London
W1U 6LN
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2016(28 years after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Director Name | Dr Richard Guy Crawford Hanna |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning On Thames Reading Berkshire RG4 6XE |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | William Geoffrey Jeavons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 1 The Grange Wombourne Wolverhampton West Midlands WV5 9HX |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Hon Akash Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ambkia House 9a Portland Place London W1B 1PR |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr John Joseph Meyer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Akhil Paul |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | The Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(28 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Thomas Anthony Modrowski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2022(34 years after company formation) |
Appointment Duration | 2 years (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Telephone | 07 14861417 |
---|---|
Telephone region | Mobile |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Jalia Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £317,752,690 |
Gross Profit | £37,895,293 |
Net Worth | £4,225,259 |
Cash | £1,518,452 |
Current Liabilities | £38,291,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 August 2009 | Delivered on: 22 August 2009 Satisfied on: 24 November 2009 Persons entitled: Macawpilot Limited Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100% of the issued and outstanding equity interests including all shares securities membership interests or other equity interests see image for full details. Fully Satisfied |
---|
27 November 2020 | Register inspection address has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
---|---|
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
30 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
27 January 2020 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 November 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 March 2017 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
10 March 2017 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
6 March 2017 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page) |
6 March 2017 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
14 September 2016 | Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD (1 page) |
14 September 2016 | Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD (1 page) |
15 July 2016 | Director's details changed for The Lord Paul of Marylebone on 4 April 2016 (2 pages) |
15 July 2016 | Director's details changed for The Lord Paul of Marylebone on 4 April 2016 (2 pages) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
8 June 2016 | Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page) |
8 June 2016 | Appointment of Mr David Patrick Dancaster as a director on 4 April 2016 (2 pages) |
8 June 2016 | Appointment of The Lord Paul of Marylebone as a director on 4 April 2016 (2 pages) |
8 June 2016 | Appointment of Mr David Patrick Dancaster as a director on 4 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page) |
8 June 2016 | Appointment of The Lord Paul of Marylebone as a director on 4 April 2016 (2 pages) |
17 May 2016 | Appointment of Goodwille Limited as a secretary on 4 April 2016 (3 pages) |
17 May 2016 | Appointment of Goodwille Limited as a secretary on 4 April 2016 (3 pages) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
3 September 2014 | Termination of appointment of John Joseph Meyer as a director on 30 June 2014 (1 page) |
3 September 2014 | Termination of appointment of John Joseph Meyer as a director on 30 June 2014 (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
20 October 2011 | Amended group of companies' accounts made up to 31 December 2010 (30 pages) |
20 October 2011 | Amended group of companies' accounts made up to 31 December 2010 (30 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Auditor's resignation (2 pages) |
19 May 2010 | Auditor's resignation (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Appointment of Mr John Joseph Meyer as a director (2 pages) |
19 November 2009 | Appointment of Mr Akhil Paul as a director (2 pages) |
19 November 2009 | Appointment of Mr John Joseph Meyer as a director (2 pages) |
19 November 2009 | Termination of appointment of Akash Paul as a director (1 page) |
19 November 2009 | Termination of appointment of Ambar Paul as a director (1 page) |
19 November 2009 | Appointment of Mr Akhil Paul as a director (2 pages) |
19 November 2009 | Termination of appointment of Akash Paul as a director (1 page) |
19 November 2009 | Termination of appointment of Ambar Paul as a director (1 page) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
25 June 2009 | Director's change of particulars / akash paul / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / akash paul / 22/06/2009 (1 page) |
25 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / ambar paul / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / ambar paul / 22/06/2009 (1 page) |
25 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / akash paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / akash paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members
|
1 August 2006 | Return made up to 03/06/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Return made up to 03/06/01; full list of members
|
6 July 2001 | Return made up to 03/06/01; full list of members
|
13 July 2000 | Return made up to 03/06/00; full list of members
|
13 July 2000 | Return made up to 03/06/00; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Return made up to 03/06/99; no change of members (11 pages) |
23 June 1999 | Return made up to 03/06/99; no change of members (11 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Return made up to 03/06/97; full list of members (9 pages) |
2 July 1997 | Return made up to 03/06/97; full list of members (9 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1996 | Return made up to 03/06/96; full list of members (11 pages) |
28 June 1996 | Return made up to 03/06/96; full list of members (11 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Return made up to 03/06/95; full list of members
|
4 July 1995 | Return made up to 03/06/95; full list of members
|
31 October 1994 | Director resigned;new director appointed (9 pages) |
31 October 1994 | Director resigned;new director appointed (9 pages) |
15 June 1993 | Resolutions
|
15 June 1993 | Resolutions
|
15 June 1993 | Resolutions
|
15 June 1993 | Resolutions
|
18 April 1990 | Ad 15/03/90--------- £ si 1@1=1 £ ic 101/102 (1 page) |
18 April 1990 | Ad 15/03/90--------- £ si 1@1=1 £ ic 101/102 (1 page) |
23 February 1989 | Wd 08/02/89 ad 09/02/89--------- premium £ si 1@1=1 £ ic 100/101 (2 pages) |
23 February 1989 | Wd 08/02/89 ad 09/02/89--------- premium £ si 1@1=1 £ ic 100/101 (2 pages) |
17 October 1988 | New director appointed (3 pages) |
17 October 1988 | New director appointed (3 pages) |
29 September 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1988 | Resolutions
|
28 September 1988 | Resolutions
|
27 September 1988 | Company name changed\certificate issued on 27/09/88 (2 pages) |
27 September 1988 | Company name changed\certificate issued on 27/09/88 (2 pages) |
8 September 1988 | Secretary resigned;new secretary appointed (9 pages) |
8 September 1988 | Secretary resigned;new secretary appointed (9 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Memorandum and Articles of Association (8 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Memorandum and Articles of Association (8 pages) |
23 August 1988 | Memorandum and Articles of Association (7 pages) |
23 August 1988 | Memorandum and Articles of Association (7 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
16 March 1988 | Certificate of incorporation (1 page) |
16 March 1988 | Certificate of incorporation (1 page) |
15 March 1988 | Incorporation (9 pages) |
15 March 1988 | Incorporation (9 pages) |