London
EC3R 5AA
Secretary Name | Mr Jitendra Patel |
---|---|
Status | Closed |
Appointed | 11 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | C/O Agm House 3 Barton Close Grove Park Enderby Leicester LE19 1SJ |
Director Name | Mr Stephen Alexander McMurdo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pimpernel Close Bearsted Maidstone Kent ME14 4QQ |
Director Name | Mr Andrew John Webb |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years after company formation) |
Appointment Duration | 30 years, 9 months (resigned 04 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Stephen Alexander McMurdo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pimpernel Close Bearsted Maidstone Kent ME14 4QQ |
Director Name | Mrs Sheila Margaret Potipher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 March 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rumwood Beta Rumwood Court Langley Maidstone Kent ME17 3NE |
Director Name | Mr Julian Gareth Nicholas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(23 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 07 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mrs Hazel Webb |
---|---|
Status | Resigned |
Appointed | 06 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | 7-8 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF |
Director Name | Mr Ian Phillip Gregory |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Mark Stewart Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Christopher Ernest Moir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Gary O'Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Christopher Ernest Moir |
---|---|
Status | Resigned |
Appointed | 10 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mrs Melanie Anne Barker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr John Harradine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Website | mpwbrokers.com |
---|---|
Email address | [email protected] |
Telephone | 01622 683913 |
Telephone region | Maidstone |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,682,627 |
Net Worth | £953,550 |
Cash | £1,669,882 |
Current Liabilities | £1,733,702 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 September 2020 | Delivered on: 30 September 2020 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 18 September 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 September 2018 | Delivered on: 6 September 2018 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
14 March 2017 | Delivered on: 22 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
29 January 2021 | Termination of appointment of Melanie Anne Barker as a director on 1 June 2020 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Registration of charge 019785900006, created on 23 September 2020 (80 pages) |
18 September 2020 | Registration of charge 019785900005, created on 11 September 2020 (63 pages) |
31 July 2020 | Accounts for a small company made up to 31 October 2019 (16 pages) |
6 May 2020 | Termination of appointment of John Harradine as a director on 24 April 2020 (1 page) |
10 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 October 2019 | Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Christopher Ernest Moir on 23 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages) |
9 September 2019 | Registration of charge 019785900004, created on 4 September 2019 (76 pages) |
16 July 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
26 November 2018 | Appointment of Mrs Melanie Anne Barker as a director on 7 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Resolutions
|
19 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2018 | Change of share class name or designation (2 pages) |
18 September 2018 | Registration of charge 019785900003, created on 3 September 2018 (13 pages) |
6 September 2018 | Registration of charge 019785900002, created on 3 September 2018 (15 pages) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (17 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Cessation of Andrew John Webb as a person with significant control on 16 February 2017 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Clear Group (Holdings) Limited as a person with significant control on 16 February 2017 (1 page) |
2 October 2017 | Notification of Clear Group (Holdings) Limited as a person with significant control on 16 February 2017 (1 page) |
2 October 2017 | Cessation of Andrew John Webb as a person with significant control on 16 February 2017 (1 page) |
18 April 2017 | Full accounts made up to 31 October 2016 (15 pages) |
18 April 2017 | Full accounts made up to 31 October 2016 (15 pages) |
6 April 2017 | Appointment of Mr Howard Pierre Lickens as a director on 10 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Christopher Ernest Moir as a secretary on 10 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gary O'donnell as a director on 10 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Christopher Ernest Moir as a secretary on 10 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Howard Pierre Lickens as a director on 10 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from 7-8 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF to 1 Great Tower Street London EC3R 5AA on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Hazel Webb as a secretary on 16 February 2017 (1 page) |
6 April 2017 | Appointment of Mr Christopher Ernest Moir as a director on 10 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from 7-8 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF to 1 Great Tower Street London EC3R 5AA on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Hazel Webb as a secretary on 16 February 2017 (1 page) |
6 April 2017 | Appointment of Mr Christopher Ernest Moir as a director on 10 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gary O'donnell as a director on 10 March 2017 (2 pages) |
22 March 2017 | Registration of charge 019785900001, created on 14 March 2017 (21 pages) |
22 March 2017 | Registration of charge 019785900001, created on 14 March 2017 (21 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (15 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (15 pages) |
7 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 May 2015 | Full accounts made up to 31 October 2014 (11 pages) |
5 May 2015 | Full accounts made up to 31 October 2014 (11 pages) |
14 October 2014 | Director's details changed for Mr. Andrew John Webb on 30 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr. Andrew John Webb on 30 September 2014 (2 pages) |
19 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
19 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
19 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Purchase of own shares. (3 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Purchase of own shares. (3 pages) |
1 May 2014 | Full accounts made up to 31 October 2013 (11 pages) |
1 May 2014 | Full accounts made up to 31 October 2013 (11 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Purchase of own shares. (5 pages) |
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Purchase of own shares. (5 pages) |
16 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
16 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Purchase of own shares. (3 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
24 December 2012 | Purchase of own shares. (3 pages) |
24 December 2012 | Cancellation of shares. Statement of capital on 24 December 2012
|
24 December 2012 | Cancellation of shares. Statement of capital on 24 December 2012
|
4 April 2012 | Full accounts made up to 31 October 2011 (11 pages) |
4 April 2012 | Full accounts made up to 31 October 2011 (11 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Purchase of own shares. (3 pages) |
16 December 2011 | Cancellation of shares. Statement of capital on 16 December 2011
|
16 December 2011 | Resolutions
|
16 December 2011 | Purchase of own shares. (3 pages) |
16 December 2011 | Cancellation of shares. Statement of capital on 16 December 2011
|
8 June 2011 | Company name changed mcmurdo potipher webb LTD\certificate issued on 08/06/11
|
8 June 2011 | Company name changed mcmurdo potipher webb LTD\certificate issued on 08/06/11
|
16 May 2011 | Appointment of Mr Mark Stewart Richardson as a director (2 pages) |
16 May 2011 | Appointment of Mr Ian Phillip Gregory as a director (2 pages) |
16 May 2011 | Appointment of Mr Mark Stewart Richardson as a director (2 pages) |
16 May 2011 | Appointment of Mr Ian Phillip Gregory as a director (2 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Appointment of Mrs Hazel Webb as a secretary (1 page) |
28 April 2011 | Appointment of Mrs Hazel Webb as a secretary (1 page) |
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Termination of appointment of Stephen Mcmurdo as a director (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
28 April 2011 | Termination of appointment of Stephen Mcmurdo as a secretary (1 page) |
28 April 2011 | Termination of appointment of Stephen Mcmurdo as a director (1 page) |
28 April 2011 | Termination of appointment of Stephen Mcmurdo as a secretary (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
13 April 2011 | Full accounts made up to 31 October 2010 (11 pages) |
13 April 2011 | Full accounts made up to 31 October 2010 (11 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
23 March 2010 | Full accounts made up to 31 October 2009 (11 pages) |
23 March 2010 | Full accounts made up to 31 October 2009 (11 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
13 November 2009 | Appointment of Mr Julian Gareth Nicholas as a director (2 pages) |
13 November 2009 | Appointment of Mr Julian Gareth Nicholas as a director (2 pages) |
8 April 2009 | Gbp ic 11804.9/10437.2\20/03/09\gbp sr [email protected]=1367.7\ (1 page) |
8 April 2009 | Gbp ic 11804.9/10437.2\20/03/09\gbp sr [email protected]=1367.7\ (1 page) |
28 March 2009 | Full accounts made up to 31 October 2008 (12 pages) |
28 March 2009 | Full accounts made up to 31 October 2008 (12 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
18 April 2008 | Gbp ic 15015/11804.9\20/03/08\gbp sr [email protected]=3210.1\ (1 page) |
18 April 2008 | Gbp ic 15015/11804.9\20/03/08\gbp sr [email protected]=3210.1\ (1 page) |
7 April 2008 | Appointment terminated director sheila potipher (1 page) |
7 April 2008 | Appointment terminated director sheila potipher (1 page) |
8 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
8 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 March 2007 | Full accounts made up to 31 October 2006 (14 pages) |
27 March 2007 | Full accounts made up to 31 October 2006 (14 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (4 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (4 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: north wing turkey court ashford road maidstone kent ME14 5PP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: north wing turkey court ashford road maidstone kent ME14 5PP (1 page) |
11 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 October 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 October 2004 (15 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
5 April 2003 | Full accounts made up to 31 October 2002 (16 pages) |
5 April 2003 | Full accounts made up to 31 October 2002 (16 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
2 October 2002 | Amended full accounts made up to 31 October 2001 (14 pages) |
2 October 2002 | Amended full accounts made up to 31 October 2001 (14 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
24 January 2001 | Return made up to 30/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 30/01/01; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Resolutions
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
23 April 1999 | Ad 01/11/98--------- £ si [email protected] (2 pages) |
23 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
23 April 1999 | Particulars of contract relating to shares (4 pages) |
23 April 1999 | Particulars of contract relating to shares (4 pages) |
23 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
23 April 1999 | Ad 01/11/98--------- £ si [email protected] (2 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
19 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
19 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 October 1998 | Company name changed mcmurdo webb LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed mcmurdo webb LIMITED\certificate issued on 12/10/98 (2 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
22 January 1998 | Return made up to 30/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 30/01/98; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
10 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 January 1997 | Return made up to 30/01/97; change of members (6 pages) |
31 January 1997 | Return made up to 30/01/97; change of members (6 pages) |
17 June 1996 | Ad 04/04/96--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages) |
17 June 1996 | Ad 04/04/96--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages) |
15 April 1996 | £ nc 10000/20000 01/03/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | £ nc 10000/20000 01/03/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
23 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
1 August 1986 | Company name changed fieldclinch LIMITED\certificate issued on 01/08/86 (2 pages) |
1 August 1986 | Company name changed fieldclinch LIMITED\certificate issued on 01/08/86 (2 pages) |
20 May 1986 | Alter mem and arts (4 pages) |
20 May 1986 | Alter mem and arts (4 pages) |
14 May 1986 | Alter mem and arts (2 pages) |
14 May 1986 | Alter mem and arts (2 pages) |
16 January 1986 | Certificate of incorporation (1 page) |
16 January 1986 | Certificate of incorporation (1 page) |
18 December 1985 | Memorandum of association (6 pages) |
18 December 1985 | Memorandum of association (6 pages) |