London
NW1 7EJ
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 months (closed 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Peter Lindsay Woolfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 214 Swanlow Lane Winsford Cheshire CW7 1JJ |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Richard Emmerson Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1997) |
Role | Secretary |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Marianne Lisa Hogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Solicitor |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Top Right Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
27 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
27 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
2 June 2009 | Accounting reference date shortened from 01/04/2010 to 31/12/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 01/04/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
18 May 2009 | Appointment Terminated Director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
20 April 2009 | Appointment Terminated Director christopher cole (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment Terminated Director john lavelli (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
13 June 2008 | Company name changed hazel radio LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed hazel radio LIMITED\certificate issued on 17/06/08 (2 pages) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Director torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
14 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
30 January 2008 | Memorandum and Articles of Association (12 pages) |
30 January 2008 | Memorandum and Articles of Association (12 pages) |
18 January 2008 | Company name changed piccadilly radio LIMITED\certificate issued on 18/01/08 (3 pages) |
18 January 2008 | Company name changed piccadilly radio LIMITED\certificate issued on 18/01/08 (3 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Company name changed key 103 LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed key 103 LIMITED\certificate issued on 14/11/07 (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (2 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (2 pages) |
28 February 2004 | Location of register of members (1 page) |
28 February 2004 | Location of register of members (1 page) |
28 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
6 February 2003 | Return made up to 02/02/03; full list of members (2 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (2 pages) |
11 November 2002 | New secretary appointed (1 page) |
11 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
26 October 2002 | Accounts made up to 31 March 2002 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 July 2002 | New secretary appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 02/02/02; full list of members (3 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
16 October 2001 | Accounts made up to 31 March 2001 (2 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2001 | Return made up to 02/02/01; no change of members (2 pages) |
2 February 2001 | Return made up to 02/02/01; no change of members (2 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 November 2000 | Accounts made up to 31 March 2000 (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 02/02/00; full list of members (5 pages) |
10 February 2000 | Return made up to 02/02/00; full list of members (5 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Accounts made up to 31 March 1999 (1 page) |
12 February 1999 | Return made up to 02/02/99; full list of members (12 pages) |
12 February 1999 | Return made up to 02/02/99; full list of members (12 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1998 | Accounts made up to 31 March 1998 (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
16 February 1998 | Return made up to 02/02/98; no change of members (11 pages) |
16 February 1998 | Return made up to 02/02/98; no change of members (11 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1998 | Accounts made up to 31 March 1997 (1 page) |
27 October 1997 | New director appointed (4 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (4 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
24 September 1997 | Return made up to 02/08/97; no change of members (8 pages) |
24 September 1997 | Return made up to 02/08/97; no change of members (8 pages) |
19 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
4 July 1995 | Accounts made up to 1 April 1995 (2 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
29 December 1988 | Company name changed trevorfield LIMITED\certificate issued on 29/12/88 (2 pages) |
29 December 1988 | Company name changed trevorfield LIMITED\certificate issued on 29/12/88 (2 pages) |
11 August 1988 | Memorandum and Articles of Association (5 pages) |
11 August 1988 | Memorandum and Articles of Association (5 pages) |