London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 December 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Carl Philip Millington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(59 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1993) |
Role | General Manager |
Correspondence Address | 11 The Crescent Mortimer Common Reading Berkshire RG7 3RX |
Director Name | David Leslie Banfield |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(59 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Chemichal Engineer |
Correspondence Address | The Old School House Beedon Hill Newbury Berkshire RG16 8SH |
Secretary Name | Mr Richard Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(59 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Dale Valley Road Shirley Southampton Hampshire SO16 6QW |
Director Name | Keith Colin Attfield |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 1994) |
Role | Generalmanager |
Correspondence Address | The Old Cottage Sandford Reading Berkshire RG5 4TD |
Secretary Name | Ms Elizabeth Sian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | 29 Elmbridge Drive Ruislip Middlesex HA4 7UU |
Secretary Name | Mr Neil Colin Hickton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(60 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Director Name | Mr Guy Arthur Chant |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flintstones Little London Andover Hampshire SP11 6JE |
Secretary Name | Kathryn Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 11 Oldenburg Whiteley Fareham Hampshire PO15 7EJ |
Director Name | Mr William Ronald Harper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kidmore End Road Emmer Green Reading Berkshire RG4 8SN |
Secretary Name | Steven Donald Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(62 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Staff Cottage Blueys Farm Freith Road Marlow Buckinghamshire SL7 2HX |
Secretary Name | Alan Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(64 years after company formation) |
Appointment Duration | 4 years (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 12 Heath Close Mannings Heath Horsham Sussex RH13 6EE |
Secretary Name | Sol Janet Mary Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(64 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Stables Cottage Upper Warren Avenue Caversham Reading Berkshire RG4 7ED |
Director Name | Sol Janet Mary Ravenscroft |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2003) |
Role | Solicitor |
Correspondence Address | Stables Cottage Upper Warren Avenue Caversham Reading Berkshire RG4 7ED |
Director Name | Alan Maguire |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 12 Heath Close Mannings Heath Horsham Sussex RH13 6EE |
Director Name | Steven Donald Skelton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2004) |
Role | Finance Director |
Correspondence Address | 95 Coombe Terrace Hambleden Henley On Thames Oxfordshire RG9 6SH |
Secretary Name | Peter Geoffrey Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Director Name | Peter Geoffrey Beeson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(70 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Director Name | Mr Peter Richard Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft, Hogmoor Lane Hurst RG10 0DH |
Director Name | Mr Duncan John Lucas Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Ms Barbara Boyewska |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Woodfield Way London N11 2NT |
Secretary Name | Ms Barbara Boyewska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Woodfield Way London N11 2NT |
Secretary Name | Ms Louise Strain |
---|---|
Status | Resigned |
Appointed | 11 February 2011(77 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Miss Louise Strain |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2012(79 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Wendy Irene Hay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.veoliawater.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 October 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 September 2013 | Termination of appointment of Louise Strain as a director (1 page) |
4 September 2013 | Termination of appointment of Nicholas Mcnulty as a director (1 page) |
4 September 2013 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
4 September 2013 | Termination of appointment of Louise Strain as a director (1 page) |
4 September 2013 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
4 September 2013 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
4 September 2013 | Termination of appointment of Nicholas Mcnulty as a director (1 page) |
4 September 2013 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 November 2012 | Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages) |
19 November 2012 | Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages) |
3 October 2012 | Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Duncan Bates as a director (1 page) |
28 June 2012 | Termination of appointment of Duncan Bates as a director (1 page) |
15 November 2011 | Appointment of Miss Louise Strain as a director (2 pages) |
15 November 2011 | Appointment of Miss Louise Strain as a director (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 October 2011 | Termination of appointment of Louise Strain as a secretary (1 page) |
17 October 2011 | Termination of appointment of Louise Strain as a secretary (1 page) |
17 October 2011 | Appointment of Miss Elaine Margaret Aitken as a secretary (1 page) |
17 October 2011 | Appointment of Miss Elaine Margaret Aitken as a secretary (1 page) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Duncan John Lucas Bates on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Duncan John Lucas Bates on 20 June 2011 (2 pages) |
14 February 2011 | Appointment of Ms Louise Strain as a secretary (1 page) |
14 February 2011 | Appointment of Ms Louise Strain as a secretary (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a director (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a director (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Location of register of members (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page) |
13 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
17 July 2003 | Location of register of members (1 page) |
17 July 2003 | Location of register of members (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2002 | New secretary appointed (1 page) |
27 October 2002 | New secretary appointed (1 page) |
6 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 November 1998 | Company name changed slack & brownlow LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed slack & brownlow LIMITED\certificate issued on 13/11/98 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 23/07/98; full list of members (7 pages) |
10 September 1998 | Return made up to 23/07/98; full list of members (7 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Resolutions
|
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
10 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
10 September 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
30 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 23/07/96; full list of members (9 pages) |
14 August 1996 | Return made up to 23/07/96; full list of members (9 pages) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Secretary resigned (2 pages) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | Secretary resigned (2 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
10 August 1995 | Secretary's particulars changed (4 pages) |
10 August 1995 | Secretary's particulars changed (4 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 October 1991 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
21 October 1991 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
7 October 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
7 October 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
12 April 1989 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
12 April 1989 | Full accounts made up to 31 December 1988 (3 pages) |
12 April 1989 | Full accounts made up to 31 December 1988 (3 pages) |
12 April 1989 | Accounts made up to 31 December 1987 (3 pages) |
12 April 1989 | Accounts made up to 31 December 1987 (3 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
30 October 1986 | Full accounts made up to 31 December 1985 (3 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (3 pages) |
2 October 1972 | Memorandum of association (10 pages) |
2 October 1972 | Memorandum of association (10 pages) |
5 August 1933 | Incorporation (19 pages) |
5 August 1933 | Incorporation (19 pages) |