MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Chris Woodroofe as a director on 2025-07-31

View Document

21/05/2521 May 2025 Termination of appointment of Charles Thomas Cornish as a director on 2025-05-08

View Document

04/03/254 March 2025 Termination of appointment of Thomas Carlton Forshaw as a director on 2025-03-03

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Shaun Charles Hinds as a director on 2024-05-24

View Document

21/05/2421 May 2024 Appointment of Mrs Lori-Ann Hoinkes as a director on 2024-05-13

View Document

09/05/249 May 2024 Appointment of Mr Thomas Carlton Forshaw as a director on 2024-05-01

View Document

02/04/242 April 2024 Appointment of Mr Thomas Paul Wilkinson as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Carol Ann Culley as a director on 2024-03-31

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

26/05/2326 May 2023 Appointment of Councillor John Hacking as a director on 2023-04-27

View Document

14/03/2314 March 2023 Termination of appointment of Bernard Priest as a director on 2023-03-13

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Irene Hamilton as a director on 2022-04-30

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR FAYE DYER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY FAYE DYER

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS FAYE LAURA DYER

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR SHAUN CHARLES HINDS

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EARLY

View Document

22/02/1722 February 2017 AUDITOR'S RESIGNATION

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS CAROL ANN CULLEY

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOKES

View Document

30/07/1530 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED COUNCILLOR BERNARD PRIEST

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAVER / 24/07/2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 24/07/2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALTON EARLY / 24/07/2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STOKES / 24/07/2013

View Document

07/08/147 August 2014 DIRECTOR APPOINTED PATRICIA BARTOLI

View Document

07/08/147 August 2014 SAIL ADDRESS CHANGED FROM: C/O MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX PO BOX 532 ROOM 311 TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA UNITED KINGDOM

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS FAYE LAURA DYER

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEESE

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 27/03/2014

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LTD

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY TOMLINSON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 SAIL ADDRESS CHANGED FROM: C/O MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX PO BOX 532 ROOM 308 TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED RICHARD CHARLES LEESE

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED COUNCILLOR JEFFREY SMITH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST

View Document

16/08/1116 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 10/07/2010

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALTON EARLY / 10/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN TOMLINSON / 10/07/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 14284100.00

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHETTON

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED COUNCILLOR BERNARD PRIEST

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LEESE

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM PO BOX 532 TOWN HALL MANCHESTER GREATER MANCHESTER M60 2LA

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED G-MEX LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: THE G-MEX CENTRE WINDMILL STREET MANCHESTER M2 3GX

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9614 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 COMPANY NAME CHANGED CENTRAL STATION PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 06/04/93

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: REGENCY COURT, 62-66, DEANSGATE, MANCHESTER, M3 2EN.

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: SAINT JOHNS COURT 66 QUAY STREET MANCHESTER M3 3EL

View Document

05/06/895 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

19/04/8919 April 1989 ADOPT MEM AND ARTS 050489

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/12/8518 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

05/02/815 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

30/05/7930 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

14/06/7814 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

14/06/7814 June 1978 ANNUAL RETURN MADE UP TO 31/12/76

View Document

01/05/691 May 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information