Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Laura Demyer Williamson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Banking |
Correspondence Address | 333 E69th Street New York New York 10021 United States |
Director Name | Joseph Vincent Riccobono |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American(Usa) |
Status | Resigned |
Appointed | 30 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1995) |
Role | Executive |
Correspondence Address | 9 E. Park Place White Plains New York 10604 |
Director Name | Alexander Gould |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1993(2 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 May 1993) |
Role | Senior Vice President & Head O |
Correspondence Address | 467 West 22nd Street Apt 7 New York Ny10011 |
Director Name | Robert Frederick Van Den Bergh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 88 Cedar Clife Road Riverside Connecticut 06878 Usa Foreign |
Director Name | Roger Rafael Bilboul |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 4109 Parkglen Court Washington District Of Columbia 20007 Usa Foreign |
Director Name | Bradford N Goz |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 1 Studdridge Street London Sw6 |
Director Name | Barbara Connolly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 June 1995) |
Role | Director Of Administration |
Correspondence Address | 297 Wickham Lane Abbey Wood London SE2 0NX |
Secretary Name | Mr Philip Charles Westell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Tamar Bedwells Heath Boars Hill Oxford Oxfordshire OX1 5JE |
Director Name | Michael Raymond Kargula |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 1996) |
Role | Secretary And Director |
Correspondence Address | 93 Williams Road Concord Massachusetts Ma01742 Usa |
Director Name | Joseph Edward Kasputys |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2000) |
Role | Chairman |
Correspondence Address | 398 Simon Willard Road Concord Massachusetts 01742 United States |
Director Name | Stephen Harry Curran |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 1996) |
Role | Director Of Various Subsidiari |
Correspondence Address | 25 Somerset Road Lexington Massachusetts 02173 Usa Foreign |
Secretary Name | Dorota Maria Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 3b Glendower Place London SW7 3DU |
Director Name | Richard Pucci |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1995(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | President |
Correspondence Address | 392 Beechwood Road Ridgewood New Jersey 07450 |
Director Name | Richard Melville Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Flat 4 64 Lawford Road London NW5 2LN |
Director Name | Marcelle Rhoda Jansen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 1o7 Lambton Road West Wimbledon London SW20 0TJ |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 3 Vernon Yard Nottinghill London W11 2DX |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Secretary Name | Mr Mark Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Ian Belinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Secretary Name | Mr Hywel Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | thomsonreuters.com |
---|
Registered Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.8m at £1 | Thomson Information & Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Statement by directors (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Solvency statement dated 20/11/14 (1 page) |
21 November 2014 | Statement by directors (1 page) |
21 November 2014 | Solvency statement dated 20/11/14 (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Statement of capital on 21 November 2014
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
28 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
4 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
4 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
4 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
7 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
13 April 2011 | Accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (4 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 May 2009 | Accounts made up to 31 December 2008 (1 page) |
12 May 2009 | Accounts made up to 31 December 2008 (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (1 page) |
6 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
28 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
22 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Company name changed i/b/e/s (U.K.) LIMITED\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed i/b/e/s (U.K.) LIMITED\certificate issued on 11/04/01 (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
13 February 2001 | Ad 17/01/01--------- £ si 1000000@1=1000000 £ ic 780000/1780000 (2 pages) |
13 February 2001 | Ad 17/01/01--------- £ si 1000000@1=1000000 £ ic 780000/1780000 (2 pages) |
23 January 2001 | £ nc 1000000/2000000 18/01/01 (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | £ nc 1000000/2000000 18/01/01 (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
24 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 January 1998 | Ad 29/12/97--------- £ si 300000@1=300000 £ ic 180000/480000 (2 pages) |
28 January 1998 | Ad 29/12/97--------- £ si 300000@1=300000 £ ic 180000/480000 (2 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 22/07/97; full list of members
|
21 August 1997 | Return made up to 22/07/97; full list of members
|
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 100000/1000000 09/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 100000/1000000 09/12/96 (1 page) |
23 December 1996 | Ad 09/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
23 December 1996 | Ad 09/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
18 August 1996 | Return made up to 22/07/96; full list of members
|
18 August 1996 | Return made up to 22/07/96; full list of members
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 November 1995 | Particulars of contract relating to shares (3 pages) |
27 November 1995 | Ad 11/05/94--------- £ si 70000@1 (2 pages) |
27 November 1995 | Ad 11/05/94--------- £ si 70000@1 (2 pages) |
27 November 1995 | Particulars of contract relating to shares (3 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (1 page) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 22/07/95; full list of members
|
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (1 page) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 22/07/95; full list of members
|
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 April 1995 | Auditor's resignation (2 pages) |
5 April 1995 | Auditor's resignation (2 pages) |
1 November 1992 | Memorandum and Articles of Association (18 pages) |
1 November 1992 | Memorandum and Articles of Association (18 pages) |