Company NameACGE Investments Limited
Company StatusDissolved
Company Number01247738
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Terence Anthony Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHannams Steep Hill
Chobham
Woking
Surrey
GU24 8SZ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(23 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(28 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameMr Bothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(34 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(38 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed12 February 1996(19 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
17 February 2020Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages)
19 September 2019Director's details changed for Charl Keyter on 1 August 2019 (2 pages)
16 September 2019Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page)
16 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
16 September 2019Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page)
16 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 September 2019Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages)
12 September 2019Appointment of Charl Keyter as a director on 1 August 2019 (2 pages)
12 September 2019Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page)
12 September 2019Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 October 2018Resolutions
  • RES13 ‐ Intercreditor agreement/documents 15/10/2018
(2 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
13 July 2016Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages)
13 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
13 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
13 July 2016Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,002
(4 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,002
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,002
(4 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,002
(4 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,002
(4 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,002
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages)
9 March 2012Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 March 2010Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page)
16 March 2010Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 April 2004Full accounts made up to 30 September 2003 (75 pages)
21 April 2004Full accounts made up to 30 September 2003 (75 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
30 April 2002Group of companies' accounts made up to 30 September 2001 (64 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (64 pages)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
23 November 2001Company name changed lsa (U.K.) LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed lsa (U.K.) LIMITED\certificate issued on 23/11/01 (2 pages)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (88 pages)
22 March 1999Full group accounts made up to 30 September 1998 (88 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
7 April 1998Full group accounts made up to 30 September 1997 (90 pages)
7 April 1998Full group accounts made up to 30 September 1997 (90 pages)
3 March 1998Nc inc already adjusted 26/09/96 (1 page)
3 March 1998Ad 26/09/96--------- £ si 1000@1 (1 page)
3 March 1998Nc inc already adjusted 26/09/96 (1 page)
3 March 1998Ad 26/09/96--------- £ si 1000@1 (1 page)
25 February 1998Return made up to 22/02/98; full list of members (7 pages)
25 February 1998Return made up to 22/02/98; full list of members (7 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
17 April 1997Full accounts made up to 30 September 1996 (96 pages)
17 April 1997Full accounts made up to 30 September 1996 (96 pages)
17 March 1997Return made up to 22/02/97; full list of members (9 pages)
17 March 1997Return made up to 22/02/97; full list of members (9 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
21 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/97
(2 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/97
(20 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/97
(20 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/97
(2 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/97
(2 pages)
21 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/97
(2 pages)
21 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
16 January 1997Company name changed curtainz LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Company name changed curtainz LIMITED\certificate issued on 17/01/97 (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
28 April 1996Return made up to 22/02/96; change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
28 April 1996Return made up to 22/02/96; change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
21 February 1996Company name changed ivory house textiles LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed ivory house textiles LIMITED\certificate issued on 22/02/96 (2 pages)
17 November 1995Company name changed brentfords shops LIMITED\certificate issued on 17/11/95 (4 pages)
17 November 1995Company name changed brentfords shops LIMITED\certificate issued on 17/11/95 (4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
8 March 1976Certificate of incorporation (1 page)
8 March 1976Certificate of incorporation (1 page)