London
W1G 0JD
Director Name | Ms Alison Dean |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(12 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Tonsley Hill London SW18 1BD |
Director Name | Mr Andrew Tucker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 31 July 2013(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Brian John Norman D Arcy Clark |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | Oxwold House Barnsley Cirencester Gloucestershire GL7 5EL Wales |
Director Name | Mr David Lachlan Forbes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 1996) |
Role | Estate Agent |
Correspondence Address | 262 Trinity Road London SW18 3RQ |
Secretary Name | Mr Wilfrid Alexander Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 12 Ardrossan Gardens Worcester Park Surrey KT4 7AU |
Director Name | Sarah Jane Fiedosiuk |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2001) |
Role | PR Consultant |
Correspondence Address | 44 Charlwood Road London SW15 1PW |
Secretary Name | Briony James Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2001) |
Role | Public Relations Consultant |
Correspondence Address | 13 Nicosia Road London SW18 3RN |
Secretary Name | Johanna Kisiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2007) |
Role | PR |
Correspondence Address | 63 Campana Road London SW6 4AT |
Director Name | Johanna Kisiel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2007) |
Role | PR |
Correspondence Address | 63 Campana Road London SW6 4AT |
Secretary Name | Ms Alison Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Tonsley Hill London SW18 1BD |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebears 29 St John's Green Writtle Essex CM1 3DZ |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2013) |
Role | Secretary |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Website | jagodean.co.uk |
---|
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.4k at £1 | Savills (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 4 weeks from now) |
11 July 2003 | Delivered on: 28 July 2003 Persons entitled: Cinnamon Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,838. Outstanding |
---|---|
25 February 2000 | Delivered on: 1 March 2000 Persons entitled: Cinnamon Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 25TH february 2000. Particulars: £3125.00 plus vat. Outstanding |
1 November 2023 | Satisfaction of charge 2 in full (4 pages) |
---|---|
1 November 2023 | Satisfaction of charge 1 in full (4 pages) |
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
25 July 2023 | Termination of appointment of Briony James Mead as a director on 25 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Alison Dean as a director on 25 July 2023 (1 page) |
19 June 2023 | Accounts for a dormant company made up to 30 November 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 30 November 2021 (1 page) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 November 2020 (1 page) |
16 November 2020 | Accounts for a dormant company made up to 30 November 2019 (1 page) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 30 November 2018 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 30 November 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2013 | Director's details changed for Briony James Mead on 14 December 2012 (2 pages) |
21 August 2013 | Director's details changed for Briony James Mead on 14 December 2012 (2 pages) |
14 August 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
14 August 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
14 August 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
14 August 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
31 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
7 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (11 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
17 September 2010 | Director's details changed for Briony James Mead on 13 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Briony James Mead on 13 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Ms Alison Dean on 13 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ms Alison Dean on 13 August 2010 (2 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
23 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Director's change of particulars / briony mead / 18/08/2008 (1 page) |
22 July 2009 | Director's change of particulars / briony mead / 18/08/2008 (1 page) |
15 July 2009 | Director's change of particulars / briony elston / 22/05/2009 (1 page) |
15 July 2009 | Director's change of particulars / briony elston / 22/05/2009 (1 page) |
11 May 2009 | Return made up to 13/08/08; full list of members (4 pages) |
11 May 2009 | Return made up to 13/08/08; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Appointment terminated secretary alison dean (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Appointment terminated secretary alison dean (1 page) |
7 May 2009 | Director appointed allan collins logged form (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 20 grosvenor hill london W1K3HQ (1 page) |
7 May 2009 | Secretary appointed michaela frances east logged form (2 pages) |
7 May 2009 | Secretary appointed michaela frances east logged form (2 pages) |
7 May 2009 | Director appointed allan collins logged form (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 20 grosvenor hill london W1K3HQ (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 May 2009 | Director appointed allan collins (2 pages) |
5 May 2009 | Secretary appointed michaela frances east (2 pages) |
5 May 2009 | Secretary appointed michaela frances east (2 pages) |
5 May 2009 | Director appointed allan collins (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 2 reef house coral row london SW11 3UF (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 2 reef house coral row london SW11 3UF (1 page) |
12 December 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
12 December 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
14 May 2008 | Appointment terminated director and secretary johanna kisiel (1 page) |
14 May 2008 | Appointment terminated director and secretary johanna kisiel (1 page) |
14 May 2008 | Secretary appointed ms alison dean (1 page) |
14 May 2008 | Secretary appointed ms alison dean (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | Ad 01/01/08--------- £ si 300@1=300 £ ic 1050/1350 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Nc inc already adjusted 01/01/08 (2 pages) |
21 January 2008 | Nc inc already adjusted 01/01/08 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Ad 01/01/08--------- £ si 300@1=300 £ ic 1050/1350 (2 pages) |
21 August 2007 | Nc inc already adjusted 07/09/06 (1 page) |
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
21 August 2007 | Nc inc already adjusted 07/09/06 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Ad 07/09/06-07/09/06 £ si [email protected]=300 £ ic 750/1050 (1 page) |
16 August 2007 | Ad 07/09/06-07/09/06 £ si [email protected]=300 £ ic 750/1050 (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 13/08/04; full list of members
|
5 August 2004 | Return made up to 13/08/04; full list of members
|
26 May 2004 | Nc inc already adjusted 13/04/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Nc inc already adjusted 13/04/04 (1 page) |
17 November 2003 | Return made up to 13/08/03; full list of members; amend (6 pages) |
17 November 2003 | Return made up to 13/08/03; full list of members; amend (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
20 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
13 September 2002 | Company name changed jago d'arcy hale public relation s LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed jago d'arcy hale public relation s LIMITED\certificate issued on 13/09/02 (2 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | £ ic 1000/750 10/04/01 £ sr 250@1=250 (1 page) |
23 August 2001 | £ ic 1000/750 10/04/01 £ sr 250@1=250 (1 page) |
23 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 22 hans place london SW1X 0EP (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 22 hans place london SW1X 0EP (1 page) |
6 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
6 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
3 September 1998 | Return made up to 13/08/98; no change of members
|
3 September 1998 | Return made up to 13/08/98; no change of members
|
3 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
3 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
14 August 1997 | Return made up to 13/08/97; full list of members
|
14 August 1997 | Return made up to 13/08/97; full list of members
|
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
30 December 1996 | Company name changed jago, d'arcy public relations li mited\certificate issued on 31/12/96 (3 pages) |
30 December 1996 | Company name changed jago, d'arcy public relations li mited\certificate issued on 31/12/96 (3 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 28 cadogan place london SW1X 9RY (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 28 cadogan place london SW1X 9RY (1 page) |
17 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
19 August 1996 | Return made up to 13/08/96; full list of members
|
19 August 1996 | Return made up to 13/08/96; full list of members
|
24 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
16 August 1995 | Return made up to 13/08/95; full list of members (8 pages) |
16 August 1995 | Return made up to 13/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 November 1990 | Company name changed\certificate issued on 19/11/90 (2 pages) |
19 November 1990 | Company name changed\certificate issued on 19/11/90 (2 pages) |
17 October 1990 | Company name changed\certificate issued on 17/10/90 (2 pages) |
17 October 1990 | Company name changed\certificate issued on 17/10/90 (2 pages) |
31 October 1989 | Ad 13/10/89--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
31 October 1989 | Ad 13/10/89--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
17 October 1989 | Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 October 1989 | Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 September 1989 | Incorporation (17 pages) |
21 September 1989 | Incorporation (17 pages) |