Northolt
Middlesex
UB5 4SY
Director Name | Marissa Louie Ramos Tenazas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 January 2011) |
Role | Business Woman |
Correspondence Address | 11324 Nw 66th Street Miami Florida 33178 Foreign |
Director Name | Mr Martin John Selley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 January 2011) |
Role | Finance Director Europe |
Country of Residence | England |
Correspondence Address | 38 All Saints Rise Warfield Bracknell Berks RG42 3ST |
Director Name | Shelly Louise Webb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 32 Girton Close Northolt Middlesex UB5 4SY |
Director Name | Jean Philippe Chlous |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2011) |
Role | HR Director Europe |
Correspondence Address | Le Royal Eden 9 Avenue Ste Colette 06100 Nice Foreign |
Director Name | Mary Doherty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 January 2011) |
Role | Admin Manager |
Correspondence Address | 10 River Lane Kings Lynn Norfolk PE30 4HD |
Director Name | Julie Ann Rafferty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1998) |
Role | Senior Executive-Mis |
Correspondence Address | 29 Ling Drive Lightwater Surrey GU18 5PA |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1994) |
Role | Chief Fin Off & Se Vp |
Correspondence Address | 57 Etonbank Court Tangier Lane Eton Windsor Berkshire SL4 6BB |
Director Name | Catherine Sarah Mitchell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1996) |
Role | Human Resources Manager |
Correspondence Address | 25 Heathside Hinchley Wood Esher Surrey KT10 9TD |
Director Name | David Ian McGowan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1994) |
Role | Product Procurement |
Correspondence Address | 11 Borrowdale Gardens Camberley Surrey GU15 1QZ |
Director Name | Mary Doherty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1998) |
Role | Personnel Officer |
Correspondence Address | 154 Columbia Way Kings Lynn Norfolk PE30 2LG |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Secretary Name | Mr Timothy James Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | The White House Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Mr Richard James Curry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Boynings 31 Altwood Road Maidenhead Berkshire SL6 4PB |
Director Name | Paul Singh Danowa |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1996) |
Role | Chief Financial Officer |
Correspondence Address | 5 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Jacques Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 04 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1998) |
Role | Chief Of Finance |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Julie Ann Rafferty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2000) |
Role | Group Mis Director |
Correspondence Address | 29 Ling Drive Lightwater Surrey GU18 5PA |
Director Name | Mr Jacques Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Anthony Victor Gill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 March 2001) |
Role | Business Manager |
Correspondence Address | 14 Byron Avenue Camberley Surrey GU15 1DP |
Director Name | Mr Timothy James Hunt |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2001) |
Role | Secretary |
Correspondence Address | The White House Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Mary Doherty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2004) |
Role | Administration Manager |
Correspondence Address | 20 Paige Stair Lane Kings Lynn Norfolk PE30 1NQ |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 1999) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Paul Singh Danowa |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2001) |
Role | President & Coo Del Monte Eur |
Country of Residence | United Kingdom |
Correspondence Address | Sharomis Old Vicarage Lane Church Road Quarndon Derby DE22 5JB |
Director Name | Jefferey Brogden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2003) |
Role | Managing Director Continental |
Correspondence Address | 2 Fosse Way Edgcumbe Park Crowthorne Berkshire RG45 6EH |
Director Name | Martin Selley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2004) |
Role | Finance Director Europe |
Correspondence Address | 41 Northumberland Close Warfield Bracknell Berkshire RG42 3XD |
Director Name | Aldo Marsegaglia |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | Via Augusto Valenziani No.10 Rome 00187 Foreign |
Director Name | Alan John Grout |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Accountant |
Correspondence Address | 59 Spruce Drive Lightwater Surrey GU18 5YU |
Director Name | Svend Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2005) |
Role | Assistant Secretary |
Correspondence Address | 155a Percy Road London W12 9QJ |
Director Name | John Donnelly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 36 Rosemary Way Downham Market Norfolk PE38 9UB |
Director Name | John Francis Inserra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 October 2004) |
Role | Businessman |
Correspondence Address | 2441 Sw 115th Terrace Davie Florida 33325 United States |
Director Name | Hani El Naffy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 October 2004) |
Role | Businessman |
Correspondence Address | 1643 Brickell Avenue Apt 4102 Miami Florida 33129 Foreign |
Director Name | Jean-Pierre Bartoli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 October 2004) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 14 Route De L'Annonciade Menton 06500 A M France |
Director Name | Linda Denise Conway |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2006) |
Role | Businesswomen |
Country of Residence | United States |
Correspondence Address | 7800 Sw 74 Place Miami Florida 33134 United States |
Director Name | Mary Doherty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2007) |
Role | Administation Manager |
Correspondence Address | 10 River Lane Kings Lynn Norfolk PE30 4HD |
Director Name | John Harper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2007) |
Role | Quality Manager |
Correspondence Address | 7 Britton Close Wattlington Kings Lynn Norfolk PE33 0JQ |
Registered Address | 240 London Road Staines Middlesex TW18 4JD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 4 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 April |
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) |
2 October 2010 | Accounts for a dormant company made up to 4 April 2010 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 4 April 2010 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 4 April 2010 (7 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
24 October 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
24 October 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
24 October 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 4 April 2008 (7 pages) |
14 November 2008 | Accounts made up to 4 April 2008 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 4 April 2008 (7 pages) |
16 October 2008 | Return made up to 27/09/08; no change of members (8 pages) |
16 October 2008 | Return made up to 27/09/08; no change of members (8 pages) |
19 August 2008 | Director appointed mary doherty (2 pages) |
19 August 2008 | Director appointed mary doherty (2 pages) |
18 March 2008 | Appointment terminated director john harper (1 page) |
18 March 2008 | Appointment Terminated Director john harper (1 page) |
18 March 2008 | Appointment Terminated Director mary doherty (1 page) |
18 March 2008 | Appointment terminated director mary doherty (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house london road staines middx TW18 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house london road staines middx TW18 4JD (1 page) |
21 October 2007 | Return made up to 27/09/07; no change of members (9 pages) |
21 October 2007 | Return made up to 27/09/07; no change of members
|
21 July 2007 | Accounts for a dormant company made up to 4 April 2007 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 4 April 2007 (7 pages) |
21 July 2007 | Accounts made up to 4 April 2007 (7 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 4 April 2006 (7 pages) |
16 November 2006 | Accounts for a dormant company made up to 4 April 2006 (7 pages) |
16 November 2006 | Accounts made up to 4 April 2006 (7 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 4 April 2005 (7 pages) |
23 January 2006 | Accounts made up to 4 April 2005 (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 4 April 2005 (7 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
13 October 2004 | Director resigned (1 page) |
10 September 2004 | Accounts made up to 4 April 2004 (10 pages) |
10 September 2004 | Accounts for a dormant company made up to 4 April 2004 (10 pages) |
10 September 2004 | Accounts for a dormant company made up to 4 April 2004 (10 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
13 February 2004 | Accounts for a dormant company made up to 4 April 2003 (7 pages) |
13 February 2004 | Accounts made up to 4 April 2003 (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 4 April 2003 (7 pages) |
9 February 2004 | Company name changed cirio del monte pensions uk limi ted\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed cirio del monte pensions uk limi ted\certificate issued on 09/02/04 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 27/09/02; full list of members (8 pages) |
26 November 2002 | Return made up to 27/09/02; full list of members
|
21 October 2002 | Accounts made up to 4 April 2002 (6 pages) |
21 October 2002 | Accounts for a dormant company made up to 4 April 2002 (6 pages) |
21 October 2002 | Accounts for a dormant company made up to 4 April 2002 (6 pages) |
2 January 2002 | Company name changed del monte foods pensions (U.K.) LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed del monte foods pensions (U.K.) LIMITED\certificate issued on 02/01/02 (2 pages) |
30 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
30 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 4 April 2001 (7 pages) |
11 April 2001 | Accounts made up to 4 April 2001 (7 pages) |
11 April 2001 | Accounts for a dormant company made up to 4 April 2001 (7 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
12 October 2000 | Accounts for a dormant company made up to 4 April 2000 (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 4 April 2000 (7 pages) |
12 October 2000 | Accounts made up to 4 April 2000 (7 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
9 November 1999 | Return made up to 27/09/99; full list of members (9 pages) |
9 November 1999 | Return made up to 27/09/99; full list of members (9 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 4 April 1999 (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 4 April 1999 (7 pages) |
4 May 1999 | Accounts made up to 4 April 1999 (7 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
22 December 1998 | Accounts made up to 4 April 1998 (7 pages) |
22 December 1998 | Accounts for a dormant company made up to 4 April 1998 (7 pages) |
22 December 1998 | Accounts for a dormant company made up to 4 April 1998 (7 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (1 page) |
30 July 1998 | New secretary appointed (1 page) |
30 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (1 page) |
10 July 1998 | New director appointed (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
10 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
10 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
17 June 1997 | Accounts for a dormant company made up to 4 April 1997 (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 4 April 1997 (6 pages) |
17 June 1997 | Accounts made up to 4 April 1997 (6 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
14 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
2 November 1995 | Secretary's particulars changed (2 pages) |
2 November 1995 | Return made up to 27/09/95; full list of members (8 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Director's particulars changed (4 pages) |
2 November 1995 | Return made up to 27/09/95; full list of members (16 pages) |
14 July 1995 | Full accounts made up to 4 April 1995 (6 pages) |
14 July 1995 | Full accounts made up to 4 April 1995 (6 pages) |
14 July 1995 | Full accounts made up to 4 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 March 1990 | Registered office changed on 30/03/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
30 March 1990 | Registered office changed on 30/03/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
16 March 1990 | Company name changed hackremco (no.552) LIMITED\certificate issued on 19/03/90 (2 pages) |
16 March 1990 | Company name changed hackremco (no.552) LIMITED\certificate issued on 19/03/90 (2 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
31 January 1990 | Incorporation (18 pages) |
31 January 1990 | Incorporation (18 pages) |