South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director Name | Mr Mohsin Issa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2023(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2004) |
Role | Strategy Fund Manager |
Correspondence Address | Pembroke 2 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 16 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | John Longworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2008) |
Role | Legal And Ext Affairs Dir |
Correspondence Address | Flat 41 1 Dock Street Leeds LS10 1NA |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 June 2011) |
Role | Director Of Corp Finance |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Mr Richard James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2008) |
Role | Director Of Corp Finance |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Director Name | Dr Douglas John Gurr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mrs Judith Jane McKenna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 March 2013) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Ms Karen Rachael Hubbard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Eleanor Doohan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Richard Andrew Mayfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Alejandro Russo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Sean John Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Roger Michael Burnley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Alexander Daniel Keeler Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Robert Gerard McWilliam |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Philip Titchmarsh |
---|---|
Status | Resigned |
Appointed | 27 August 2019(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | John Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | asda.com |
---|
Registered Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mclagan Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £667 |
Gross Profit | £667 |
Net Worth | £10,001 |
Cash | £1 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
---|---|
8 April 2020 | Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page) |
8 April 2020 | Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
5 September 2019 | Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 September 2018 | Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
12 July 2018 | Accounts for a dormant company made up to 28 February 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
23 December 2017 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
3 October 2016 | Full accounts made up to 29 February 2016 (13 pages) |
3 October 2016 | Full accounts made up to 29 February 2016 (13 pages) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
23 March 2016 | Company name changed isis reach belvedere (gp) LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed isis reach belvedere (gp) LIMITED\certificate issued on 23/03/16
|
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 October 2015 | Full accounts made up to 28 February 2015 (11 pages) |
8 October 2015 | Full accounts made up to 28 February 2015 (11 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 October 2014 | Full accounts made up to 28 February 2014 (12 pages) |
8 October 2014 | Full accounts made up to 28 February 2014 (12 pages) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 October 2013 | Full accounts made up to 28 February 2013 (11 pages) |
4 October 2013 | Full accounts made up to 28 February 2013 (11 pages) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Appointment of Mr Richard Mayfield as a director (2 pages) |
26 November 2012 | Appointment of Mr Richard Mayfield as a director (2 pages) |
3 October 2012 | Full accounts made up to 29 February 2012 (11 pages) |
3 October 2012 | Full accounts made up to 29 February 2012 (11 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
3 October 2011 | Full accounts made up to 28 February 2011 (10 pages) |
3 October 2011 | Full accounts made up to 28 February 2011 (10 pages) |
11 July 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 July 2011 | Termination of appointment of Richard Phillips as a director (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Termination of appointment of Richard Phillips as a director (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Doug Gurr as a director (2 pages) |
13 January 2011 | Termination of appointment of Doug Gurr as a director (2 pages) |
3 October 2010 | Full accounts made up to 28 February 2010 (10 pages) |
3 October 2010 | Full accounts made up to 28 February 2010 (10 pages) |
13 April 2010 | Director's details changed for Doug John Gurr on 20 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Doug John Gurr on 20 February 2010 (2 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Doug John Gurr on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Doug John Gurr on 26 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 28 February 2009 (10 pages) |
5 November 2009 | Full accounts made up to 28 February 2009 (10 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (10 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (10 pages) |
3 April 2008 | Appointment terminate, director john longworth logged form (1 page) |
3 April 2008 | Appointment terminate, director john longworth logged form (1 page) |
3 April 2008 | Secretary appointed eleanor doohan (2 pages) |
3 April 2008 | Appointment terminated secretary richard phillips (1 page) |
3 April 2008 | Director appointed judith jane mckenna (2 pages) |
3 April 2008 | Appointment terminated secretary richard phillips (1 page) |
3 April 2008 | Director appointed doug john gurr (2 pages) |
3 April 2008 | Director appointed doug john gurr (2 pages) |
3 April 2008 | Secretary appointed eleanor doohan (2 pages) |
3 April 2008 | Director appointed judith jane mckenna (2 pages) |
13 March 2008 | Return made up to 20/02/08; no change of members
|
13 March 2008 | Return made up to 20/02/08; no change of members
|
31 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
31 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (10 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (10 pages) |
16 March 2006 | Full accounts made up to 28 February 2005 (10 pages) |
16 March 2006 | Full accounts made up to 28 February 2005 (10 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
31 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 107 cheapside london EC2V 6DU (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 107 cheapside london EC2V 6DU (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (4 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
15 March 2004 | Company name changed gemfolder LIMITED\certificate issued on 15/03/04 (3 pages) |
15 March 2004 | Company name changed gemfolder LIMITED\certificate issued on 15/03/04 (3 pages) |
20 February 2004 | Incorporation (17 pages) |
20 February 2004 | Incorporation (17 pages) |