Company NameRMC Hbm Trading Hub Limited
Company StatusDissolved
Company Number02772449
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 3 months ago)
Dissolution Date17 April 2023 (11 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2016(23 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 17 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Michael David Lynn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Emma Jayne Ashenden
StatusClosed
Appointed25 January 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Henry Samuel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 1993)
RoleDirector/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands The Spinney
Bassett
Southampton
Hampshire
SO16 7FW
Director NameJohn Sidney Ornsby
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressNorthfield House Northfield Place
Weybridge
Surrey
KT13 0RF
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed16 December 1992(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleSecretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NamePeter Hamilton Fulke Bullard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address59 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDerek William Jenkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressThe Pines
Springfield Road
Camberley
Surrey
GU15 1AB
Director NameDavid Llewellyn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1996)
RoleSolicitor
Correspondence Address32 Foxdene
Godalming
Surrey
GU7 1YQ
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleDirector Fica
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameGraham Edward Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressNsungwi Knowle Grove
Virginia Water
Surrey
GU25 4JB
Director NameJohn Slater
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2003)
RoleIT Director
Correspondence Address1 High Street
Eaton Bray
Bedfordshire
LU6 2DN
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 April 2005)
RoleChartered Secretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed23 March 2015(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Secretary NameDaphne Margaret Murray
StatusResigned
Appointed21 October 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecemex.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cemex Investments LTD
50.00%
Ordinary
1 at £1Rmc Finance LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
8 February 2022Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT (2 pages)
8 February 2022Declaration of solvency (5 pages)
8 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
(1 page)
8 February 2022Appointment of a voluntary liquidator (3 pages)
8 February 2022Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 8 February 2022 (2 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 January 2021Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (120 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages)
7 October 2019Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (110 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 (1 page)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Appointment of Daphne Margaret Murray as a secretary on 21 October 2016 (2 pages)
24 October 2016Appointment of Daphne Margaret Murray as a secretary on 21 October 2016 (2 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a secretary on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a secretary on 23 March 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Andrew Smith as a director (1 page)
5 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
5 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
5 October 2011Termination of appointment of Andrew Smith as a director (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (12 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (12 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
28 May 2009Appointment terminated director peter gillard (1 page)
28 May 2009Appointment terminated director peter gillard (1 page)
18 May 2009Return made up to 26/04/09; full list of members (6 pages)
18 May 2009Return made up to 26/04/09; full list of members (6 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 May 2008Return made up to 26/04/08; no change of members (5 pages)
13 May 2008Return made up to 26/04/08; no change of members (5 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
25 May 2007Return made up to 26/04/07; no change of members (7 pages)
25 May 2007Return made up to 26/04/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 May 2005Return made up to 26/04/05; full list of members (6 pages)
23 May 2005Return made up to 26/04/05; full list of members (6 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: c/o rmc group services LTD legal dept., Rmc house coldharbour lane thorpe, egham TW20 8TD (1 page)
13 April 2005Registered office changed on 13/04/05 from: c/o rmc group services LTD legal dept., Rmc house coldharbour lane thorpe, egham TW20 8TD (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2004Return made up to 26/04/04; full list of members (6 pages)
12 May 2004Return made up to 26/04/04; full list of members (6 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 26/04/03; full list of members (7 pages)
30 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 26/04/02; full list of members (7 pages)
31 May 2002Return made up to 26/04/02; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
28 November 2000Company name changed charvil country park company lim ited\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed charvil country park company lim ited\certificate issued on 29/11/00 (2 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
28 May 1999Return made up to 26/04/99; no change of members (10 pages)
28 May 1999Return made up to 26/04/99; no change of members (10 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 May 1998Return made up to 26/04/98; full list of members (13 pages)
26 May 1998Return made up to 26/04/98; full list of members (13 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 July 1997New director appointed (6 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (6 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (3 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (3 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 May 1995Return made up to 26/04/95; no change of members (8 pages)
19 May 1995Return made up to 26/04/95; no change of members (8 pages)