Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 January 2012) |
Role | General Counsel Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(20 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 January 2012) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(22 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 01 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 2 Boutflower Road London SW11 1RE |
Director Name | Kamireddy Marcus Reddy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2001) |
Role | Medical Practitioner |
Correspondence Address | The Glass House Wharton Street London WC1X 9PX |
Director Name | Kamireddy Jothi Reddy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2001) |
Role | Lawyer |
Correspondence Address | The Glass House Wharton Street London WC1X 9PX |
Secretary Name | Kamireddy Jothi Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | The Glass House Wharton Street London WC1X 9PX |
Director Name | Mr Sandeep Dwesar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Purley Downs Road Sanderstead South Croydon Surrey CR2 0RB |
Director Name | Mr Sonny Leong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Orchids Chilton Oxfordshire OX11 0QP |
Secretary Name | Tony Boshell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 17 Saint Marys Avenue Teddington Middlesex TW11 0HZ |
Secretary Name | Mr Adrian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Madley Brook Lane Witney Oxfordshire OX28 1BS |
Director Name | Mr Jeremy Cumming Stein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wye Cottage Cores End Road Bourne End Buckinghamshire SL8 5HR |
Director Name | Ruth Amanda Phillips |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2004) |
Role | Marketing Director |
Correspondence Address | 694 Garratt Lane London SW17 0NP |
Director Name | Stuart Dawson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 2 Red House Drive Sonning Common Berkshire RG4 9NT |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Informa Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (4 pages) |
14 September 2011 | Application to strike the company off the register (4 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
21 July 2011 | Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages) |
21 July 2011 | Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
19 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
19 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Memorandum and Articles of Association (33 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Memorandum and Articles of Association (33 pages) |
11 December 2009 | Statement of company's objects (2 pages) |
11 December 2009 | Statement of company's objects (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
5 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 June 2008 | Accounts made up to 30 June 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 April 2008 | Full accounts made up to 30 June 2006 (18 pages) |
28 April 2008 | Full accounts made up to 30 June 2006 (18 pages) |
22 April 2008 | Appointment terminated director stuart dawson (1 page) |
22 April 2008 | Appointment Terminated Director stuart dawson (1 page) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment Terminated Director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: the glass house wharton street london WC1X 9PX (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: the glass house wharton street london WC1X 9PX (1 page) |
3 April 2006 | New director appointed (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Memorandum and Articles of Association (26 pages) |
2 December 2005 | Memorandum and Articles of Association (26 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
10 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 30 June 2002 (13 pages) |
26 September 2002 | Full accounts made up to 30 June 2002 (13 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 August 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 30/06/96; full list of members
|
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
18 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
6 September 1995 | Particulars of mortgage/charge (8 pages) |
6 September 1995 | Particulars of mortgage/charge (7 pages) |
12 July 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1995 | Particulars of mortgage/charge (7 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (5 pages) |
7 July 1995 | Memorandum and Articles of Association (10 pages) |
27 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
28 March 1994 | Return made up to 31/03/94; no change of members (4 pages) |
28 March 1994 | Return made up to 31/03/94; no change of members
|
8 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Return made up to 31/03/93; no change of members (4 pages) |
20 May 1993 | Return made up to 31/03/93; no change of members
|
17 June 1991 | Return made up to 31/03/91; no change of members (6 pages) |
17 June 1991 | Return made up to 31/03/91; no change of members (6 pages) |
19 September 1990 | Return made up to 31/03/90; full list of members (4 pages) |
19 September 1990 | Return made up to 31/03/90; full list of members (4 pages) |
28 August 1990 | Resolutions
|
28 August 1990 | Resolutions
|
28 August 1990 | Memorandum and Articles of Association (8 pages) |
28 August 1990 | Memorandum and Articles of Association (8 pages) |
14 August 1990 | Company name changed cinnamons LIMITED\certificate issued on 15/08/90 (2 pages) |
14 August 1990 | Company name changed cinnamons LIMITED\certificate issued on 15/08/90 (2 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
25 March 1988 | Incorporation (13 pages) |
25 March 1988 | Incorporation (13 pages) |