2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 February 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | John Brill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Rookhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Director Name | Harriet Mouchly-Weiss |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 777 Third Avenue New York 10017 Foreign |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Secretary Name | Steve Wye Keong Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 5 Oakwood Avenue Borehamwood Hertfordshire WD6 1SP |
Director Name | John Donald Bergen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1996) |
Role | Public Relations Executive |
Correspondence Address | 876 Gainsway Road Yardley Pennsylvania Pa 19067 |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | Mr Clive Alistair Holland |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 December 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Thomas Ross Holmes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Advertising Executive |
Correspondence Address | 10 Carmichael Court Grove Road London SW13 0HA |
Director Name | Mr Jonathan Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1998) |
Role | Advertising Executive |
Correspondence Address | 9 Ravenslea Road London SW12 8SA |
Director Name | Rupert Denny |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(12 years after company formation) |
Appointment Duration | 1 year (resigned 23 March 2000) |
Role | Advertising Executive |
Correspondence Address | Lower Ground Floor Flat 12 Alma Square London NW8 9QA |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Website | grey.co.uk |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Grey Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 1994 | Delivered on: 11 October 1994 Satisfied on: 13 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 1990 | Delivered on: 14 November 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any accounts. Outstanding |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
1 March 2022 | Satisfaction of charge 1 in full (1 page) |
4 February 2022 | Director's details changed for Liam Murray on 23 December 2021 (2 pages) |
23 December 2021 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 23 December 2021 (1 page) |
22 December 2021 | Solvency Statement dated 21/12/21 (1 page) |
22 December 2021 | Statement by Directors (1 page) |
22 December 2021 | Resolutions
|
22 December 2021 | Statement of capital on 22 December 2021
|
21 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page) |
9 April 2020 | Appointment of Liam Murray as a director on 3 April 2020 (2 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 10 October 2014 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
30 November 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
30 November 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 95 new cavendish street london W1W 6XG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 04/10/02; full list of members
|
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 04/10/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 215/227 great portland street london W1W 5PN (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 215/227 great portland street london W1W 5PN (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 04/10/01; full list of members
|
27 October 2001 | Return made up to 04/10/01; full list of members
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
11 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
23 October 1998 | Return made up to 04/10/98; no change of members (8 pages) |
23 October 1998 | Return made up to 04/10/98; no change of members (8 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
4 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
30 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
2 December 1996 | Company name changed gci group LIMITED\certificate issued on 03/12/96 (2 pages) |
2 December 1996 | Company name changed gci group LIMITED\certificate issued on 03/12/96 (2 pages) |
7 November 1996 | Return made up to 04/10/96; no change of members
|
7 November 1996 | Return made up to 04/10/96; no change of members
|
3 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of members (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: wells point 70 wells street london wip 3RE (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: wells point 70 wells street london wip 3RE (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: wells point 79 wells st london wip 3RE (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: wells point 79 wells st london wip 3RE (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 January 1996 | Location of debenture register (1 page) |
18 January 1996 | Location of register of members (1 page) |
18 January 1996 | Location of debenture register (1 page) |
18 January 1996 | Location of register of directors' interests (1 page) |
18 January 1996 | Location of register of directors' interests (1 page) |
18 January 1996 | Location of register of members (1 page) |
31 October 1995 | Return made up to 04/10/95; no change of members
|
31 October 1995 | Return made up to 04/10/95; no change of members
|
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
8 June 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |