London
EC4M 7BP
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Secretary Name | Mrs Charlotte Kate Partridge |
---|---|
Status | Closed |
Appointed | 07 September 2017(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Director Name | Mr Michael Rhodes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1993) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 11 Eastwinds Cr Tequesta Florida 33469 Foreign |
Director Name | Neil Hamilton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1993) |
Role | Finance Director |
Correspondence Address | One Inlet Cay Drive Ocean Ridge Florida 33435 Foreign |
Secretary Name | Mrs Cathy Lasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 61 Stile Hall Gardens London W4 3BT |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 5 Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Mrs Gillian Eileen Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Copse Waverley Drive Virginia Water Surrey GU25 4PZ |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Old Orchard 6 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1996(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Secretary Name | Mr Michael Damien Connole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1996(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Frederick Steven Hitchcock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1997(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2000) |
Role | Vice President Finance |
Correspondence Address | 243 Murray Court Jupiter Florida 33458 United States |
Secretary Name | Frederick Steven Hitchcock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 July 1997(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2000) |
Role | Vice President Finance |
Correspondence Address | 243 Murray Court Jupiter Florida 33458 United States |
Director Name | Gail Patricia Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2000) |
Role | Group HR Director |
Correspondence Address | 2 Ashley Park Maidenhead Berkshire SL6 8EZ |
Director Name | Mr Paul George |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stradella Road London SE24 9HA |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Cambridge Street London SW1V 4PY |
Secretary Name | Karin McLean |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 06 October 2000(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2011) |
Role | HR Manager |
Correspondence Address | 27 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2005) |
Role | Director Finan |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Mark Andrew Currie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathcote Fairoak Lane Oxshott Surrey KT22 0TP |
Director Name | Andrew Lawrence Robin Smyth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenlyon Road Eltham London SE9 1AJ |
Director Name | Charles William Ansley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Shenley Hill Radlett Hertfordshire WD7 7AT |
Director Name | Mr Christopher John Povey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Shooters Hill Road Blackheath London SE3 8UQ |
Secretary Name | Mr Charles William Ansley |
---|---|
Status | Resigned |
Appointed | 23 September 2011(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Website | alexanderproudfoot.com |
---|
Registered Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Management Consulting Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2001 | Delivered on: 24 March 2001 Satisfied on: 23 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
16 May 1994 | Delivered on: 25 May 1994 Satisfied on: 28 March 1996 Persons entitled: Midland Bank PLC Classification: Deed of charge Secured details: All moneys due or to become due from the company to the chargee or any of the banks on any account whatsoever. Particulars: First fixed charge over the debts floating charge over the whole of its undertaking, property and assets. See the mortgage charge document for full details. Fully Satisfied |
18 February 1992 | Delivered on: 3 March 1992 Satisfied on: 26 February 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 12/05/89 and any other finance document. Particulars: First fixed charge the deposit and the debts. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Appointment of Mr Michael David Comras as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Christopher John Povey as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Charles William Ansley as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Christopher John Povey as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Charles William Ansley as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Michael David Comras as a director on 7 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Termination of appointment of Karin Mclean as a secretary (1 page) |
6 October 2011 | Appointment of Mr Charles William Ansley as a secretary (2 pages) |
6 October 2011 | Appointment of Mr Charles William Ansley as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Karin Mclean as a secretary (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
11 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
10 November 2010 | Appointment of Christopher John Povey as a director (3 pages) |
10 November 2010 | Appointment of Christopher John Povey as a director (3 pages) |
16 August 2010 | Appointment of Nicholas Simon Stagg as a director (3 pages) |
16 August 2010 | Appointment of Nicholas Simon Stagg as a director (3 pages) |
5 August 2010 | Termination of appointment of Andrew Smyth as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Smyth as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 20/03/05; full list of members
|
1 June 2005 | Return made up to 20/03/05; full list of members
|
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 April 2004 | Return made up to 20/03/04; full list of members
|
6 April 2004 | Return made up to 20/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
30 November 2002 | New director appointed (3 pages) |
30 November 2002 | New director appointed (3 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2002 | Secretary's particulars changed (1 page) |
27 July 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
3 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Director's particulars changed (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
8 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page) |
30 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1999 | Return made up to 20/03/99; full list of members
|
13 April 1999 | Return made up to 20/03/99; full list of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
29 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
29 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
15 July 1996 | Location of register of members (1 page) |
15 July 1996 | Location of register of members (1 page) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
16 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
15 September 1994 | Memorandum and Articles of Association (4 pages) |
15 September 1994 | Memorandum and Articles of Association (4 pages) |
11 May 1993 | Resolutions
|
11 May 1993 | Resolutions
|
21 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
21 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
7 February 1992 | Resolutions
|
7 February 1992 | Resolutions
|
7 February 1992 | Nc inc already adjusted 24/10/91 (1 page) |
7 February 1992 | Ad 13/12/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
7 February 1992 | Nc inc already adjusted 24/10/91 (1 page) |
7 February 1992 | Ad 13/12/91--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (5 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (5 pages) |
1 September 1989 | Full accounts made up to 31 December 1988 (4 pages) |
1 September 1989 | Full accounts made up to 31 December 1988 (4 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (3 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (3 pages) |
25 January 1988 | Full accounts made up to 30 June 1987 (3 pages) |
25 January 1988 | Accounts made up to 30 June 1987 (3 pages) |
14 December 1987 | Company name changed\certificate issued on 14/12/87 (2 pages) |
14 December 1987 | Company name changed\certificate issued on 14/12/87 (2 pages) |
29 October 1986 | Full accounts made up to 30 June 1986 (3 pages) |
29 October 1986 | Full accounts made up to 30 June 1986 (3 pages) |