London
EC4M 9AF
Director Name | Mr Graeme Paul Thomson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Mr Alan Derek Beale |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1992) |
Role | Bank Consultant |
Correspondence Address | 13 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Antony Brian Haywood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Essex Castle Essex Castle Alderney Guernsey GY9 3YF |
Secretary Name | Mr Graeme Paul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(70 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Derek Howard Orchard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2000) |
Role | Petroleum Reservoir Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Langley Brake Langley Winchcombe Cheltenham Gloucestershire GL54 5QP Wales |
Director Name | Anthony Peter Alderton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 5b Links View Close Stanmore Middlesex HA7 3QW |
Director Name | Mr John Anthony Hoskinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | Mr James Montford Victor Butterfield |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Lyndhurst Road Brockenhurst Hampshire SO42 7TR |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2000(79 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2001) |
Role | Management Consultant |
Correspondence Address | 32 Reynolds Street Balmain New South Wales 2041 Australia |
Director Name | Jens Reinert Bjaroy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2001(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2003) |
Role | Business Development |
Correspondence Address | Braxmavikens Gard Forsvik 54673 Sweden |
Director Name | Mr Christopher David Outram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(82 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Yeoman's Row London SW3 2AH |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(82 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 38 Horder Road London SW6 5EE |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(82 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(84 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(85 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Phillip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(96 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2018) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephane James Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(98 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Website | panmure.com |
---|---|
Telephone | 020 78862500 |
Telephone region | London |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
65.6m at £0.05 | Web-angel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2020 | Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page) |
---|---|
15 July 2020 | Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages) |
11 January 2019 | Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 July 2018 | Cessation of Web Angel Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Web Angel Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Web Angel Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Web Angel Limited as a person with significant control on 6 April 2016 (1 page) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2005 | Re-registration of Memorandum and Articles (7 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Application for reregistration from PLC to private (1 page) |
15 November 2005 | Re-registration of Memorandum and Articles (7 pages) |
15 November 2005 | Application for reregistration from PLC to private (1 page) |
15 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 65 kingsway, london, WC2B 6TD (1 page) |
29 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 65 kingsway, london, WC2B 6TD (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 03/07/00; full list of members
|
5 July 2000 | Return made up to 03/07/00; full list of members
|
26 June 2000 | Registered office changed on 26/06/00 from: 51 the promenade, cheltenham, gloucestershire GL50 1PJ (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 51 the promenade, cheltenham, gloucestershire GL50 1PJ (1 page) |
20 June 2000 | Company name changed ambrit international PLC\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed ambrit international PLC\certificate issued on 21/06/00 (2 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members
|
12 July 1999 | Return made up to 03/07/99; no change of members
|
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
26 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 July 1997 | Return made up to 03/07/97; full list of members (9 pages) |
11 July 1997 | Return made up to 03/07/97; full list of members (9 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: 50 stratton street, london, W1X 5FL (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: 50 stratton street, london, W1X 5FL (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
3 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 July 1995 | Return made up to 03/07/95; no change of members
|
12 July 1995 | Return made up to 03/07/95; no change of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (544 pages) |
4 November 1993 | Memorandum and Articles of Association (11 pages) |
4 November 1993 | Memorandum and Articles of Association (11 pages) |
5 July 1993 | Return made up to 03/07/93; full list of members (5 pages) |
5 July 1993 | Return made up to 03/07/93; full list of members (5 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 May 1992 | Accounts made up to 31 December 1991 (24 pages) |
18 May 1992 | Accounts made up to 31 December 1991 (24 pages) |
3 May 1991 | Accounts made up to 30 December 1990 (33 pages) |
3 May 1991 | Accounts made up to 30 December 1990 (33 pages) |
11 July 1990 | Accounts made up to 31 December 1989 (36 pages) |
11 July 1990 | Accounts made up to 31 December 1989 (36 pages) |
7 December 1989 | Resolutions
|
7 December 1989 | Nc inc already adjusted 27/11/89 (1 page) |
7 December 1989 | Nc inc already adjusted 27/11/89 (1 page) |
7 December 1989 | Resolutions
|
24 July 1987 | Resolutions
|
24 July 1987 | Resolutions
|
21 July 1987 | Certificate of reduction of issued capital (1 page) |
21 July 1987 | Certificate of reduction of issued capital (1 page) |
20 July 1987 | Memorandum and Articles of Association (52 pages) |
20 July 1987 | Memorandum and Articles of Association (52 pages) |
10 June 1987 | Memorandum and Articles of Association (52 pages) |
10 June 1987 | Memorandum and Articles of Association (52 pages) |
10 June 1987 | Resolutions
|
10 June 1987 | Resolutions
|
11 July 1986 | Company name changed steaua romana PLC.\certificate issued on 11/07/86 (2 pages) |
11 July 1986 | Company name changed steaua romana PLC.\certificate issued on 11/07/86 (2 pages) |
16 October 1984 | Company name changed\certificate issued on 16/10/84 (2 pages) |
16 October 1984 | Company name changed\certificate issued on 16/10/84 (2 pages) |
12 October 1920 | Certificate of incorporation (1 page) |
12 October 1920 | Certificate of incorporation (1 page) |