Thomas More Square
London
E1W 1WY
Director Name | Mr Gavin Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 12 November 2019) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Secretary Name | Ms Asa Foster |
---|---|
Status | Closed |
Appointed | 30 April 2019(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Director Name | Amjad Beg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 January 2010) |
Role | Banker |
Correspondence Address | 11 Priory Avenue Walthamstow London E17 7QP |
Director Name | Mr Leslie Charles Vincent |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Steeple View Church Street, Henham Bishops Stortford Hertfordshire CM22 6AL |
Director Name | Mr Christopher Stewart Weller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Calverley Park Tunbridge Wells Kent TN1 2SH |
Director Name | Michael John Turner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corkran Road Surbiton Surrey KT6 6PN |
Director Name | John Geoffrey Ratner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pembridge Square London W2 4DP |
Director Name | John Leonard Newton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1995) |
Role | Banker |
Correspondence Address | 31 Old Hadlow Road Tonbridge Kent TN10 4EY |
Director Name | Robert Johnstone-Ayliffe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 1997) |
Role | Banker |
Correspondence Address | 41-43 Lower Street Stansted Essex CM24 8LN |
Director Name | Terence Hubble |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1995) |
Role | Banker |
Correspondence Address | Yew Tree Cottage Redwell Lane Sevenoaks Kent TN15 9EH |
Director Name | Mr Leif Ivar Hedberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | 51 Fairmile Lane Cobham Surrey KT11 2DH |
Director Name | Mr Martin Hankey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Yardley Park Road Tonbridge Kent TN9 1NB |
Director Name | Roy Alan Cowie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 12 May 2000) |
Role | Banker |
Correspondence Address | 60 Downleaze South Woodham Ferrers Essex CM3 5SJ |
Director Name | Hans-Eric Von Der Groeben |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1993) |
Role | Banker |
Correspondence Address | 33 Wool Road Wimbledon London SW20 0HN |
Director Name | Mr Lars Peter Evander |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | 5 Marlborough Crescent London W4 1HE |
Secretary Name | Mr Martin Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Yardley Park Road Tonbridge Kent TN9 1NB |
Director Name | Mr Ernest Nicholas John Oxenham Miller |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Banker |
Correspondence Address | The Old Stone House Upper Oddington Gloucestershire GL56 0XG Wales |
Director Name | Nicholas Charles Park |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Bank Officer |
Correspondence Address | Upplands Ash Road Hartley Dartford Kent DA3 8HA |
Director Name | Charlotte Bengtson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | 18 Telfords Yard Wapping London E1 9BQ |
Director Name | Mr Paul Andrew Symons |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 27 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bridge Cottage Bramley Road Sherfield On Loddon Hook Hampshire RG27 0DG |
Secretary Name | Mr Paul Andrew Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 27 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bridge Cottage Bramley Road Sherfield On Loddon Hook Hampshire RG27 0DG |
Director Name | Head Of Administration Annika Karin Brunned |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E1W 1WY |
Director Name | Mr Mikael Erik Jonas Strom |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E1W 1WY |
Director Name | Mr Chris Teasdale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2014) |
Role | Head Of Accounting |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Director Name | Mr Jens Christian Wiklund |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2016) |
Role | Head Of Uke |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Director Name | Mr Martin Bjornberg |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Director Name | Mr Mikael Sorensen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Secretary Name | Mr Martin Bjornberg |
---|---|
Status | Resigned |
Appointed | 27 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
Registered Address | 3 Thomas More Square Thomas More Square London E1W 1WY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Svenska Handelsbanken Ab Publ 99.00% Ordinary |
---|---|
1 at £1 | Mr Christopher Stewart Weller 1.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 May 2019 | Appointment of Mr Kevin Ian White as a director on 30 April 2019 (2 pages) |
2 May 2019 | Cessation of Svenska Handelsbanken Ab (Publ) as a person with significant control on 1 December 2018 (1 page) |
2 May 2019 | Appointment of Mr Gavin Smith as a director on 30 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Martin Bjornberg as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Paul Andrew Symons as a secretary on 27 March 2019 (1 page) |
1 May 2019 | Notification of Handelsbanken Plc as a person with significant control on 1 December 2018 (2 pages) |
1 May 2019 | Termination of appointment of Martin Bjornberg as a secretary on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Martin Bjornberg as a director on 27 March 2019 (2 pages) |
1 May 2019 | Appointment of Ms Asa Foster as a secretary on 30 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Mikael Sorensen as a director on 27 March 2019 (2 pages) |
1 May 2019 | Appointment of Mr Martin Bjornberg as a secretary on 27 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Paul Andrew Symons as a director on 27 March 2019 (1 page) |
1 May 2019 | Termination of appointment of Mikael Sorensen as a director on 30 April 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Jens Christian Wiklund as a director on 25 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Jens Christian Wiklund as a director on 25 November 2016 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Termination of appointment of Leslie Charles Vincent as a director on 31 March 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Leslie Charles Vincent as a director on 31 March 2015 (1 page) |
17 December 2014 | Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages) |
17 December 2014 | Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages) |
17 December 2014 | Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Appointment of Mr Chris Teasdale as a director (2 pages) |
25 July 2013 | Appointment of Mr Chris Teasdale as a director (2 pages) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
17 July 2013 | Registered office address changed from 3 Thomas More Square London E1W 1WY United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 3 Thomas More Square London E1W 1WY United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Termination of appointment of Mikael Strom as a director (1 page) |
3 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Mr Mikael Erik Jonas Strom as a director (2 pages) |
23 September 2010 | Appointment of Mr Mikael Erik Jonas Strom as a director (2 pages) |
21 September 2010 | Termination of appointment of Annika Brunned as a director (1 page) |
21 September 2010 | Termination of appointment of Annika Brunned as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Termination of appointment of Amjad Beg as a director (1 page) |
17 June 2010 | Termination of appointment of Amjad Beg as a director (1 page) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from Trinity Tower 9 Thomas More Street London E1W 1GE on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Trinity Tower 9 Thomas More Street London E1W 1GE on 23 April 2010 (1 page) |
8 January 2010 | Appointment of Head of Administration Annika Karin Brunned as a director (2 pages) |
8 January 2010 | Appointment of Head of Administration Annika Karin Brunned as a director (2 pages) |
26 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
28 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Resolutions
|
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 30/04/05; full list of members (8 pages) |
3 August 2005 | Return made up to 30/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 30/04/04; full list of members
|
13 April 2005 | Return made up to 30/04/04; full list of members
|
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
10 May 2001 | Return made up to 30/04/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 30/04/00; full list of members
|
17 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 May 1999 | Return made up to 30/04/99; no change of members
|
8 May 1999 | Return made up to 30/04/99; no change of members
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
25 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (11 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (11 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: svenska house 3-5 newgate street london EC1A 7DA (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: svenska house 3-5 newgate street london EC1A 7DA (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
30 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (9 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (9 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 30/04/95; full list of members (24 pages) |
6 June 1995 | Return made up to 30/04/95; full list of members (24 pages) |