London
EC4A 3EB
Director Name | Dr William Hamadziripi Mudekunye |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 01 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Director Name | Ms Janice Jody Greaver |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 April 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | 3 Denise Street Morningside Johannesburg Gauteng, 2196 South Africa |
Director Name | Sir Colin Frederick Newton Hope |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | Hornby Cottage High Street Welford On Avon Warwickshire CV37 8EF |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 March 1996) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 15 March 1996) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | David Joseph Ludlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 15 March 1996) |
Role | Solicitor |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Director Name | Bhadresh Babulal Gohil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1998) |
Role | Solicitor |
Correspondence Address | C/O Arlingtons Sharmas Solicitors 6 Arlington Street St James'S London SW1A 1RE |
Director Name | John Piniel Mkushi |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2002) |
Role | Business Executive |
Correspondence Address | 14 Hampstead Road Pockets Hill Box 2817 Highlands Harare Foreign |
Secretary Name | Bhadresh Babulal Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 April 2008) |
Role | Solicitor |
Correspondence Address | C/O Arlingtons Sharmas Solicitors 6 Arlington Street St James'S London SW1A 1RE |
Director Name | Bhadresh Babulal Gohil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | C/O Arlingtons Sharmas Solicitors 6 Arlington Street St James'S London SW1A 1RE |
Director Name | Hilary Muranyaradzi Munyati |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 5 Liffey Close, Vainona Harare Foreign |
Director Name | Parmanathan Mariemuthu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 May 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Secretary Name | Joyce Wanjiku Kairu |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2005) |
Role | Executive Officer |
Correspondence Address | 49a Wardoff Morningside Johannesburg 2128 Foreign |
Director Name | Mr Prakash Dahylal Bhundia |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Registered Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£253,877 |
Cash | £65 |
Current Liabilities | £253,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 January 2018 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 October 2014 | Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Termination of appointment of Parmanathan Mariemuthu as a director (1 page) |
12 July 2013 | Termination of appointment of Parmanathan Mariemuthu as a director (1 page) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr William Hamadziripi Mudekunye on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Parmanathan Mariemuthu on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr William Hamadziripi Mudekunye on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Parmanathan Mariemuthu on 23 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/08; full list of members (4 pages) |
19 November 2008 | Director appointed prakash bhundia (2 pages) |
19 November 2008 | Director appointed prakash bhundia (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (2 pages) |
18 June 2008 | Return made up to 26/02/07; full list of members (4 pages) |
18 June 2008 | Return made up to 26/02/07; full list of members (4 pages) |
9 May 2008 | Appointment terminated secretary bhadresh gohil (1 page) |
9 May 2008 | Appointment terminated secretary bhadresh gohil (1 page) |
4 October 2007 | Auditor's resignation (1 page) |
4 October 2007 | Auditor's resignation (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
23 March 2004 | Full accounts made up to 31 December 2002 (35 pages) |
23 March 2004 | Full accounts made up to 31 December 2002 (35 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 December 2001 (34 pages) |
6 February 2004 | Full accounts made up to 31 December 2001 (34 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
2 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
5 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: arlingtons sharmas solicitors first floor 6 arlington street london SW1A 1RE (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: arlingtons sharmas solicitors first floor 6 arlington street london SW1A 1RE (1 page) |
20 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
20 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
19 March 2001 | Full group accounts made up to 31 December 1999 (37 pages) |
19 March 2001 | Full group accounts made up to 31 December 1999 (37 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 31 December 1998 (42 pages) |
14 February 2000 | Full accounts made up to 31 December 1998 (42 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
17 March 1999 | Full group accounts made up to 31 December 1997 (35 pages) |
17 March 1999 | Full group accounts made up to 31 December 1997 (35 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: c/o vijay sharma soliciors 142 buckingham palace road london SW1W 9TR (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: c/o vijay sharma soliciors 142 buckingham palace road london SW1W 9TR (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1996 (26 pages) |
23 October 1998 | Full accounts made up to 31 December 1996 (26 pages) |
23 October 1998 | Resolutions
|
16 October 1998 | Secretary's particulars changed (1 page) |
16 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
29 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 June 1997 | Return made up to 26/02/97; change of members (6 pages) |
19 June 1997 | Return made up to 26/02/97; change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
17 April 1996 | Ad 06/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Us$ nc 0/1000 06/03/96 (1 page) |
17 April 1996 | Us$ nc 0/1000 06/03/96 (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Ad 06/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (3 pages) |
15 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
22 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
22 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (7 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (7 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
1 October 1990 | Resolutions
|
1 October 1990 | Resolutions
|
19 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
19 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
25 April 1990 | Particulars of contract relating to shares (3 pages) |
25 April 1990 | Particulars of contract relating to shares (3 pages) |
25 April 1990 | Ad 17/04/89--------- £ si 98@1 (2 pages) |
25 April 1990 | Ad 17/04/89--------- £ si 98@1 (2 pages) |
5 April 1990 | Ad 17/04/89--------- £ si 98@1 (2 pages) |
5 April 1990 | Ad 17/04/89--------- £ si 98@1 (2 pages) |
4 November 1988 | Company name changed regalpace LIMITED\certificate issued on 08/11/88 (2 pages) |
4 November 1988 | Company name changed regalpace LIMITED\certificate issued on 08/11/88 (2 pages) |
12 August 1988 | Incorporation (13 pages) |
12 August 1988 | Incorporation (13 pages) |