London
SE1 9GL
Director Name | Ms Michelle Whelan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2018(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Matthew James Hyde |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Marta Barbara Kopec |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 November 2023(56 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Peter Hartley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1994) |
Role | Advertising Executive |
Correspondence Address | Lane Head Lower Oddington Stow-On-The-Wold Gloucestershire Gl54 |
Director Name | Annabelle Cherry Hallahan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 1996) |
Role | Creative Services Director |
Correspondence Address | 59 Camden Mews London NW1 9BY |
Director Name | Mr James Flammiger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Planning Director |
Correspondence Address | Jersey Farm Moorhurst Lane South Holmwood Surrey Rh5 |
Director Name | Diana Dobson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 1996) |
Role | Advertising Executive |
Correspondence Address | 28 Geraldine Road Strand On The Green London W4 3PA |
Director Name | Andrew Cracknell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Advertising Executive |
Correspondence Address | 26 Southwood Avenue London N6 5RZ |
Director Name | Mr Michael Thomas Patrick Coyle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 1996) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Graham Terrace London Greater London SW1W 8JH |
Director Name | Mr Anthony Cadman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1994) |
Role | Advertising Executive |
Correspondence Address | 23 Criffel Avenue London SW2 4AY |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Michael Bungey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2003) |
Role | Chairman Of Bates Worldwide |
Correspondence Address | 31 Camp Road London SW19 4UW |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Ms Laetitia Brecher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 1996) |
Role | Administration Director |
Correspondence Address | 47 Rusthall Avenue London W4 |
Director Name | Mr Nicholas Peter Blair |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 1996) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southwood Park Southwood Lawn Road Highgate London N6 5SG |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | Andrew Leigh Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1996) |
Role | Account Executive |
Correspondence Address | 9 Feltham Avenue East Molesey Surrey KT8 9BJ |
Director Name | Carole Anne Butler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1996) |
Role | Client Services Director |
Correspondence Address | 3 Ashdown Lodge Chepstow Villas London W11 3EE |
Director Name | Patrick James Hanson-Lowe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1996) |
Role | Client Services Director |
Correspondence Address | 23 Gosberton Road London SW12 8LE |
Director Name | Mr Peter Gerald Field |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 1995) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Wroughton Road London SW11 6AT |
Director Name | Mr Timothy Charles Ashton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1996) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 114 Ramsden Road London SW12 8RB |
Director Name | Mr Michael Chambers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(27 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2004) |
Role | Accountant |
Correspondence Address | 29 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Director Name | Christopher John Clark |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Role | Managing Director |
Correspondence Address | 78 Ladbroke Grove London W11 2HE |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Jean De Yturbe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2002(34 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2003) |
Role | Chairman/Ceo |
Country of Residence | France |
Correspondence Address | 24 Rue Du Bac Paris 75007 France |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(46 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 03 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | eatonsquareschool.com |
---|---|
Telephone | 020 79319469 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75.2m at £0.00001 | Garrott Dorland Crawford Holdings LTD 99.16% Ordinary A |
---|---|
63.6k at £0.0001 | Garrott Dorland Crawford Holdings LTD 0.84% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £33,876,936 |
Gross Profit | £21,496,072 |
Net Worth | £48,299,250 |
Cash | £36,389,284 |
Current Liabilities | £12,077,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 17 December 1999 Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 1993 | Delivered on: 4 May 1993 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and standby facilty agreement as defined. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A.as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities as defined. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A.(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the subject facilities. Particulars: See form 395/m/4/ for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A.(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge facility agreement. Particulars: See form 395/m/3 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 1990 | Delivered on: 7 November 1990 Satisfied on: 8 January 2002 Persons entitled: The Independent Television Associationo Time.)(On Behalf of Itself and Its Members from Time T Classification: Deed, supplemenal to a deed of assignment dated 18.7. 90 Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of assignment and supplemental deed dated 18.7.90 and this charge. Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided by the members of the independent television association. (Please see doc 395/m/139/c 9/11 for full details). Fully Satisfied |
18 July 1990 | Delivered on: 6 August 1990 Satisfied on: 8 January 2002 Persons entitled: The Independent Television Associationo Time).(On Behalf of Itself and Its Members from Time T Classification: Deed of assignment and supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums invoiced by the chargors to its clients from time to time in respect of services agreed to be provided by the members of the independent television association to the chargor. (Please see doc 395/m/3/l/7/8 for complete details). Fully Satisfied |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Marine Midland Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital together with plant machinery office furniture & equipment & all after - acquired property of a similar nature. Fully Satisfied |
19 April 2002 | Delivered on: 26 April 2002 Satisfied on: 30 April 2008 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 12 April 2002 Satisfied on: 30 April 2008 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1981 | Delivered on: 8 May 1981 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery (see doc m 68). Fully Satisfied |
4 November 2020 | Appointment of Mr Matthew James Hyde as a director on 28 October 2020 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page) |
21 February 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 27 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Sarah Todd as a director on 2 January 2018 (1 page) |
19 January 2018 | Appointment of Ms Michelle Whelan as a director on 2 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page) |
23 July 2015 | Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 February 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page) |
16 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Appointment of Sarah Todd as a director (2 pages) |
14 January 2014 | Appointment of Neil Jason Carter as a director (2 pages) |
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Company name changed group activation LTD\certificate issued on 14/01/14
|
14 January 2014 | Appointment of Neil Jason Carter as a director (2 pages) |
14 January 2014 | Company name changed group activation LTD\certificate issued on 14/01/14
|
14 January 2014 | Appointment of Sarah Todd as a director (2 pages) |
27 December 2013 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
27 December 2013 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement of capital on 23 December 2013
|
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Solvency statement dated 10/10/13 (1 page) |
13 December 2013 | Solvency statement dated 10/10/13 (1 page) |
13 December 2013 | Statement by directors (1 page) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
6 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Full accounts made up to 31 December 2009 (26 pages) |
20 January 2011 | Full accounts made up to 31 December 2009 (26 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (27 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (27 pages) |
11 June 2009 | Accounts made up to 31 December 2007 (26 pages) |
11 June 2009 | Accounts made up to 31 December 2007 (26 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
29 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Memorandum and Articles of Association (11 pages) |
18 January 2007 | Memorandum and Articles of Association (11 pages) |
10 January 2007 | Company name changed bates uk LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed bates uk LIMITED\certificate issued on 10/01/07 (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
7 November 2006 | Ad 08/07/05--------- £ si 15000000@1=15000000 (1 page) |
7 November 2006 | Ad 08/07/05--------- £ si 15000000@1=15000000 (1 page) |
7 November 2006 | Nc inc already adjusted 08/07/05 (2 pages) |
7 November 2006 | Nc inc already adjusted 08/07/05 (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Full accounts made up to 31 December 2004 (26 pages) |
7 September 2006 | Full accounts made up to 31 December 2004 (26 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Nc inc already adjusted 05/04/05 (1 page) |
10 May 2006 | Nc inc already adjusted 05/04/05 (1 page) |
12 April 2006 | Ad 05/04/05--------- £ si 60000000@1=60000000 (1 page) |
12 April 2006 | Ad 05/04/05--------- £ si 60000000@1=60000000 (1 page) |
12 April 2006 | Nc inc already adjusted 05/04/05 (2 pages) |
12 April 2006 | Nc inc already adjusted 05/04/05 (2 pages) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 27 farm street london W1J 5RJ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 27 farm street london W1J 5RJ (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Location of debenture register (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
19 April 2005 | Full accounts made up to 31 December 2003 (25 pages) |
19 April 2005 | Full accounts made up to 31 December 2003 (25 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 December 2001 (20 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 December 2001 (20 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 August 2002 | Full accounts made up to 31 December 2000 (21 pages) |
4 August 2002 | Full accounts made up to 31 December 2000 (21 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1999 | Company name changed bates dorland LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed bates dorland LIMITED\certificate issued on 11/06/99 (2 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Location of register of members (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (10 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (10 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
2 September 1997 | Ad 31/07/97--------- £ si 53050@1=53050 £ ic 210632/263682 (2 pages) |
2 September 1997 | Ad 31/07/97--------- £ si 53050@1=53050 £ ic 210632/263682 (2 pages) |
2 September 1997 | Particulars of contract relating to shares (4 pages) |
2 September 1997 | Particulars of contract relating to shares (4 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 210632/263682 31/07/97 (1 page) |
13 August 1997 | £ nc 210632/263682 31/07/97 (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Return made up to 27/03/97; full list of members (19 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (19 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Return made up to 27/03/96; full list of members (14 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (14 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
22 March 1996 | Ad 15/03/96--------- £ si 10532@1=10532 £ ic 200100/210632 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 10532@1=10532 £ ic 200100/210632 (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 200100/210632 08/03/96 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 200100/210632 08/03/96 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
14 December 1995 | Secretary's particulars changed (4 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
11 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (4 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |
21 April 1995 | Return made up to 27/03/95; full list of members (50 pages) |
21 April 1995 | Return made up to 27/03/95; full list of members (50 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | New director appointed (6 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
22 February 1991 | Memorandum and Articles of Association (13 pages) |
22 February 1991 | Memorandum and Articles of Association (13 pages) |
1 June 1986 | Company name changed dorland advertising LIMITED\certificate issued on 01/06/86 (2 pages) |
1 June 1986 | Company name changed dorland advertising LIMITED\certificate issued on 01/06/86 (2 pages) |