Chicago Il
60661
Director Name | Mr Gavin John Thistlethwaite |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Daniel Tullin Finke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Susan Elizabeth Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 March 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 150 North Clinton Street Chicago Il 60661 |
Director Name | Mr Brian William Coderre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 N. Clinton Street Chicago, Il 60661 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 2021) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Edward Shure Berger |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 1999) |
Role | Attorney |
Correspondence Address | 2222 North Orchard Street Chicago Illinois 60614 Foreign |
Director Name | Mr Thomas Michael Walker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1993) |
Role | Businessman |
Correspondence Address | 33 Ketterling Street North Barrington Illinois 60010 Foreign |
Secretary Name | Mr Edward Shure Berger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 1999) |
Role | Attorney |
Correspondence Address | 2222 North Orchard Street Chicago Illinois 60614 Foreign |
Director Name | Thomas L Van Aman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Ridge House Shrubs Hill Lane Sunningdale Berkshire SL5 0LD |
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 2 Scillonian Road Guildford Surrey GU2 5PG |
Director Name | Monica Mary Weed |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2004) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2026 W Pensacola Avenue Chicago Illinois 60618 United States |
Secretary Name | Jonathan Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Bybridge The Street Eversley Hampshire RG27 0RL |
Director Name | David Antony Barrett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2006) |
Role | Managing Director |
Correspondence Address | 28 Maple Road Cedar Lawns Thame Oxfordshire OX9 2BH |
Director Name | Mark Tims |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alderbrook Close Crowthorne Berkshire RG45 6DZ |
Director Name | Mr Peter Jeremy McNamara |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stockgrove Park House Stockgrove Bucks LU7 0BB |
Director Name | Mr Michael Stephen Duffey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2006(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1102 Emmons Court Lake Forest Illinois 60045 United States |
Director Name | Mr Michael Julien Samuels |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2019) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Bernard Akinwale Akinla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 June 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 2009) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | symphonyiri.co.uk |
---|---|
Telephone | 01344 746222 |
Telephone region | Bracknell |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12.2m at £1 | Information Resources Inc. 90.39% Ordinary |
---|---|
1.000k at £1 | Information Resources Inc. 7.43% Redeemable Preference |
293.4k at £1 | Gfk Ag 2.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,106,527 |
Gross Profit | -£755,391 |
Net Worth | -£58,220,045 |
Cash | £480,710 |
Current Liabilities | £54,677,724 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 December 2020 | Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2020 | Application to strike the company off the register (2 pages) |
10 June 2020 | Notification of a person with significant control statement (2 pages) |
10 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
10 June 2020 | Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page) |
10 June 2020 | Cessation of Information Resources, Inc. as a person with significant control on 10 June 2020 (1 page) |
16 October 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
7 October 2019 | Statement of capital on 7 October 2019
|
7 October 2019 | Sub-division of shares on 4 September 2019 (4 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
18 September 2019 | Statement by Directors (1 page) |
18 September 2019 | Solvency Statement dated 04/09/19 (2 pages) |
18 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Change of share class name or designation (2 pages) |
17 September 2019 | Resolutions
|
21 June 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
21 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
20 June 2019 | Resolutions
|
7 June 2019 | Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages) |
29 April 2019 | Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages) |
21 February 2019 | Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
31 May 2018 | Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
12 February 2018 | Notification of Information Resources, Inc. as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
18 June 2014 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Appointment of Kenneth Russell Johns as a director (2 pages) |
25 March 2014 | Appointment of Kenneth Russell Johns as a director (2 pages) |
24 March 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
24 March 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 June 2012 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
18 June 2012 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Registered office address changed from , First Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from , First Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD on 24 August 2011 (1 page) |
24 August 2011 | Register inspection address has been changed (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (6 pages) |
5 June 2009 | Appointment terminated director peter mcnamara (1 page) |
5 June 2009 | Appointment terminated director peter mcnamara (1 page) |
14 July 2008 | Return made up to 13/05/08; full list of members (6 pages) |
14 July 2008 | Return made up to 13/05/08; full list of members (6 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
25 June 2008 | Director's change of particulars / peter mcnamara / 24/07/2007 (1 page) |
25 June 2008 | Director's change of particulars / peter mcnamara / 24/07/2007 (1 page) |
16 June 2008 | Appointment terminated director mark tims (1 page) |
16 June 2008 | Director appointed michael stephen duffey (3 pages) |
16 June 2008 | Appointment terminated director mark tims (1 page) |
16 June 2008 | Appointment terminated director david barrett (1 page) |
16 June 2008 | Appointment terminated director david barrett (1 page) |
16 June 2008 | Director appointed michael stephen duffey (3 pages) |
14 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
14 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (7 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members
|
24 May 2005 | Return made up to 13/05/05; full list of members
|
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (1 page) |
6 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members
|
21 May 2003 | Return made up to 13/05/03; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: information resources, eagle house the ring, bracknell, berkshire RG12 1HS (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: information resources, eagle house the ring, bracknell, berkshire RG12 1HS (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Resolutions
|
23 May 2002 | Return made up to 13/05/02; full list of members
|
23 May 2002 | Return made up to 13/05/02; full list of members
|
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Amended full group accounts made up to 31 December 1999 (18 pages) |
14 June 2001 | Amended full group accounts made up to 31 December 1999 (18 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members
|
23 May 2001 | Return made up to 13/05/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members
|
7 June 2000 | Return made up to 13/05/00; full list of members
|
2 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 13/05/99; full list of members (4 pages) |
6 July 1999 | Return made up to 13/05/99; full list of members (4 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (5 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (5 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
28 August 1997 | Return made up to 13/05/97; full list of members (6 pages) |
28 August 1997 | Return made up to 13/05/97; full list of members (6 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 June 1996 | Return made up to 13/05/96; full list of members
|
16 June 1996 | Return made up to 13/05/96; full list of members
|
14 March 1996 | Ad 29/12/95--------- £ si 7943093@1=7943093 £ ic 5515165/13458258 (2 pages) |
14 March 1996 | £ nc 12000000/15000000 29/12/95 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: grant thornton house, melton street, euston square, london NW1 2EP (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Registered office changed on 14/03/96 from: grant thornton house, melton street, euston square, london NW1 2EP (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Ad 29/12/95--------- £ si 7943093@1=7943093 £ ic 5515165/13458258 (2 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | £ nc 12000000/15000000 29/12/95 (1 page) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Return made up to 13/05/95; full list of members (4 pages) |
19 July 1995 | Return made up to 13/05/95; full list of members (4 pages) |
3 April 1995 | Nc inc already adjusted 22/09/93 (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Nc inc already adjusted 22/09/93 (1 page) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
21 June 1994 | Return made up to 13/05/94; full list of members (6 pages) |
21 June 1994 | Return made up to 13/05/94; full list of members (6 pages) |
14 July 1993 | Return made up to 13/05/93; full list of members (5 pages) |
14 July 1993 | Return made up to 13/05/93; full list of members (5 pages) |
22 June 1992 | Nc inc already adjusted 12/06/92 (1 page) |
22 June 1992 | Resolutions
|
22 June 1992 | Nc inc already adjusted 12/06/92 (1 page) |
22 June 1992 | Resolutions
|