Victoria
London
SW1X 7EN
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 August 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Mr Stanley Maunder Wide |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | 56 First Avenue Worthing West Sussex BN14 9NP |
Secretary Name | Michael Anthony Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 2 Hartington Place Brighton East Sussex BN2 3LR |
Director Name | Sheila Grace Tormey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 1995) |
Role | Compliance Manager |
Correspondence Address | 22 Oldfield Crescent Southwick Brighton West Sussex BN42 4FZ |
Secretary Name | Sheila Grace Tormey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 1995) |
Role | Compliance Manager |
Correspondence Address | 22 Oldfield Crescent Southwick Brighton West Sussex BN42 4FZ |
Director Name | Thomas James Ellis |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Normanhurst Rusper Horsham West Sussex RH12 4RE |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Secretary Name | Mr Michael Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | John Weight |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Field House The Street Thakeham West Sussex RH20 3EP |
Director Name | Anthony Robert Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Bearwood Holtye Cowden Kent TN8 7EG |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Derek Arthur Lickorish |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2006) |
Role | Director Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 68 Nutfields Ightham Kent TN15 9EA |
Director Name | Mr Peter Stephen Hofman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ms Eva Kristina Eisenschimmel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Austrian |
Status | Resigned |
Appointed | 23 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2010) |
Role | Chief Operating Officer Custom |
Country of Residence | England |
Correspondence Address | White Horse Lodge 1a Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Mr Joe Souto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2012) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 12 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Termination of appointment of Peter Hofman as a director (1 page) |
30 May 2012 | Termination of appointment of Peter Hofman as a director (1 page) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
30 May 2012 | Appointment of Mr Joe Souto as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages) |
22 February 2012 | Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 September 2010 | Termination of appointment of Eva Eisenschimmel as a director (1 page) |
14 September 2010 | Termination of appointment of Eva Eisenschimmel as a director (1 page) |
14 September 2010 | Appointment of Martin Charles Lawrence as a director (2 pages) |
14 September 2010 | Appointment of Martin Charles Lawrence as a director (2 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2009 | Secretary appointed joe souto (1 page) |
25 September 2009 | Secretary appointed joe souto (1 page) |
25 September 2009 | Appointment terminated secretary robert higson (1 page) |
25 September 2009 | Appointment terminated secretary robert higson (1 page) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
8 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members
|
7 August 2007 | Return made up to 15/05/07; no change of members
|
11 January 2007 | New director appointed
|
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members
|
19 August 2004 | Return made up to 19/07/04; full list of members
|
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
20 August 2003 | New director appointed (7 pages) |
20 August 2003 | New director appointed (7 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | New director appointed (4 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
15 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
7 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (12 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (12 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (12 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (12 pages) |
23 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 19/07/97; full list of members (13 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (13 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (35 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (35 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Resolutions
|
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 19/07/96; full list of members (12 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (12 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
6 November 1995 | Director resigned (4 pages) |
6 November 1995 | Director resigned (4 pages) |
30 October 1995 | New secretary appointed (6 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | Secretary resigned;new director appointed (6 pages) |
30 October 1995 | New secretary appointed (6 pages) |
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | Secretary resigned;new director appointed (6 pages) |
30 October 1995 | New director appointed (4 pages) |
3 August 1995 | Company name changed seeboard (manufacturing) LIMITED\certificate issued on 04/08/95 (4 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (12 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (12 pages) |
3 August 1995 | Company name changed seeboard (manufacturing) LIMITED\certificate issued on 04/08/95 (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |