London
EC3M 4AD
Director Name | Mr George Bilham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Shipping Director |
Correspondence Address | 29 Palmers Avenue Grays Essex RM17 5TX |
Director Name | Mr Charles Anthony Haldane Wood |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Gables End Kings Gap Hoylake Wirral L47 1HG |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(19 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(23 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 27 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(23 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Finance Director |
Correspondence Address | 9 The Chine Muswell Hill London N10 3PX |
Secretary Name | Mr Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2000(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2006) |
Role | Financial Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(43 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2022(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
12 October 2023 | Resolutions
|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Mr. Michael Omar Walker as a director on 24 November 2022 (2 pages) |
21 December 2022 | Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page) |
13 October 2022 | Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page) |
17 March 2022 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Beenadevi Mahabeer as a director on 11 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page) |
30 November 2021 | Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 December 2020 | Resolutions
|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 June 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for John Horrocks on 22 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for John Horrocks on 22 June 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
21 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury tilbury essex RM18 7HX (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury tilbury essex RM18 7HX (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 16/06/00; full list of members
|
16 June 2000 | Return made up to 16/06/00; full list of members
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
22 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Return made up to 18/06/98; full list of members
|
28 July 1998 | Return made up to 18/06/98; full list of members
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 30/06/97; full list of members
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 30/06/97; full list of members
|
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
19 December 1978 | Company name changed\certificate issued on 19/12/78 (8 pages) |
19 December 1978 | Company name changed\certificate issued on 19/12/78 (8 pages) |
3 January 1974 | Company name changed\certificate issued on 03/01/74 (2 pages) |
3 January 1974 | Company name changed\certificate issued on 03/01/74 (2 pages) |
26 November 1973 | Certificate of incorporation (2 pages) |
26 November 1973 | Certificate of incorporation (2 pages) |
26 November 1973 | Certificate of incorporation (1 page) |
26 November 1973 | Certificate of incorporation (1 page) |