London
E98 1XY
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1995) |
Role | Group Treasurer Nipl |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 88 St Georges Square London SW1V 3QX |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 July 1993) |
Role | Managing Director Niplc |
Correspondence Address | 73 Portland Place London W1N 3AL |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Lawrence Craig Roberts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 24 Ray Street London EC1R 3DJ |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2008) |
Role | Executive Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Deputy Chief Operating And Chairman And Ceo, Inter |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mark Andrew Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2008(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,733,214,000 |
Cash | £6,017,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 27 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 March 2012 | Termination of appointment of James Murdoch as a director (1 page) |
2 March 2012 | Termination of appointment of James Rupert Murdoch as a director on 1 March 2012 (1 page) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Accounts made up to 27 June 2010 (14 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (14 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
23 December 2010 | Appointment of Susan Lee Panuccio as a director (2 pages) |
23 December 2010 | Appointment of Susan Lee Panuccio as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
22 March 2010 | Accounts made up to 28 June 2009 (14 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (14 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Director appointed rebekah brooks (2 pages) |
7 September 2009 | Director appointed rebekah brooks (2 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (15 pages) |
30 April 2009 | Accounts made up to 29 June 2008 (15 pages) |
31 March 2009 | Director's Change of Particulars / james murdoch / 18/03/2009 / HouseName/Number was: , now: 1; Street was: british sky broadcasting group PLC, now: virginia street; Area was: grant way, now: ; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5QD, now: E98 1XY (1 page) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
17 December 2008 | Appointment Terminated Director mark williams (1 page) |
30 July 2008 | Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
13 June 2008 | Appointment Terminated Director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
10 April 2008 | Accounts made up to 30 June 2007 (15 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 March 2008 | Director appointed michael charles gill (1 page) |
14 March 2008 | Director appointed michael charles gill (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
15 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
15 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 January 2007 | Accounts made up to 30 June 2006 (15 pages) |
26 April 2006 | Accounts made up to 30 June 2005 (14 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Accounts made up to 30 June 2004 (13 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
8 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
8 July 2004 | Ad 18/06/04--------- £ si 2466888929@1=2466888929 £ ic 13311/2466902240 (2 pages) |
8 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Ad 18/06/04--------- £ si 2466888929@1=2466888929 £ ic 13311/2466902240 (2 pages) |
8 July 2004 | Resolutions
|
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
22 April 2004 | Accounts made up to 30 June 2003 (12 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 March 2004 | Company name changed news international television li mited\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed news international television li mited\certificate issued on 04/03/04 (2 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (3 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
24 January 2003 | Accounts made up to 30 June 2002 (9 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Accounts made up to 30 June 2001 (9 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
24 January 2001 | Accounts made up to 30 June 2000 (9 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: p o box 495, viginia street, london, E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: p o box 495, viginia street, london, E1 9XY (1 page) |
24 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 February 2000 | Accounts made up to 30 June 1999 (9 pages) |
12 March 1999 | Accounts made up to 30 June 1998 (8 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (11 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (11 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 March 1998 | Accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
6 April 1997 | Return made up to 24/01/97; full list of members (7 pages) |
6 April 1997 | Return made up to 24/01/97; full list of members (7 pages) |
22 April 1996 | Accounts made up to 30 June 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
9 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
9 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
24 May 1991 | Company name changed tyrolese (207) LIMITED\certificate issued on 24/05/91 (3 pages) |
24 May 1991 | Company name changed tyrolese (207) LIMITED\certificate issued on 24/05/91 (3 pages) |
5 February 1991 | Incorporation (21 pages) |
5 January 1991 | Certificate of incorporation (1 page) |
5 January 1991 | Certificate of incorporation (1 page) |