London
SW1E 6AJ
Director Name | Mr David Richard Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 June 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Capaldi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 23 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2007(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 June 2015) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Klaas Eveleens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Hoofdweg 54 Kudelstaart 1433 Km Holland |
Director Name | Cherry Harpham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 26 Viceroy Drive Pinchbeck Spalding Lincolnshire PE11 3TS |
Secretary Name | Maurice Haywood Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 174 Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UE |
Director Name | Christian Houbolt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1995) |
Role | Manager |
Correspondence Address | Karel Doorman Laan 1 2341 Sw Oegstgeest Holland |
Director Name | Mr Richard Grenville Russell Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Mbagathi Ridge Karen Nairobi Foreign |
Secretary Name | Mr Martin John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Director Name | Mr David Richard Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lodge, Carlby Road, Greatford Stamford Lincolnshire PE9 4PR |
Director Name | Mr Nigel John Montgomery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southview Cottage Heckfield Hook Hampshire RG27 0JY |
Director Name | Mr Michael Stewart Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Cedar Corner 18 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 14 Templewood Avenue London NW3 7XA |
Director Name | Geoffrey Ernest Miles Savage |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | Maplefield 1 Sternes Way Stapleford Cambridge Cambridgeshire CB2 5DA |
Director Name | Mr Jeremy James Amphlett Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cheyney Bury Steeple Morden Royston Herts SG8 0LS |
Director Name | Mr Christopher Robin Gilbert-Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 02 September 2014) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Christopher Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Lingarden LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Ellis as a director on 30 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Ellis as a director on 30 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page) |
25 July 2014 | Restoration by order of the court (3 pages) |
25 July 2014 | Restoration by order of the court (3 pages) |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
24 September 2010 | Full accounts made up to 2 January 2010 (10 pages) |
24 September 2010 | Full accounts made up to 2 January 2010 (10 pages) |
24 September 2010 | Full accounts made up to 2 January 2010 (10 pages) |
28 June 2010 | Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Richard Brown on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Robin Gilbert-Wood on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr David Richard Brown on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Robin Gilbert-Wood on 28 June 2010 (2 pages) |
7 January 2010 | Termination of appointment of Geoffrey Savage as a director (1 page) |
7 January 2010 | Termination of appointment of Geoffrey Savage as a director (1 page) |
26 August 2009 | Full accounts made up to 27 December 2008 (11 pages) |
26 August 2009 | Full accounts made up to 27 December 2008 (11 pages) |
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
14 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
7 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
7 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 August 2007 | Full accounts made up to 30 December 2006 (18 pages) |
17 August 2007 | Full accounts made up to 30 December 2006 (18 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Particulars of mortgage/charge (13 pages) |
1 August 2007 | Particulars of mortgage/charge (13 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (8 pages) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (8 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
4 August 2005 | Particulars of mortgage/charge (21 pages) |
4 August 2005 | Particulars of mortgage/charge (21 pages) |
14 July 2005 | Full accounts made up to 2 October 2004 (16 pages) |
14 July 2005 | Full accounts made up to 2 October 2004 (16 pages) |
14 July 2005 | Full accounts made up to 2 October 2004 (16 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 27 September 2003 (17 pages) |
2 November 2004 | Full accounts made up to 27 September 2003 (17 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
28 October 2003 | Full accounts made up to 28 September 2002 (17 pages) |
28 October 2003 | Full accounts made up to 28 September 2002 (17 pages) |
28 September 2003 | Return made up to 28/06/03; full list of members (8 pages) |
28 September 2003 | Return made up to 28/06/03; full list of members (8 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
14 June 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
14 June 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 28/06/02; full list of members (6 pages) |
1 October 2002 | Return made up to 28/06/02; full list of members (6 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (15 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (15 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
18 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
16 November 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 November 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 February 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
20 October 2000 | New secretary appointed;new director appointed (3 pages) |
20 October 2000 | New secretary appointed;new director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
11 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 September 1998 | Location of register of members (1 page) |
8 September 1998 | Location of register of members (1 page) |
25 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
25 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
14 July 1997 | Return made up to 28/06/97; full list of members (4 pages) |
14 July 1997 | Return made up to 28/06/97; full list of members (4 pages) |
8 June 1997 | Full accounts made up to 30 November 1996 (15 pages) |
8 June 1997 | Full accounts made up to 30 November 1996 (15 pages) |
1 November 1996 | Return made up to 28/06/96; full list of members (5 pages) |
1 November 1996 | Return made up to 28/06/96; full list of members (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
8 December 1995 | £ ic 7500/5000 30/10/95 £ sr 2500@1=2500 (1 page) |
8 December 1995 | £ ic 7500/5000 30/10/95 £ sr 2500@1=2500 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
19 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
19 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
18 November 1993 | Resolutions
|
23 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
14 March 1989 | Resolutions
|
14 March 1989 | Resolutions
|
7 June 1986 | Memorandum and Articles of Association (12 pages) |
7 June 1986 | Memorandum and Articles of Association (12 pages) |
2 June 1986 | Company name changed dutchman LIMITED(the)\certificate issued on 02/06/86 (2 pages) |
2 June 1986 | Company name changed dutchman LIMITED(the)\certificate issued on 02/06/86 (2 pages) |
22 November 1985 | Incorporation (16 pages) |
22 November 1985 | Certificate of incorporation (1 page) |
22 November 1985 | Certificate of incorporation (1 page) |
22 November 1985 | Incorporation (16 pages) |