London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Nick Ferrari |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 1999) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Rise London SE13 7PP |
Director Name | Janet Street-Porter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 44 Britton Street London EC1M 5NA |
Director Name | Gary Paul Werchan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 1995) |
Role | Vice President Programming |
Correspondence Address | 6022 Wilde Glen San Antonio Texas 78240 |
Director Name | Jane Louise Wroe Wright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 1997) |
Role | Advertising Director |
Correspondence Address | 117 Drakefield Road Tooting Bec London SW17 8RS |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mount Hampstead London NW3 6SZ |
Director Name | Robert Joseph Block |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 7 Perrins Lane Hampstead London NW3 1QY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Jeffrey Lawrence Henry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood 9 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Steven Wagner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Wentworth Gate East Drive Virginia Water Surrey GU25 4JY |
Director Name | Mrs Sally Margaret Davis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 1997) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Coombe End Kingston Surrey KT2 7DQ |
Director Name | Bruce Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 December 1997) |
Role | Executive |
Correspondence Address | 2000 Arapahoe 502 Denver Colorado 80205 Usa Foreign |
Director Name | Charles Andrew |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 1998) |
Role | Head Of Marketing |
Correspondence Address | 2 Parsonage Cottages Bentworth Hampshire GU34 5QY |
Director Name | Samuel Vaughan Howe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1998) |
Role | Director Sales/Marketing |
Correspondence Address | The Red House Terrace Road North Binfield Berkshire RG42 5PH |
Director Name | Miranda Theresa Claire Curtis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 12 Devereux Lane Barnes Waterside London SW13 8DA |
Director Name | Graeme Bruce Stanley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 6 Derby Road Wimbledon London SW19 1LP |
Director Name | Mr Mark David Murphy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 October 1999) |
Role | Director Of Programmes |
Country of Residence | United Kingdom |
Correspondence Address | Aguas Hamm Court Weybridge Surrey KT13 8YD |
Director Name | Mark Alexander Cullen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands End Lodge Lane Beaulieu Hampshire SO42 7XP |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | sundaymirror.co.uk |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
14 April 2000 | Memorandum and Articles of Association (10 pages) |
14 April 2000 | Memorandum and Articles of Association (10 pages) |
30 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
30 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
2 February 2000 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
2 February 2000 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (4 pages) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (4 pages) |
27 May 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
29 July 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 01/03/98; no change of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 01/03/98; no change of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 29 December 1996 (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 29 December 1996 (3 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
30 November 1995 | New director appointed (6 pages) |
30 November 1995 | New director appointed (6 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Secretary resigned (4 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 4TH floor the quadrangle imperial square cheltenham gloucs GL50 1YX (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 4TH floor the quadrangle imperial square cheltenham gloucs GL50 1YX (1 page) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Secretary resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (6 pages) |
10 March 1995 | Return made up to 15/03/95; full list of members (24 pages) |
10 March 1995 | Return made up to 15/03/95; full list of members (24 pages) |