London
W1W 5QA
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Gillian Elizabeth James |
---|---|
Status | Closed |
Appointed | 30 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Senator Jerahmiel Samson Grafstein |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1995) |
Role | Senator |
Correspondence Address | 499 Spadina Road Toronto Ontario M5p 2w6 |
Director Name | Roy Abraham Faibish |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 22 Redcliffe Square London SW10 9JY |
Director Name | Mr Ronald William Dean |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Gayfere Mark Way Godalming Surrey GU7 2BQ |
Director Name | Vernon Achber |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 2 Ashton Place Sandisplatt Road Maidenhead Berkshire Sl6 |
Director Name | Mr Charles George Allen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 16 Sunny Rose Court Whitby Ontario L1r 2v8 Canada |
Secretary Name | John Francis Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | Dragoon House 37 Artillery Lane London E1 7LT |
Director Name | Pamela Margaret Dean |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2001) |
Role | Alternate Director |
Correspondence Address | Gayfere Mark Way Godalming Surrey GU7 2BQ |
Director Name | George Kibbe Petty |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1997) |
Role | President And CEO |
Correspondence Address | 5016-154 Street Edmonton Alberta T6h 5p3 |
Director Name | Mr Frank Parrotta |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1997) |
Role | Executive Vice President |
Correspondence Address | 99 Wakina Drive Edmonton Alberta T5t 2x4 Toe 2go |
Director Name | Dorothy Dehart Adams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 1998) |
Role | Business Development Director |
Correspondence Address | Noord Crailoseweg 4a 1272 Re Huizen Holland |
Director Name | Gerard Betto Deelman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 1997(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | Kerkweg 41 Nootdorp 2631 Cc The Netherlands |
Director Name | Drs Dirk Schermerhorn |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | Baron Van Heemstralaan 12 Sassenheim 2172 Je |
Secretary Name | Dirk Peter Velthuijsen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 September 1998) |
Role | Legal Counsel |
Correspondence Address | Boerhaavelaan 73 Leiden 2334ee The Netherlands Foreign |
Secretary Name | Kenneth William Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alexander Place Irvine North Ayrshire KA12 0UR Scotland |
Director Name | Robert Jan Hagendoorn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 1998) |
Role | Board Member |
Correspondence Address | Voorweg 79c Hazerswoude Dorp 2391 Ad Netherlands |
Director Name | Ronald Alexander McKellar |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | Finance Director |
Correspondence Address | Halstead Stratfield Saye Reading Berkshire RG7 2EJ |
Secretary Name | Mr Robert Mario Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr David William Kelham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chastilian Gough Road Fleet Hampshire GU51 4LJ |
Secretary Name | Gillian Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 148 Selwyn Avenue Highams Park London E4 9LS |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2002) |
Role | Chief Oprations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 411 Silvermoss Drive Vero Beach Florida 32963 America |
Director Name | James Barclay Knapp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Chief Executive Officer |
Correspondence Address | 54 Hodge Road Princeton New Jersey 08540 United States |
Secretary Name | Richard Joel Lubasch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 4 Beech Tree Lane Brookville 11545 New York |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Director Name | Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 245 East 63rd Street Apartment 20h New York 10021 |
Director Name | Scott Elliott Schubert |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Chief Financial Officer |
Correspondence Address | 9 William Street House William Street London SW1X 9HH |
Director Name | Gareth Nigel Christopher Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2004) |
Role | Treasurer |
Correspondence Address | 20 Aspen Lodge Abbots Walk London W8 5UN |
Director Name | Mr Robert Charles Gale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Station Road Thames Ditton Surrey KT7 0NS |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Registered Address | 160 Great Portland Street London W1W 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
8 July 2010 | Particulars of a mortgage or charge / charge no: 10 (25 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 10 (25 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
13 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
13 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
13 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
13 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
13 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
13 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
13 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Return made up to 31/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 31/05/08; full list of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Particulars of mortgage/charge (25 pages) |
29 June 2006 | Particulars of mortgage/charge (25 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2006 | Accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Particulars of mortgage/charge (32 pages) |
22 April 2004 | Particulars of mortgage/charge (32 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
7 August 2003 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2001 (8 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 August 2002 | Particulars of mortgage/charge (44 pages) |
30 August 2002 | Particulars of mortgage/charge (44 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | New secretary appointed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
23 November 2001 | Memorandum and Articles of Association (21 pages) |
23 November 2001 | Memorandum and Articles of Association (21 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
29 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
15 February 2001 | Amended full accounts made up to 31 December 1998 (9 pages) |
15 February 2001 | Amended full accounts made up to 31 December 1998 (9 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
10 January 2001 | New director appointed (7 pages) |
10 January 2001 | New director appointed (7 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (7 pages) |
7 December 2000 | New director appointed (7 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 31/05/00; no change of members (20 pages) |
2 August 2000 | Return made up to 31/05/00; no change of members (20 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (4 pages) |
13 October 1999 | New director appointed (4 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (17 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (17 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: c/o comtec LTD wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: c/o comtec LTD wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New secretary appointed;new director appointed (4 pages) |
9 October 1998 | New secretary appointed;new director appointed (4 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
2 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
22 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
22 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
23 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
23 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 November 1995 | Director resigned (3 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (1 page) |
20 November 1995 | New director appointed (3 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (1 page) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
28 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members
|
12 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
16 May 1995 | New director appointed (3 pages) |
16 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
31 May 1989 | Incorporation (15 pages) |
31 May 1989 | Incorporation (15 pages) |