Katy
Texas
77494
United States
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 April 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 March 1991) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | David Anthony Saint John Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 March 1991) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Mr Russell Joseph Robicheaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1993) |
Role | Attorney |
Correspondence Address | 140 Wembley Park Drive Wembley Middlesex HA9 8JD |
Secretary Name | Frank Clinton Allen Junior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 855 East Scenic Drive Pass Christian Mississippi 39571 Foreign |
Director Name | John Parsons Eckert |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 January 1993) |
Role | Business Executive |
Correspondence Address | 321 Rue St Ann Metairie Louisiana 70005 Foreign |
Secretary Name | Frank Clinton Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 January 1993) |
Role | Company Director |
Correspondence Address | 855 East Scenic Drive Pass Christian Mississippi 39571 United States |
Director Name | Brock Alan Hattox |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1994(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Senior Vp & Chief Financial Of |
Correspondence Address | 30 Lakewood Estates Drive New Orleans Louisiana 70131 |
Secretary Name | Jack Mitchell Arnold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 February 1994(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Attorney |
Correspondence Address | 2709 Comet Street New Orleans Louisiana 70131 |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Secretary Name | John Edward Manion Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 101 Alberu Drive Slidell Louisiana 70460 |
Secretary Name | Jamie Lee Hingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 755 Crystal Street New Orleans Louisiana 70124 |
Secretary Name | Barbara Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | Midway Main Street Wombleton Yorkshire YO6 5RW |
Secretary Name | John Sangchu Tsai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years after company formation) |
Appointment Duration | 6 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 6477 Louis Xiv Street New Orleans Louisiana 70124 |
Director Name | Mr John McNab Clinton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Treave Coulsdon Lane Coulsdon Surrey CR5 3QJ |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Director Name | Frederick Elette Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Role | Business Executive |
Correspondence Address | 200 Westlake Park Blvd Houston Texas 77079 United States |
Director Name | Rudolph David Hargis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2003) |
Role | Business Executive |
Correspondence Address | 19607 Golden Flame Ct Houston Texas 77094 United States |
Secretary Name | Rudolph David Hargis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2003) |
Role | Business Executive |
Correspondence Address | 19607 Golden Flame Ct Houston Texas 77094 United States |
Secretary Name | Bruce William Schoolfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1411 Pambrooke Lane Houston 77094 Texas United States |
Secretary Name | Rockne Locke Moseley |
---|---|
Status | Resigned |
Appointed | 01 November 2013(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | Jebel Ali Free Trade Zone P.O. Box 16961 Dubai United Arab Emirates |
Director Name | Scott Cummins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2014(23 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1st Floor Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | David Dickson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 March 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Perry Lawerance Elders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 August 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Secretary Name | Gary George Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Director Name | Mr John M Freeman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2017(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Jason Kitts |
---|---|
Status | Resigned |
Appointed | 16 July 2020(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
29m at £1 | J. Ray Mcdermott Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 31 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
14 November 2017 | Termination of appointment of a secretary (1 page) |
---|---|
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
13 November 2017 | Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
21 July 2017 | Registration of charge 025768070001, created on 30 June 2017 (139 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 July 2016 | Termination of appointment of Bruce William Schoolfield as a secretary on 30 June 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page) |
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Appointment of Scott Munro as a director on 30 March 2015 (3 pages) |
24 April 2015 | Appointment of Stuart Andrew Spence as a director on 30 March 2015 (3 pages) |
24 April 2015 | Termination of appointment of David Dickson as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Maclay Murray & Spens on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 December 2014 | Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (1 page) |
24 November 2014 | Appointment of Tyrone Patrick Lawrence as a director on 19 September 2014 (3 pages) |
24 November 2014 | Termination of appointment of Perry Lawerance Elders as a director on 23 August 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Appointment of Liane King Hinrichs as a director on 6 May 2014 (3 pages) |
24 July 2014 | Appointment of Liane King Hinrichs as a director on 6 May 2014 (3 pages) |
14 July 2014 | Termination of appointment of Nicholas John Huggins as a director on 6 May 2014 (2 pages) |
14 July 2014 | Appointment of David Dickson as a director on 6 May 2014 (3 pages) |
14 July 2014 | Termination of appointment of Jeff James Hightower as a director on 6 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas John Huggins as a director on 6 May 2014 (2 pages) |
14 July 2014 | Appointment of David Dickson as a director on 6 May 2014 (3 pages) |
14 July 2014 | Appointment of Perry Lawerance Elders as a director on 6 May 2014 (3 pages) |
14 July 2014 | Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Scott Cummins as a director on 6 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Scott Cummins as a director on 6 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jeff James Hightower as a director on 6 May 2014 (2 pages) |
14 July 2014 | Appointment of Perry Lawerance Elders as a director on 6 May 2014 (3 pages) |
21 May 2014 | Appointment of Scott Cummins as a director (3 pages) |
28 April 2014 | Termination of appointment of Stewart Mitchell as a director (2 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 January 2014 | Resolutions
|
12 December 2013 | Appointment of Rockne Locke Moseley as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Bruce Schoolfield as a director (1 page) |
12 December 2013 | Termination of appointment of Steven Roll as a director (1 page) |
12 December 2013 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
12 December 2013 | Appointment of Nicholas John Huggins as a director (2 pages) |
12 December 2013 | Appointment of Rockne Locke Moseley as a director (2 pages) |
12 December 2013 | Appointment of Jeff James Hightower as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Section 519 (1 page) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Termination of appointment of Daniel Houser as a director (2 pages) |
19 December 2011 | Appointment of Steven Walter Roll as a director (3 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
22 February 2011 | Director's details changed for Daniel Major Houser on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Daniel Major Houser on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Daniel Major Houser on 18 February 2010 (2 pages) |
7 November 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director fred oehrlein (1 page) |
30 December 2008 | Director appointed daniel major houser (2 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from apton house 5-6 empire way wembley middlesex HA9 0XA (1 page) |
19 February 2008 | Return made up to 24/01/08; no change of members
|
11 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
27 April 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
29 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
7 February 2004 | Return made up to 24/01/04; full list of members
|
16 January 2004 | New secretary appointed;new director appointed (1 page) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
7 August 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
14 July 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 24/01/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: apton house 5-6 empire way wembley middlesex HA9 0NN (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Return made up to 24/01/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 24/01/00; full list of members; amend (7 pages) |
15 December 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 July 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
11 April 2000 | Return made up to 24/01/00; full list of members
|
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
16 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
19 February 1998 | Return made up to 24/01/98; full list of members
|
16 February 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: albemarle house 1 albemarle street london wix 3HF (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
6 May 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members
|
11 April 1996 | New director appointed (2 pages) |
2 April 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 24/01/96; no change of members (6 pages) |
19 April 1994 | Return made up to 24/01/94; full list of members
|
31 March 1994 | Ad 06/01/94--------- £ si 29005331@1 (2 pages) |
17 February 1994 | Ad 06/01/94--------- £ si 29005331@1=29005331 £ ic 2/29005333 (2 pages) |
8 April 1993 | Return made up to 24/01/93; full list of members (8 pages) |
9 April 1992 | Nc inc already adjusted 01/04/92 (1 page) |
9 April 1992 | Resolutions
|
26 February 1992 | Return made up to 24/01/92; full list of members (10 pages) |
9 April 1991 | Memorandum and Articles of Association (8 pages) |
1 March 1991 | Resolutions
|
27 February 1991 | Company name changed inlaw seventeen LIMITED\certificate issued on 28/02/91 (2 pages) |
24 January 1991 | Incorporation (24 pages) |