London
EC4V 4BG
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Closed |
Appointed | 20 February 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 September 2020) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 6BG |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Mr Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 79 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Secretary Name | Edward James Kingsley Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Stephen Glenn Harrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | P.O. Box 385 Central Valley N.Y. 10917 United States |
Director Name | Penny Shaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 219 E Lake Shore Drive Chicago Illinois 60611 |
Director Name | Mrs Pauline Patricia Hyde |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 38 Lower Belgrave Street London SW1W 0LN |
Director Name | Bernard James Elson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Broadfields Chalfont Lane Chorleyeood Hertfordshire WD3 5PP |
Director Name | Winifred Downes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Two Stamford Landing 68 Southfield Avenue Stamford Ct 06902 |
Director Name | Ronald Winslow Braley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 4 Tavo Lane New City New York 10956 |
Director Name | John Patrick Cornish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Franchise 8 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Giles Edward Brady |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Opposite The Church Sparsholt Winchester Hampshire SO21 2NS |
Secretary Name | James Anthony Brannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | West Croft 16 Park Road Dewsbury West Yorkshire WF13 4LQ |
Secretary Name | Keith Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 266 London Road St Albans Hertfordshire AL1 1HY |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 13 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarretts 80 Fulmer Rd Gerrards Cross Bucks SL9 7EG |
Director Name | Michael Anthony Pack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Harwood Road Marlow Buckinghamshire SL7 2AS |
Secretary Name | Mark Nigel McKrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 1 The Elms Codicote Hertfordshire SG4 8XS |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2006) |
Role | Group Cfo |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Secretary Name | Ian Richard Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2007) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 18 Lake View Drive Moate Westmeath Irish |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2015) |
Role | Secretary |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Ravenscourt Park London W6 0TY |
Secretary Name | Ms Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Head Of Legal Svs |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Ajilon Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2010) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Website | lhh.nl |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
2 at £1 | Olsten (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
---|---|
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Director's details changed for Mr Neil George Thomas Martin on 27 February 2014 (2 pages) |
18 March 2015 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
18 March 2015 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Neil George Thomas Martin on 27 February 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
18 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
3 December 2013 | Termination of appointment of Stephen Harrison as a director (1 page) |
16 July 2013 | Change of name notice (2 pages) |
16 July 2013 | Company name changed computer people (uk) LIMITED\certificate issued on 16/07/13
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed lee hecht harrison LIMITED\certificate issued on 14/03/13
|
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Secretary's details changed for Medeco Developments Limited on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Medeco Developments Limited on 15 March 2011 (2 pages) |
1 December 2010 | Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Ajilon Group Limited as a director (1 page) |
11 November 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Director's details changed for Medeco Developments Limited on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Glenn Harrison on 1 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Lindsay Horwood on 1 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Medeco Developments Limited on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Glenn Harrison on 1 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Lindsay Horwood on 1 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page) |
12 May 2010 | Director's details changed for Medeco Developments Limited on 1 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Medeco Developments Limited on 1 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 April 2009 | Director appointed ajilon group LIMITED (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
22 August 2008 | Director appointed medeco developments LIMITED (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
19 March 2008 | Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 October 2006 | New secretary appointed;new director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (4 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | New director appointed (3 pages) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
27 May 2005 | Full accounts made up to 2 January 2005 (14 pages) |
27 May 2005 | Full accounts made up to 2 January 2005 (14 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
23 February 2005 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 4TH floor bucklersbury london EC4N 8DA (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Full accounts made up to 28 December 2003 (14 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
5 September 2003 | Return made up to 15/03/03; no change of members (6 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members
|
25 February 2000 | Full accounts made up to 26 December 1998 (12 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 May 1999 | Full accounts made up to 26 December 1997 (13 pages) |
26 April 1999 | Return made up to 15/03/99; no change of members (5 pages) |
12 January 1999 | New director appointed (3 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 June 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 15/03/98; full list of members
|
26 March 1998 | Full accounts made up to 27 December 1996 (13 pages) |
10 February 1998 | New director appointed (3 pages) |
24 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 June 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
16 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
14 January 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: adia house po box 311 elstree way borehamwood hertfordshire WD6 1HY (1 page) |
13 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Return made up to 15/03/96; no change of members
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
27 March 1995 | Return made up to 15/03/95; no change of members
|
23 March 1993 | Return made up to 15/03/93; full list of members (7 pages) |
5 June 1990 | Return made up to 15/03/90; full list of members (4 pages) |
8 October 1986 | Return made up to 31/03/86; full list of members (5 pages) |