London
W1T 5BG
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Midford Place London W1T 5BG |
Secretary Name | Mr Mark Bentley |
---|---|
Status | Closed |
Appointed | 30 November 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 7 Midford Place London W1T 5BG |
Director Name | Stephen John Chipperfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Greenways Cotleigh Honiton Devon EX14 9HN |
Secretary Name | Geoffrey Ernest Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Boston Gardens Hanwell London W7 2AN |
Director Name | Alastair Peter Murray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 101 Abbotsbury Road London W14 8EP |
Director Name | David Quinnell Kneeshaw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 15 Criffel Avenue London SW2 4AY |
Director Name | Roderic Gordon Hill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Scarsdale Villas London W8 6PT |
Director Name | David Jenkinson Hall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 3 Cromwell Place London N6 5HR |
Director Name | Peter Michael Fenech |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 10 Stile Hall Gardens London W4 3BP |
Director Name | Geoffrey Ernest Clarke |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 16 Boston Gardens Hanwell London W7 2AN |
Director Name | Jennifer Kate Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 1 Oxberry Avenue London SW6 5SP |
Secretary Name | Mr Neil Donaldson Tullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 59 Greenways Beckenham Kent BR3 3NQ |
Director Name | Mr Lucian William Newton Camp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(5 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 91 Camden Mews London NW1 9BW |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Mr Julian Lyndon Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Mr Paul Laurence Gordon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(7 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage California Lane Bushey Heath Hertfordshire WD23 1EP |
Director Name | Vanessa Claire Dalton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2006) |
Role | Creative Services Director |
Correspondence Address | 22 The Gardens Tongham Farnham Surrey GU10 1DZ |
Director Name | Jayne Darbyshire |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2003) |
Role | Board Account Director |
Correspondence Address | 14 Trafalgar Court Glamis Road London E1W 3TF |
Director Name | Simon Anthony John Antenen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2004) |
Role | Advertising |
Correspondence Address | 9 Marham Gardens London SW18 3JZ |
Director Name | Michael Lee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2006) |
Role | Art Director |
Correspondence Address | 34 Elsie Road London SE22 8DX |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2009) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellevue Road Ealing London W13 8DE |
Director Name | Elaine Clare Jackson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2006) |
Role | Advertising |
Correspondence Address | 3 Canonbury Lane London N1 2AS |
Director Name | Mr Richard Domenico Bevacqua |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast House Shrub Lane Burwash East Sussex TN19 7EB |
Director Name | Mr Sean Francis Ingram |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5EP |
Secretary Name | Mr Barry John Richard Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellmore Cricket Hill Lane Yateley Hampshire GU46 6BA |
Director Name | Mr Christopher John Brooks |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2007) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 10 Larksway Bishops Stortford Hertfordshire CM23 4DG |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Avril Dawn Ellis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 44 Merchant Court 61 Wapping Wall London E1W 3SJ |
Secretary Name | Shelley Dawn Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 23c The Avenue Beckenham Kent BR3 5DG |
Director Name | Matthew Frost |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 15 Pulteney Gardens Bath Avon BA2 4HG |
Director Name | Mrs Sarah Ann Henderson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Porden Road Brixton London SW2 5SA |
Director Name | James Peter Kirkby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well Close Leigh Sevenoaks Kent TN11 8RQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.tangible.uk.com |
---|---|
Telephone | 0131 2420005 |
Telephone region | Edinburgh |
Registered Address | 7 Midford Place London W1T 5BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £0.01 | Cello Signal Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
17 December 2010 | Statement of capital on 17 December 2010
|
17 December 2010 | Resolutions
|
17 December 2010 | Statement by directors (1 page) |
17 December 2010 | Appointment of Mr Mark Scott as a director (2 pages) |
17 December 2010 | Appointment of Mr Mark Bentley as a secretary (1 page) |
17 December 2010 | Resolutions
|
17 December 2010 | Solvency statement dated 17/12/10 (1 page) |
17 December 2010 | Appointment of Mr Mark Scott as a director (2 pages) |
17 December 2010 | Appointment of Mr Mark Bentley as a secretary (1 page) |
17 December 2010 | Statement of capital on 17 December 2010
|
17 December 2010 | Solvency statement dated 17/12/10 (1 page) |
17 December 2010 | Statement by directors (1 page) |
16 December 2010 | Termination of appointment of Shelley Watkin as a secretary (1 page) |
16 December 2010 | Termination of appointment of Shelley Watkin as a secretary (1 page) |
10 December 2010 | Termination of appointment of Jonathan Spooner as a director (1 page) |
10 December 2010 | Termination of appointment of Jonathan Spooner as a director (1 page) |
10 December 2010 | Termination of appointment of Avril Ellis as a director (1 page) |
10 December 2010 | Termination of appointment of Shelley Watkin as a director (1 page) |
10 December 2010 | Termination of appointment of Avril Ellis as a director (1 page) |
10 December 2010 | Termination of appointment of Shelley Watkin as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Termination of appointment of Lucian Camp as a director (2 pages) |
11 August 2010 | Termination of appointment of Lucian Camp as a director (2 pages) |
13 July 2010 | Appointment of Mark Bentley as a director (3 pages) |
13 July 2010 | Appointment of Mark Bentley as a director (3 pages) |
10 May 2010 | Director's details changed for Shelley Dawn Watkin on 15 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Shelley Dawn Watkin on 15 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page) |
7 May 2010 | Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page) |
7 May 2010 | Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page) |
7 May 2010 | Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page) |
14 July 2009 | Appointment terminated director paul gordon (1 page) |
14 July 2009 | Appointment terminated director paul gordon (1 page) |
7 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / paul gordon / 01/01/2009 (1 page) |
7 May 2009 | Director's change of particulars / lucian camp / 01/01/2009 (1 page) |
7 May 2009 | Director's change of particulars / paul gordon / 01/01/2009 (1 page) |
7 May 2009 | Director's change of particulars / lucian camp / 01/01/2009 (1 page) |
7 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director christopher hill (1 page) |
5 March 2009 | Appointment terminated director christopher hill (1 page) |
19 February 2009 | Appointment terminated director sarah henderson (1 page) |
19 February 2009 | Appointment terminated director sarah henderson (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Appointment terminated director matthew frost (1 page) |
16 October 2008 | Appointment terminated director matthew frost (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 July 2008 | Appointment terminated director james kirkby (1 page) |
24 July 2008 | Appointment terminated director james kirkby (1 page) |
30 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
14 April 2008 | Director appointed sarah henderson (2 pages) |
14 April 2008 | Director appointed matthew frost (2 pages) |
14 April 2008 | Director appointed sarah henderson (2 pages) |
14 April 2008 | Director appointed matthew frost (2 pages) |
14 April 2008 | Director appointed james peter kirkby (2 pages) |
14 April 2008 | Director appointed james peter kirkby (2 pages) |
21 February 2008 | Memorandum and Articles of Association (11 pages) |
21 February 2008 | Memorandum and Articles of Association (11 pages) |
15 February 2008 | Company name changed cchm:ping LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed cchm:ping LIMITED\certificate issued on 15/02/08 (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
20 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | S-div 05/07/07 (1 page) |
20 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 July 2007 | S-div 05/07/07 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (11 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (11 pages) |
14 May 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (18 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members
|
18 May 2006 | Return made up to 13/04/06; full list of members
|
21 April 2006 | Auditor's resignation (1 page) |
21 April 2006 | Auditor's resignation (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 13/04/05; full list of members (13 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 13/04/05; full list of members (13 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
29 September 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
27 September 2004 | Company name changed camp chipperfield hill murray li mited\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed camp chipperfield hill murray li mited\certificate issued on 27/09/04 (2 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members
|
20 April 2004 | Return made up to 13/04/04; full list of members
|
4 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (10 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (10 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (9 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (9 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
26 January 2002 | Ad 10/01/02--------- £ si [email protected]=1182 £ ic 18520/19702 (2 pages) |
26 January 2002 | Ad 10/01/02--------- £ si [email protected]=1182 £ ic 18520/19702 (2 pages) |
29 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
29 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 13/04/00; full list of members (9 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 13/04/00; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 13/04/99; no change of members (6 pages) |
11 June 1999 | Return made up to 13/04/99; no change of members (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
18 May 1998 | Return made up to 13/04/98; full list of members
|
18 May 1998 | Return made up to 13/04/98; full list of members
|
7 January 1998 | Ad 12/12/97--------- £ si 7408@1=7408 £ ic 11112/18520 (2 pages) |
7 January 1998 | Ad 12/12/97--------- £ si 7408@1=7408 £ ic 11112/18520 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
18 November 1997 | Accounts made up to 30 April 1997 (14 pages) |
18 November 1997 | Accounts made up to 30 April 1997 (14 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
24 April 1997 | Company name changed hill murray LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed hill murray LIMITED\certificate issued on 25/04/97 (2 pages) |
18 April 1997 | Return made up to 13/04/97; full list of members
|
18 April 1997 | Return made up to 13/04/97; full list of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts made up to 30 April 1996 (16 pages) |
11 November 1996 | Accounts made up to 30 April 1996 (16 pages) |
15 May 1996 | Return made up to 13/04/96; no change of members
|
15 May 1996 | Return made up to 13/04/96; no change of members
|
12 May 1996 | Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts made up to 30 April 1995 (15 pages) |
31 October 1995 | Accounts made up to 30 April 1995 (15 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Return made up to 13/04/95; no change of members
|
15 May 1995 | Return made up to 13/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 May 1994 | Return made up to 13/04/94; full list of members
|
11 May 1994 | Return made up to 13/04/94; full list of members
|
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
12 May 1993 | Ad 15/04/93--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages) |
12 May 1993 | Ad 15/04/93--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages) |
26 April 1993 | Resolutions
|
26 April 1993 | Resolutions
|
18 April 1993 | Return made up to 13/04/93; full list of members (9 pages) |
18 April 1993 | Return made up to 13/04/93; full list of members (9 pages) |
29 May 1992 | Ad 30/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 May 1992 | Ad 30/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 April 1992 | Incorporation (16 pages) |
13 April 1992 | Incorporation (16 pages) |