Farley
Salisbury
SP5 1AQ
Director Name | Mr Richard Morris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor, 2 Kingdom Street London W2 6BD |
Director Name | Anne Marie Larsen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1994) |
Role | Regional Director |
Correspondence Address | 27 Saint Leonards Rise Orpington Kent BR6 9NA |
Director Name | Mrs Rosalind Jean Mary Oxley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Elgin Crescent London W11 2JL |
Secretary Name | Mrs Jillian Denise Hadow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 100 Campden Hill Road London W8 7AP |
Director Name | Mr Rodger Leslie Stanton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellington Cottage Ellington Road Taplow Maidenhead Berkshire SL6 0AX |
Director Name | Mrs Jillian Denise Hadow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Lawyer |
Correspondence Address | 100 Campden Hill Road London W8 7AP |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2002) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Director Name | Christopher Seel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 1997(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 November 1997) |
Role | Chief Financial Controller |
Correspondence Address | Singel 281 2nd Flr Amsterdam 1012 Wg |
Secretary Name | Paul Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2002) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Director Name | Christopher William Percy Maybury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 December 2003) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2002) |
Role | Accountant |
Correspondence Address | Flat 2 2 Waldemar Avenue London SW6 5NA |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2003) |
Role | Managing Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Secretary Name | David Derek Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2003) |
Role | Managing Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | Andrew Rayner Jennings |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Finance Director |
Correspondence Address | 42 Mayhill Road London SE7 7JQ |
Director Name | Mr Bruce Alexander Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Director Name | Albert Bastiaan Ter Balkt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | Boomber Glaan 21 Hilversum 1217 Rm The Netherlands |
Director Name | Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | Nieuwezijds Voorburgwal 308a Amsterdam 1012 Rv Netherlands |
Secretary Name | Mr Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Director Name | Lord Irvine Alan Stewart Laidlaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Porto Bello 11 Avenue President J F Kennedy Mc98000 Monaco |
Director Name | Christine Laidlaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Porto Bello 11 President J. F. Kennedy 98000 Monaco |
Secretary Name | Christine Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Porto Bello 11 President J. F. Kennedy 98000 Monaco |
Secretary Name | Innes Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | 18 Cameron Knowe Philipstoun Linlithgow West Lothian EH48 6RL Scotland |
Director Name | Thomas Murray Naylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(16 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Powis Gardens London W11 1JG |
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Keepers Cottage Bentley Woods Farley Salisbury SP5 1AQ |
Director Name | Mr Mark Leslie James Dixon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | L'Estoril 31 Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 44 Knocklofty Park Belfast BT4 3NB Northern Ireland |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | regus.com |
---|
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Abc Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,000 |
Current Liabilities | £25,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance S.a R.L. Classification: A registered charge Outstanding |
---|---|
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Pathway Finance Societe a Responsabilite Limitee Classification: A registered charge Outstanding |
26 August 1996 | Delivered on: 13 September 1996 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Registration of charge 027470080003, created on 31 December 2020 (32 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 January 2017 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 31 October 2016 with no updates (3 pages) |
13 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
28 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
28 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 July 2013 | Registration of charge 027470080002 (6 pages) |
23 July 2013 | Registration of charge 027470080002 (6 pages) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
20 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011 (2 pages) |
25 September 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
25 September 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
14 July 2011 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
14 July 2011 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
18 January 2011 | Auditor's resignation (1 page) |
18 January 2011 | Auditor's resignation (1 page) |
9 December 2010 | Termination of appointment of Innes Chalmers as a secretary (1 page) |
9 December 2010 | Appointment of Mr Mark Leslie James Dixon as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Sean James Donovan Regan as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Irvine Laidlaw as a director (1 page) |
9 December 2010 | Appointment of Mr Mark Leslie James Dixon as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages) |
9 December 2010 | Termination of appointment of Irvine Laidlaw as a director (1 page) |
9 December 2010 | Termination of appointment of Innes Chalmers as a secretary (1 page) |
9 December 2010 | Registered office address changed from C/O Mcclure Naismith Solicitors Equitable House 47 King William Street London EC4R 9AF on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from C/O Mcclure Naismith Solicitors Equitable House 47 King William Street London EC4R 9AF on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Mr Timothy Sean James Donovan Regan as a secretary (2 pages) |
9 December 2010 | Registered office address changed from C/O Mcclure Naismith Solicitors Equitable House 47 King William Street London EC4R 9AF on 9 December 2010 (1 page) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
15 April 2010 | Amended full accounts made up to 31 December 2008 (13 pages) |
15 April 2010 | Amended full accounts made up to 31 December 2008 (13 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 November 2009 | Termination of appointment of Thomas Naylor as a director (1 page) |
3 November 2009 | Termination of appointment of Thomas Naylor as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
21 July 2009 | Director appointed thomas murray naylor (2 pages) |
21 July 2009 | Director appointed thomas murray naylor (2 pages) |
8 July 2009 | Appointment terminate, director tom naylor logged form (1 page) |
8 July 2009 | Appointment terminate, director tom naylor logged form (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 August 2008 | Ad 17/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 August 2008 | Ad 17/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
11 June 2008 | Appointment terminated director and secretary christine laidlaw (1 page) |
11 June 2008 | Secretary appointed innes chalmers (2 pages) |
11 June 2008 | Secretary appointed innes chalmers (2 pages) |
11 June 2008 | Appointment terminated director and secretary christine laidlaw (1 page) |
31 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
31 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o mcclure naismith solicitors equitable house 47 king william street london EC4R 9AF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o mcclure naismith solicitors equitable house 47 king william street london EC4R 9AF (1 page) |
31 October 2006 | Return made up to 14/09/06; full list of members
|
31 October 2006 | Return made up to 14/09/06; full list of members
|
23 May 2006 | Company name changed iir financial services LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed iir financial services LIMITED\certificate issued on 23/05/06 (2 pages) |
5 May 2006 | Return made up to 14/09/05; full list of members
|
5 May 2006 | Return made up to 14/09/05; full list of members
|
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Director resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
7 December 2003 | Return made up to 14/09/03; full list of members (7 pages) |
7 December 2003 | Return made up to 14/09/03; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2002 | Return made up to 14/09/02; full list of members
|
7 October 2002 | Return made up to 14/09/02; full list of members
|
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (1 page) |
27 January 2002 | Return made up to 14/09/01; full list of members
|
27 January 2002 | Return made up to 14/09/01; full list of members
|
27 January 2002 | Registered office changed on 27/01/02 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 July 2001 | Return made up to 14/09/00; full list of members (7 pages) |
2 July 2001 | Return made up to 14/09/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2000 | Return made up to 14/09/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/09/99; full list of members (6 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 14/09/96; full list of members
|
10 September 1996 | Return made up to 14/09/96; full list of members
|
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 November 1992 | Memorandum and Articles of Association (8 pages) |
6 November 1992 | Memorandum and Articles of Association (8 pages) |
27 October 1992 | Company name changed taskindex LIMITED\certificate issued on 28/10/92 (2 pages) |
27 October 1992 | Company name changed taskindex LIMITED\certificate issued on 28/10/92 (2 pages) |
14 September 1992 | Incorporation (9 pages) |
14 September 1992 | Incorporation (9 pages) |