Old Greenwich
Connecticut Ct 06870
Ct06870
Secretary Name | Mr John Buckhout McShane |
---|---|
Status | Closed |
Appointed | 26 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 May 2011) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Director Name | Mr Bernard William Keogh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 February 2007(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 May 2011) |
Role | Regional General Counsel |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Director Name | Mr Edward Higase |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 24 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 42 Wilton Crescent London SW1X 8RX |
Director Name | Mr Matthew Gutierrez |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 May 2011) |
Role | Cfo - Emea |
Country of Residence | England |
Correspondence Address | 5th Floor 1 London Bridge London SE1 9BG |
Director Name | Sheilia Rose Watson-Challis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5950 Esterd Boulevard Port Meyers Beach Florida Foreign |
Director Name | Charles Stuart McGregor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 October 2006) |
Role | Technical Marketing Executive |
Country of Residence | England |
Correspondence Address | Bussock Mayne Snelsmore Newbury Berkshire RG14 3BP |
Director Name | Audrey Yvonne Jackson |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | Beechlands Flowers Hill Pangbourne Reading Berkshire RG8 7BD |
Director Name | Mr Edward John Hailey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cedars Mill Lane Calcot Reading RG31 7RS |
Director Name | Sam Behiry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1993) |
Role | Technical Director |
Correspondence Address | 136 Kidmore End Road Emmer Green Reading Berkshire RG4 8SP |
Director Name | John Archibald Foley-Fisher |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2001) |
Role | University Lecturer |
Correspondence Address | 39 Kerris Way Earley Reading Berkshire RG6 2UW |
Director Name | David Jonathon Foley-Fisher |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1993) |
Role | Technical Marketing Executive |
Correspondence Address | Beechlands Flowers Hill Pangbourne Reading Berkshire RG8 7BD |
Secretary Name | Mr Edward John Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Mill Lane Calcot Reading RG31 7RS |
Director Name | John Staurt McGregor |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Goodings Lane Woodlands St Mary Hungerford Berkshire RG17 7BD |
Director Name | Mr Anthony Peter Frewer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Kempshott Lane Basingstoke Hampshire RG22 5LF |
Director Name | Mr David White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Willoughby Drive Solihull West Midlands |
Director Name | Jacqueline Irene L`Heureux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 April 2004) |
Role | Personnel Manager |
Correspondence Address | 30 Badgers Bank Lychpit Basingstoke Hampshire RG24 8RT |
Director Name | Nicholas Paul Seaton Bray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2005) |
Role | Finance Director |
Correspondence Address | 4 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EH |
Secretary Name | Nicholas Paul Seaton Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2005) |
Role | Finance Director |
Correspondence Address | 4 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EH |
Secretary Name | Robert Mark Ebrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 2 Wharf Cottages Station Road Padworth Reading Berkshire RG7 4JN |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(20 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lower Green Farm Horton Cum Studley Oxfordshire OX33 1AP |
Secretary Name | Mr James Charles Robert Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 October 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lower Green Farm Horton Cum Studley Oxfordshire OX33 1AP |
Director Name | David Roy Carey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2007) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Sunrise Hill Pittsford New York 14534 14534 |
Director Name | Mr Niall Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2010) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Malthouse Cottage 90 Gally Hill Road, Church Crookham Fleet Hampshire GU52 6RU |
Director Name | Jean Francois Henri Pierre Mandeville |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 55 Garfield Avenue Madison Nj 07940 Nj07940 |
Secretary Name | Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Mr Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(20 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 High Street Sharnbrook Bedford MK44 1PF |
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 February 2007(20 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 June 2007) |
Role | Chief Administrative Officer |
Correspondence Address | 19432 38th Court Sunny Isles Beach Florida 33160 United States |
Director Name | Anthony David Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2009) |
Role | Managing Director Uk And Europ |
Correspondence Address | 18 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Mrs Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 8 Minniedale Surbiton Surrey KT5 8DH |
Registered Address | 5th Floor 1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
120k at 1 | Fibernet Group Limited 80.00% Ordinary |
---|---|
30k at 1 | Fibernet Group Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,058,000 |
Cash | £208,000 |
Current Liabilities | £2,281,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
24 October 2014 | Bona Vacantia disclaimer (1 page) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Statement of capital on 13 December 2010
|
13 December 2010 | Statement of capital on 13 December 2010
|
26 November 2010 | Solvency statement dated 30/09/10 (1 page) |
26 November 2010 | Solvency Statement dated 30/09/10 (1 page) |
26 November 2010 | Statement by directors (1 page) |
26 November 2010 | Statement by Directors (1 page) |
15 April 2010 | Termination of appointment of Niall Anderson as a director (1 page) |
15 April 2010 | Termination of appointment of Niall Anderson as a director (1 page) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
30 December 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
30 December 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
1 December 2008 | Appointment Terminate, Secretary Logged Form (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom (1 page) |
20 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
10 March 2008 | Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co (2 pages) |
10 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page) |
1 March 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
17 January 2007 | Full accounts made up to 31 August 2006 (11 pages) |
17 January 2007 | Full accounts made up to 31 August 2006 (11 pages) |
15 January 2007 | Particulars of mortgage/charge (16 pages) |
15 January 2007 | Particulars of mortgage/charge (16 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
15 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Full accounts made up to 31 August 2002 (17 pages) |
30 September 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
18 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
2 April 2003 | Return made up to 12/03/03; full list of members (11 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members
|
18 August 2002 | Full accounts made up to 31 August 2001 (16 pages) |
18 August 2002 | Full accounts made up to 31 August 2001 (16 pages) |
7 August 2002 | Rescinding 882 iss 06/07/99 (2 pages) |
7 August 2002 | Rescinding 882 iss 21/09/99 (3 pages) |
7 August 2002 | Rescinding 882 ioss 24/06/99 (2 pages) |
7 August 2002 | Rescinding 882 iss 21/09/99 (3 pages) |
7 August 2002 | Rescinding 882 ioss 24/06/99 (2 pages) |
7 August 2002 | Rescinding 882 iss 06/07/99 (2 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
19 April 2002 | Full accounts made up to 31 August 2000 (15 pages) |
19 April 2002 | Full accounts made up to 31 August 2000 (15 pages) |
5 April 2002 | Return made up to 12/03/00; full list of members; amend (8 pages) |
5 April 2002 | Return made up to 12/03/01; full list of members; amend (8 pages) |
5 April 2002 | Return made up to 12/03/01; full list of members; amend (8 pages) |
5 April 2002 | Return made up to 12/03/02; full list of members (10 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
13 April 2001 | Return made up to 12/03/01; full list of members (11 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members
|
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 August 1999 (15 pages) |
23 August 2000 | Full accounts made up to 31 August 1999 (15 pages) |
6 April 2000 | Return made up to 12/03/00; full list of members
|
6 April 2000 | Return made up to 12/03/00; full list of members (11 pages) |
18 October 1999 | Ad 21/09/99--------- £ si [email protected]=3052 £ ic 204912/207964 (3 pages) |
18 October 1999 | Ad 21/09/99--------- £ si [email protected]=3052 £ ic 204912/207964 (3 pages) |
16 July 1999 | Ad 06/07/99--------- £ si [email protected]=17912 £ ic 150000/167912 (2 pages) |
16 July 1999 | Ad 24/06/99--------- £ si [email protected]=37000 £ ic 167912/204912 (2 pages) |
16 July 1999 | Ad 06/07/99--------- £ si [email protected]=17912 £ ic 150000/167912 (2 pages) |
16 July 1999 | Ad 24/06/99--------- £ si [email protected]=37000 £ ic 167912/204912 (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 April 1999 | Return made up to 12/03/99; no change of members (6 pages) |
6 April 1999 | Return made up to 12/03/99; no change of members
|
9 September 1998 | Particulars of mortgage/charge (8 pages) |
9 September 1998 | Particulars of mortgage/charge (8 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members
|
8 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
26 July 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
26 July 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
27 June 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
7 April 1995 | Return made up to 12/03/95; full list of members (8 pages) |
7 April 1995 | Return made up to 12/03/95; full list of members (8 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
22 February 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
8 September 1988 | Return made up to 01/07/87; full list of members (5 pages) |
8 September 1988 | Return made up to 01/07/87; full list of members (5 pages) |
27 June 1986 | Company name changed zestrise LIMITED\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed zestrise LIMITED\certificate issued on 27/06/86 (2 pages) |
24 February 1986 | Incorporation (16 pages) |
24 February 1986 | Incorporation (16 pages) |