
Secretary NameMr Ian Cropper
StatusResigned
Appointed18 June 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressQuadrant, Woodhouse Road
Todmorden
Lancs
OL14 5TP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameChristoph Kleiner (Corporation)
StatusResigned
Appointed01 January 2010(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2013)
Correspondence AddressQuadrant Epp Ag Hardstrasse 5
5600
Lenzburg
Switzerland

Contact

Websiteqplas.com

Location

Registered AddressQuadrant, Woodhouse Road
Todmorden
Lancs
OL14 5TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Shareholders

3.9m at £1Quadrant Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,937,000
Cash£68,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 November 2019Delivered on: 5 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Simon Bradshaw as a director on 14 February 2023 (1 page)
15 February 2023Appointment of Mr Simon Bradshaw as a director on 31 January 2023 (2 pages)
14 February 2023Appointment of Mrs Rachel Dean as a secretary on 31 January 2023 (2 pages)
14 February 2023Termination of appointment of Ian Cropper as a secretary on 31 January 2023 (1 page)
24 October 2022Full accounts made up to 31 March 2022 (25 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Ronald Engelbertink as a director on 1 April 2022 (1 page)
9 August 2021Full accounts made up to 31 March 2021 (25 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Joseph Norwood as a director on 23 March 2021 (1 page)
18 August 2020Full accounts made up to 31 March 2020 (24 pages)
18 June 2020Appointment of Mr Ian Cropper as a secretary on 18 June 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (16 pages)
5 December 2019Registration of charge 041289350001, created on 29 November 2019 (43 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 May 2019Change of details for Mitsubishi Chemical Advanced Materials Bv as a person with significant control on 1 May 2019 (2 pages)
9 May 2019Change of details for Quadrant Epp Nederland Bv as a person with significant control on 1 April 2019 (2 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
26 February 2019Termination of appointment of Sian Emily Ruddy as a secretary on 8 February 2019 (1 page)
13 November 2018Full accounts made up to 31 March 2018 (16 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Stefan Willing as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Stefan Willing as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Petrus Andre Marie Van Damme as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Petrus Andre Marie Van Damme as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mr David Lively as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr David Lively as a director on 1 January 2018 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,900,001
(7 pages)
1 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,900,001
(7 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,900,001
(5 pages)
15 June 2015Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,900,001
(5 pages)
15 June 2015Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages)
15 June 2015Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page)
25 February 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 February 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 August 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,900,001
(5 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,900,001
(5 pages)
24 July 2013Termination of appointment of Christoph Kleiner as a director (1 page)
24 July 2013Appointment of Mr Petrus Andre Marie Van Damme as a director (2 pages)
24 July 2013Appointment of Mr Petrus Andre Marie Van Damme as a director (2 pages)
24 July 2013Termination of appointment of Christoph Kleiner as a director (1 page)
22 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 July 2013Appointment of Mr Simon Robert Yates as a secretary (1 page)
19 July 2013Appointment of Mr Simon Robert Yates as a secretary (1 page)
18 July 2013Termination of appointment of Mark Hill as a secretary (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Termination of appointment of Mark Hill as a secretary (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
11 April 2012Memorandum and Articles of Association (10 pages)
11 April 2012Memorandum and Articles of Association (10 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,900,001
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,900,001
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,900,001
(4 pages)
21 February 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
21 February 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 December 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest in the company 14/11/2011
(3 pages)
8 December 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest in the company 14/11/2011
(3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
16 November 2010Appointment of Mr Ronald Engelbertink as a director (2 pages)
16 November 2010Appointment of Mr Ronald Engelbertink as a director (2 pages)
9 November 2010Termination of appointment of Hubertus Amkreutz as a director (1 page)
9 November 2010Termination of appointment of Hubertus Amkreutz as a director (1 page)
5 October 2010Auditor's resignation (1 page)
5 October 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (2 pages)
16 September 2010Auditor's resignation (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Joseph Norwood on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Joseph Norwood on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Joseph Norwood on 1 June 2010 (2 pages)
11 January 2010Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages)
8 January 2010Appointment of Christoph Kleiner as a director (2 pages)
8 January 2010Appointment of Christoph Kleiner as a director (2 pages)
7 January 2010Termination of appointment of Wolf Freese as a director (1 page)
7 January 2010Termination of appointment of Wolf Freese as a director (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / joseph norwood / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / joseph norwood / 22/06/2009 (1 page)
1 May 2009Full accounts made up to 31 December 2008 (18 pages)
1 May 2009Full accounts made up to 31 December 2008 (18 pages)
19 August 2008Return made up to 20/06/08; no change of members (7 pages)
19 August 2008Return made up to 20/06/08; no change of members (7 pages)
9 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
25 July 2007Return made up to 20/06/07; no change of members (7 pages)
25 July 2007Return made up to 20/06/07; no change of members (7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 83 bridge road east welwyn garden city hertfordshire AL7 1LA (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 83 bridge road east welwyn garden city hertfordshire AL7 1LA (1 page)
16 March 2007New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
21 December 2004Return made up to 21/12/04; full list of members (2 pages)
21 December 2004Return made up to 21/12/04; full list of members (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (10 pages)
8 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 January 2002Return made up to 21/12/01; full list of members (11 pages)
18 January 2002Return made up to 21/12/01; full list of members (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2001Nc inc already adjusted 15/03/01 (1 page)
29 March 2001Ad 15/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Nc inc already adjusted 15/03/01 (1 page)
29 March 2001Ad 15/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 38 bridge road east welwyn garden city hertfordshire AL7 1LA (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 38 bridge road east welwyn garden city hertfordshire AL7 1LA (2 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 February 2001Memorandum and Articles of Association (11 pages)
13 February 2001Director resigned (1 page)
13 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/01
(1 page)
13 February 2001Memorandum and Articles of Association (11 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/01
(1 page)
7 February 2001Company name changed hackremco (no.1763) LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed hackremco (no.1763) LIMITED\certificate issued on 07/02/01 (2 pages)
21 December 2000Incorporation (16 pages)
21 December 2000Incorporation (16 pages)