Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director Name | Mr Simon Mark Wassall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview 18 Pebworth Drive Hatton Park Warwickshire CV35 7UD |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mark Jonathan Garratt |
---|---|
Status | Closed |
Appointed | 27 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Kenneth James Leonard Bayes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech 28 Oaks Road Stanwell Staines Middlesex TW19 7LG |
Director Name | Timothy Hazzard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 36 Tismeads Crescent Swindon Wiltshire SN1 4DR |
Director Name | Mr John Harold Holman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daydream Wonston Sutton Scotney Winchester Hampshire SO21 3LS |
Secretary Name | Mr John Harold Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daydream Wonston Sutton Scotney Winchester Hampshire SO21 3LS |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2001) |
Role | Managing Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | David Charles Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bradbourne Street Fulham London SW6 3TE |
Director Name | Mr Thomas Francis Alexander Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrell Road Fulham London SW6 5LQ |
Director Name | Mr David Hedley Treacher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Goft House Byworth Petworth West Sussex GU28 0HW |
Secretary Name | Ian William Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2000) |
Role | Accountant |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Director Name | Mr Jonathan Richard Ashcroft |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Mr Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Registered Address | 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 June 1998 | Delivered on: 16 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
18 April 1991 | Delivered on: 20 April 1991 Satisfied on: 6 February 1998 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 April 1991 | Delivered on: 8 April 1991 Satisfied on: 8 October 1993 Persons entitled: Kellock Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 4/4/91 and/or this charge. Particulars: See form 395/m/414/c for full details. 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. Fully Satisfied |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2018 | Satisfaction of charge 3 in full (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Statement by Directors (1 page) |
27 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
27 October 2017 | Statement of capital on 27 October 2017
|
27 October 2017 | Statement by Directors (1 page) |
27 October 2017 | Statement of capital on 27 October 2017
|
27 October 2017 | Resolutions
|
27 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
27 October 2017 | Resolutions
|
11 July 2017 | Notification of Harvey Nash Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Harvey Nash Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 January 2016 (14 pages) |
4 October 2016 | Full accounts made up to 31 January 2016 (14 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
3 December 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
3 December 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
3 December 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
28 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
28 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 September 2013 | Full accounts made up to 31 January 2013 (12 pages) |
23 September 2013 | Full accounts made up to 31 January 2013 (12 pages) |
22 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
19 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (12 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (12 pages) |
7 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
7 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 26/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (6 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
12 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
12 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 December 2003 | Return made up to 26/11/03; full list of members (5 pages) |
2 December 2003 | Return made up to 26/11/03; full list of members (5 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (12 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (12 pages) |
2 December 2002 | Return made up to 26/11/02; full list of members (5 pages) |
2 December 2002 | Return made up to 26/11/02; full list of members (5 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
13 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
13 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (5 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (5 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | New secretary appointed;new director appointed (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
29 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
22 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Memorandum and Articles of Association (18 pages) |
16 August 2000 | Memorandum and Articles of Association (18 pages) |
14 August 2000 | Company name changed ortus.net LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed ortus.net LIMITED\certificate issued on 15/08/00 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
6 March 2000 | Return made up to 26/11/99; full list of members (7 pages) |
6 March 2000 | Return made up to 26/11/99; full list of members (7 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
27 January 2000 | Company name changed churchill fry LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed churchill fry LIMITED\certificate issued on 28/01/00 (2 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
31 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 4 tanners yard london road bagshot surrey GU19 5HD (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 4 tanners yard london road bagshot surrey GU19 5HD (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
20 February 1998 | Auditor's resignation (1 page) |
20 February 1998 | Auditor's resignation (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Return made up to 26/11/97; full list of members (7 pages) |
12 December 1997 | Return made up to 26/11/97; full list of members (7 pages) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 December 1996 | Return made up to 26/11/96; no change of members (6 pages) |
13 December 1996 | Return made up to 26/11/96; no change of members (6 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 November 1995 | Return made up to 26/11/95; no change of members
|
30 November 1995 | Return made up to 26/11/95; no change of members
|
12 April 1995 | Company name changed interim executive management in information technology LIMITED\certificate issued on 13/04/95 (8 pages) |
12 April 1995 | Company name changed interim executive management in information technology LIMITED\certificate issued on 13/04/95 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
26 November 1990 | Incorporation (59 pages) |
26 November 1990 | Incorporation (59 pages) |