London
SW1P 1WG
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2003(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2003(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2003(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Jean-Regis De Menou |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 1999) |
Role | Executive Vice President Finance |
Correspondence Address | 20 Avenue Hoche Paris 75008 Foreign |
Director Name | Mr Christian Audie Freynet |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 1998) |
Role | Chairman |
Correspondence Address | 12 Allee Des Pins Tomy-En-Josas Paris 78350 Foreign |
Director Name | William Bramwell Griffin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Non Executive Director |
Correspondence Address | 10 Millers Wharf St Katharines Way London E1 9YU |
Secretary Name | Leslie John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 3 Station Road Wrabness Manningtree Essex CO11 2TJ |
Secretary Name | Massimiliano Margaritelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2003) |
Role | Financial Controller |
Correspondence Address | 185a Chelmsford Road Shenfield Essex CM15 8SA |
Director Name | Christian Guy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Director Name | Jean Laurent Nabet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 69 Boulevard De Beausejour Parise 75016 France |
Director Name | Fabrice Fries |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2002(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 10 Rue Clauzel Paris 75010 Foreign |
Director Name | Phillipe Santini |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 10 Rue Maitre Jacques 92100 Boulogne Billancourt France |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 41 Neville House 19 Page Street, Westminster London SW1P 4JX |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.7m at £1 | Hire Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,189,445 |
Current Liabilities | £359,213,536 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2002 | Delivered on: 11 July 2002 Satisfied on: 1 August 2003 Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties Classification: Guarantee and debenture Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including f/hold property at 4 cuba st,millwall,london E.14. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 May 1990 | Delivered on: 22 May 1990 Satisfied on: 11 July 2002 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company with the bank designated trypoll PLC deposit account no: 50868663. Fully Satisfied |
4 January 1990 | Delivered on: 16 January 1990 Satisfied on: 11 July 2002 Persons entitled: Credit Commercial De France S.A. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All amounts from time to time standing to the credit of account no: 50868663 with barclays bank PLC. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
2 July 2018 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages) |
2 July 2018 | Cessation of Hirecorp Limited as a person with significant control on 21 December 2017 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
1 February 2009 | Director appointed shane paul naughton (3 pages) |
1 February 2009 | Director appointed shane paul naughton (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | Return made up to 18/07/04; full list of members
|
9 September 2004 | Return made up to 18/07/04; full list of members
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 September 2003 | New director appointed (10 pages) |
14 September 2003 | New director appointed (10 pages) |
14 September 2003 | New director appointed (10 pages) |
14 September 2003 | New director appointed (10 pages) |
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Company name changed aprovia (uk) LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed aprovia (uk) LIMITED\certificate issued on 25/07/03 (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Nc inc already adjusted 13/06/03 (1 page) |
24 June 2003 | Ad 13/06/03--------- £ si 583486@1=583486 £ ic 2078737/2662223 (2 pages) |
24 June 2003 | Nc inc already adjusted 13/06/03 (1 page) |
24 June 2003 | Ad 13/06/03--------- £ si 583486@1=583486 £ ic 2078737/2662223 (2 pages) |
24 June 2003 | Resolutions
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | £ nc 1200000/2200000 28/06/02 (1 page) |
14 July 2002 | Ad 28/06/02--------- £ si 1000000@1=1000000 £ ic 1078737/2078737 (2 pages) |
14 July 2002 | Ad 28/06/02--------- £ si 1000000@1=1000000 £ ic 1078737/2078737 (2 pages) |
14 July 2002 | £ nc 1200000/2200000 28/06/02 (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (36 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (36 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | New director appointed (2 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
27 June 2002 | Re-registration of Memorandum and Articles (11 pages) |
27 June 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Re-registration of Memorandum and Articles (11 pages) |
27 June 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 June 2002 | Resolutions
|
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
24 December 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
24 December 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
27 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
9 January 2001 | Company name changed havas (uk) PLC\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed havas (uk) PLC\certificate issued on 09/01/01 (2 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members
|
3 August 2000 | Return made up to 18/07/00; full list of members
|
8 November 1999 | Auditor's resignation (1 page) |
8 November 1999 | Auditor's resignation (1 page) |
27 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
11 March 1999 | Company name changed C.E.p (uk) PLC\certificate issued on 11/03/99 (2 pages) |
11 March 1999 | Company name changed C.E.p (uk) PLC\certificate issued on 11/03/99 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
29 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
28 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
24 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
21 July 1997 | Return made up to 18/07/97; no change of members
|
21 July 1997 | Return made up to 18/07/97; no change of members
|
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
5 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 August 1995 | Return made up to 18/07/95; no change of members
|
1 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 August 1995 | Return made up to 18/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
21 October 1993 | Ad 01/10/93--------- £ si 35000@1=35000 £ ic 1000000/1035000 (2 pages) |
21 October 1993 | Ad 01/10/93--------- £ si 35000@1=35000 £ ic 1000000/1035000 (2 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
10 August 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
10 August 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
5 February 1992 | Full group accounts made up to 31 December 1990 (20 pages) |
5 February 1992 | Full group accounts made up to 31 December 1990 (20 pages) |
30 March 1990 | Ad 14/03/90--------- premium £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
30 March 1990 | Ad 14/03/90--------- premium £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
3 November 1989 | Incorporation (9 pages) |
3 November 1989 | Incorporation (9 pages) |