2nd Floor
London
W1W 8BJ
Director Name | Mr Andrew Robert Heller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Investment Mining |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Christopher Andrew Joll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Current |
Appointed | 11 February 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Robert Guy Walter Mackilligin |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2002) |
Role | Mining Engineer |
Correspondence Address | Walnut Tree Cottage Woodlands 5 Pembury Road Tunbridge Wells Kent TN2 3QY |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Barry Underwood |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 October 1991) |
Role | Training Management Counsultant |
Correspondence Address | Wingfield House Heathermount Drive Crowthorne Berkshire RG11 6HJ |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Louis Charles John Brown |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Annes Orchard Crawley Down Road Felbridge East Grinstead West Sussex RH19 2PP |
Director Name | Mr Christopher Andrew Joll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(29 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 30-35 Pall Mall London SW1Y 5LP |
Secretary Name | Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 27 April 2011(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | bisichi.co.uk |
---|
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Bisichi Mining PLC 50.00% Ordinary |
---|---|
250k at £1 | London & Associated Properties PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £179,653 |
Gross Profit | £41,770 |
Net Worth | £1,922,096 |
Cash | £112,941 |
Current Liabilities | £1,984,296 |
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 | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land being 66 queens road, bristol, BS8 1QU (title number BL54809) and the leasehold land comprised within the lease of the right of way over 11 elmdale road dated 15 may 1968 made between (1) centros investments limited and (2) trinity securities limited. Outstanding |
---|---|
10 January 2002 | Delivered on: 16 January 2002 Satisfied on: 14 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 66 queens road bristol BS8 1RE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2000 | Delivered on: 3 November 2000 Satisfied on: 14 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63-66 western road brighton sussex - SX76083 and SX118757. Fully Satisfied |
14 February 2000 | Delivered on: 1 March 2000 Satisfied on: 14 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 99 to 109 high street and 2 to 12 mill lane bromsgrove t/no:WR35437. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1983 | Delivered on: 7 September 1983 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H liberty market hall, south road, southall london borough of ealing title no. Ngl 417825. Fully Satisfied |
29 April 1982 | Delivered on: 11 May 1982 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the palace/theatre the liberty hall south rd southall ealing title no mx 303622. Fully Satisfied |
29 April 1982 | Delivered on: 11 May 1982 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 herbert rd southall ealing title no mx 289053. Fully Satisfied |
22 April 1982 | Delivered on: 30 April 1982 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 herbert rd southall ealing title no mx 273980. Fully Satisfied |
11 February 1982 | Delivered on: 25 February 1982 Satisfied on: 17 October 1997 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
18 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
17 June 2021 | Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
16 October 2018 | Director's details changed for John Alexander Heller on 16 October 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages) |
16 November 2015 | Registration of charge 015685570009, created on 12 November 2015 (27 pages) |
16 November 2015 | Registration of charge 015685570009, created on 12 November 2015 (27 pages) |
14 November 2015 | Satisfaction of charge 8 in full (4 pages) |
14 November 2015 | Satisfaction of charge 6 in full (4 pages) |
14 November 2015 | Satisfaction of charge 8 in full (4 pages) |
14 November 2015 | Satisfaction of charge 6 in full (4 pages) |
14 November 2015 | Satisfaction of charge 7 in full (4 pages) |
14 November 2015 | Satisfaction of charge 7 in full (4 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 26 April 2012 (1 page) |
23 February 2012 | Appointment of Heather Anne Curtis as a secretary (1 page) |
23 February 2012 | Appointment of Heather Anne Curtis as a secretary (1 page) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Heather Curtis as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Heather Curtis as a secretary (1 page) |
27 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members
|
18 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members
|
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members
|
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members
|
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
5 August 2005 | Return made up to 18/07/05; full list of members
|
5 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members
|
12 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members
|
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members
|
11 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 March 2002 | Return made up to 18/07/01; full list of members; amend (7 pages) |
11 March 2002 | Return made up to 18/07/01; full list of members; amend
|
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Return made up to 18/07/01; full list of members
|
6 August 2001 | Return made up to 18/07/01; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members
|
21 July 2000 | Return made up to 18/07/00; full list of members
|
5 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 18/07/99; full list of members
|
27 July 1999 | Return made up to 18/07/99; full list of members
|
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 August 1998 | Return made up to 18/07/98; no change of members (7 pages) |
5 August 1998 | Return made up to 18/07/98; no change of members (7 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
23 December 1997 | £ nc 250000/1000000 17/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Ad 17/12/97--------- £ si 287980@1=287980 £ ic 212020/500000 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Ad 17/12/97--------- £ si 189020@1=189020 £ ic 23000/212020 (2 pages) |
23 December 1997 | Ad 17/12/97--------- £ si 189020@1=189020 £ ic 23000/212020 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Ad 17/12/97--------- £ si 287980@1=287980 £ ic 212020/500000 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | £ nc 250000/1000000 17/12/97 (1 page) |
5 November 1997 | Company name changed dragon markets LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed dragon markets LIMITED\certificate issued on 06/11/97 (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members (7 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
6 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
25 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
21 June 1995 | Notice of meeting (8 pages) |
21 June 1995 | Notice of meeting (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
20 January 1992 | Director resigned;new director appointed (2 pages) |
20 January 1992 | Director resigned;new director appointed (2 pages) |
29 November 1989 | Resolutions
|
29 November 1989 | Resolutions
|
28 November 1989 | Resolutions
|
28 November 1989 | Resolutions
|
17 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1988 | Resolutions
|
11 April 1988 | Resolutions
|
24 November 1987 | New director appointed (2 pages) |
24 November 1987 | New director appointed (2 pages) |
16 June 1984 | Resolutions
|
16 June 1984 | Resolutions
|
16 June 1984 | Resolutions
|
16 June 1984 | Resolutions
|
17 December 1981 | Company name changed\certificate issued on 17/12/81 (2 pages) |
17 December 1981 | Company name changed\certificate issued on 17/12/81 (2 pages) |
16 June 1981 | Incorporation (18 pages) |
16 June 1981 | Incorporation (18 pages) |