London
WC1V 7PP
Director Name | Guillaume De Blic |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 September 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 31-37 Boulevard De Montmorency Paris 75016 |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Peter Richard Coulstock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Ramillies Street London W1F 7TY |
Director Name | Jon Geary |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knysna House Townsend, Curry Rivel Langport Somerset TA10 0HN |
Director Name | Mr John Allen Nicholas Prenn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 June 2010) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 9 Cottesmore Gardens London W8 5PR |
Director Name | Mr Alan George Slater |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Yew Trees Comeytrowe Rise Taunton Somerset TA1 5JA |
Secretary Name | David Richard Simon Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Leigh Hill Road Cobham Surrey KT11 2HU |
Secretary Name | Jon Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knysna House Townsend, Curry Rivel Langport Somerset TA10 0HN |
Director Name | Mr John Patrick Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(7 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullen Court Goose Lane Broadway Ilminster Somerset TA19 9QY |
Secretary Name | Mr John Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullen Court Goose Lane Broadway Ilminster Somerset TA19 9QY |
Director Name | Mr Christian Maurice Rondelet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2015) |
Role | Member Of The Board |
Country of Residence | France |
Correspondence Address | 2nd Floor 6 Ramillies Street London W1F 7TY |
Director Name | Joaquim Pedro Fidalgo Alvaro Santos Passaro |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 November 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2016) |
Role | Chief Executive Officer |
Country of Residence | Portugal |
Correspondence Address | Holborn Gate 326-330 High Holborn London WC1V 7PP |
Director Name | Mr Didier Lalance |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2015(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2019) |
Role | Executive Vice President Markets And Distribution |
Country of Residence | France |
Correspondence Address | 23-25 Rue De Provence 75009 Paris France |
Director Name | Mr Peter Schofield Lawley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Ceo Lacoste Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Holborn Gate 326 - 330 High Holborn London WC1V 7PP |
Website | lacoste.com |
---|
Registered Address | Holborn Gate 326 - 330 High Holborn London WC1V 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Devanlay Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 7 October 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Xavier Le Borgne as a director on 13 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Jamie Givens as a director on 18 January 2023 (1 page) |
24 January 2023 | Accounts for a dormant company made up to 25 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 26 December 2020 (6 pages) |
4 June 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | Accounts for a dormant company made up to 28 December 2019 (7 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Didier Lalance as a director on 16 September 2019 (1 page) |
28 November 2019 | Appointment of Guillaume De Blic as a director on 16 September 2019 (2 pages) |
25 November 2019 | Accounts for a dormant company made up to 29 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Jamie Givens as a director on 30 November 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 December 2017 (7 pages) |
9 August 2018 | Termination of appointment of Peter Schofield Lawley as a director on 29 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 January 2017 | Register(s) moved to registered inspection location C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 January 2017 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
22 January 2017 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
15 September 2016 | Accounts for a dormant company made up to 26 December 2015 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 26 December 2015 (7 pages) |
6 July 2016 | Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page) |
6 July 2016 | Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 February 2016 | Director's details changed (2 pages) |
8 February 2016 | Director's details changed (2 pages) |
11 January 2016 | Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
6 January 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
12 October 2015 | Appointment of Didier Lalance as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Didier Lalance as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Christian Maurice Rondelet as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Didier Lalance as a director on 1 October 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 27 December 2014 (6 pages) |
13 July 2015 | Accounts for a dormant company made up to 27 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 August 2014 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
4 August 2014 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
2 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
2 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
2 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 January 2014 | Termination of appointment of Peter Coulstock as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Coulstock as a director (1 page) |
13 January 2014 | Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages) |
13 January 2014 | Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
1 July 2011 | Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page) |
10 June 2011 | Resignation of auditors (1 page) |
10 June 2011 | Resignation of auditors (1 page) |
3 May 2011 | Full accounts made up to 25 December 2010 (17 pages) |
3 May 2011 | Full accounts made up to 25 December 2010 (17 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Peter Richard Coulstock on 1 November 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
16 July 2010 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
15 July 2010 | Termination of appointment of John Smith as a secretary (1 page) |
15 July 2010 | Termination of appointment of John Prenn as a director (1 page) |
15 July 2010 | Appointment of Mr Christian Maurice Rondelet as a director (2 pages) |
15 July 2010 | Termination of appointment of John Smith as a director (1 page) |
15 July 2010 | Termination of appointment of John Smith as a director (1 page) |
15 July 2010 | Termination of appointment of John Prenn as a director (1 page) |
15 July 2010 | Appointment of Mr Christian Maurice Rondelet as a director (2 pages) |
15 July 2010 | Termination of appointment of John Smith as a secretary (1 page) |
28 May 2010 | Termination of appointment of Jon Geary as a director (1 page) |
28 May 2010 | Termination of appointment of Jon Geary as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
29 March 2010 | Full accounts made up to 26 December 2009 (16 pages) |
29 March 2010 | Full accounts made up to 26 December 2009 (16 pages) |
10 March 2010 | Director's details changed for Peter R Coulstock on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter R Coulstock on 10 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Jon Geary on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jon Geary on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jon Geary on 3 March 2010 (2 pages) |
30 March 2009 | Full accounts made up to 27 December 2008 (16 pages) |
30 March 2009 | Full accounts made up to 27 December 2008 (16 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 29 December 2007 (16 pages) |
20 March 2008 | Full accounts made up to 29 December 2007 (16 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
3 April 2007 | Full accounts made up to 30 December 2006 (15 pages) |
3 April 2007 | Full accounts made up to 30 December 2006 (15 pages) |
5 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
13 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
30 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
3 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
3 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (10 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (10 pages) |
5 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
5 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Full accounts made up to 31 May 2001 (15 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (15 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members
|
7 February 2002 | Return made up to 18/01/02; full list of members
|
7 February 2001 | Return made up to 18/01/01; full list of members (9 pages) |
7 February 2001 | Return made up to 18/01/01; full list of members (9 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 58 broadwick street london W10 1FF (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 58 broadwick street london W10 1FF (1 page) |
23 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
3 February 2000 | Return made up to 18/01/00; full list of members
|
26 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
16 February 1999 | Return made up to 18/01/99; full list of members
|
16 February 1999 | Return made up to 18/01/99; full list of members
|
13 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
1 February 1998 | Return made up to 18/01/98; no change of members (6 pages) |
1 February 1998 | Return made up to 18/01/98; no change of members (6 pages) |
6 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
6 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 February 1997 | Return made up to 18/01/97; no change of members (6 pages) |
17 February 1997 | Return made up to 18/01/97; no change of members (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 21 clifford street london W1X 1RH (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 21 clifford street london W1X 1RH (1 page) |
7 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 June 1994 | New director appointed (2 pages) |
6 June 1994 | New director appointed (2 pages) |
11 March 1994 | Director resigned (2 pages) |
11 March 1994 | Director resigned (2 pages) |
17 November 1989 | New secretary appointed;new director appointed (2 pages) |
17 November 1989 | New secretary appointed;new director appointed (2 pages) |
11 May 1988 | New director appointed (2 pages) |
11 May 1988 | New director appointed (2 pages) |
27 April 1988 | New director appointed (2 pages) |
27 April 1988 | New director appointed (2 pages) |
13 February 1988 | Wd 14/01/88 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1988 | Wd 14/01/88 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1988 | Director resigned;new director appointed (2 pages) |
9 February 1988 | Director resigned;new director appointed (2 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
8 April 1987 | Certificate of Incorporation (1 page) |
8 April 1987 | Certificate of Incorporation (1 page) |