London
SE1 9ET
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Robert Blatchford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | Higher Pound Farm Monkton Wyld Bridport Dorset DT6 6DD |
Director Name | Mr David Martin Fletcher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2004) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 32 Shakespeare Road London W7 1LR |
Director Name | Joshua Hylton Dovey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1996) |
Role | Media Executive |
Correspondence Address | 77 Langthorne Street Fulham London SW6 6JU |
Director Name | Mr Simon Phillip Cox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1997) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Chase Thundersley Benfleet Essex SS7 3BS |
Director Name | Richard Arthur Britton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Upper Maisonette 46 Alderney Street London SW1V 4EX |
Director Name | Mr Andrew Richard Bolden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2002) |
Role | Media Director |
Correspondence Address | 12 Rosebank Avenue Wembley Middlesex HA0 2TW |
Director Name | Timothy Davis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 1998) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | The Oaks 3 Jenners Close Lingfield Surrey RH7 6EQ |
Director Name | Murray Scott Deutrom |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 150 Hallowell Road Northwood Middlesex HA6 1DU |
Director Name | Jane Chaplain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 3 Cooperage Court 6 Gainsford Street London SE1 2NG |
Director Name | Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 29 Seymour Road Wimbledon London SW19 5JL |
Director Name | Jacqueline Ann Almeida |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1998) |
Role | Director In Media |
Correspondence Address | Gloucester House 25 Lyons Crescent Tonbridge Kent TN9 1EY |
Director Name | Mr Alan Robert Brydon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Broomwood Road London SW11 6JZ |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Richard Geoffrey Burdett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2001) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Agamemnon Road London NW6 1EN |
Director Name | Mainardo De Nardis Di Prata |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 1998(5 years after company formation) |
Appointment Duration | 11 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 111 Old Church Street London SW3 6DX |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Director Name | Andrew James Clilverd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2000) |
Role | Media Director |
Correspondence Address | 42 Chipperfield Road Bovingdon Hertfordshire HP3 0JW |
Director Name | Ian Anders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2004) |
Role | Media Director |
Correspondence Address | 44 Cranley Gardens London N13 4LS |
Secretary Name | Clare Elizabeth Ruck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2002) |
Role | Financial Controller |
Correspondence Address | 45 Thorparch Road London SW8 4SX |
Director Name | Hamish Cledwyn Davies |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Account Director |
Correspondence Address | 3 Lansdowne House Lansdowne Road Holland Park London W11 3LP |
Secretary Name | Mr Nigel Francis Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 A Gowan Avenue Fulham London SW6 6RG |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Media Director |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Mr David John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Secretary Name | Steven Thomas Hatch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 1 Paris Garden London SE1 8NU |
Director Name | Mr Drew Englebright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Stuart Bowden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2018) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Thomas George |
---|---|
Status | Resigned |
Appointed | 27 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Secretary Name | Mr Sandeep Vohra |
---|---|
Status | Resigned |
Appointed | 01 April 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Website | mecglobal.com |
---|---|
Telephone | 020 78032000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60.6k at £1 | Mediaedge Cia (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,325,785 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 1997 | Delivered on: 30 April 1997 Satisfied on: 18 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages) |
23 March 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page) |
17 November 2015 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 March 2014 | Appointment of Mr Jason Dormieux as a director (2 pages) |
6 March 2014 | Termination of appointment of Steven Hatch as a director (1 page) |
6 March 2014 | Termination of appointment of Steven Hatch as a secretary (1 page) |
6 March 2014 | Appointment of Mr Thomas George as a secretary (2 pages) |
13 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Appointment of Sarah Louise Hennessy as a director (2 pages) |
25 April 2012 | Appointment of Stuart Bowden as a director (2 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Appointment of Drew Englebright as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Appointment of Steven Thomas Hatch as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a director (1 page) |
24 March 2011 | Termination of appointment of David Bryan as a secretary (1 page) |
24 March 2011 | Appointment of Steven Thomas Hatch as a director (2 pages) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
19 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 February 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
22 November 2004 | Return made up to 21/10/04; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 August 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Return made up to 21/10/03; full list of members
|
17 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Company name changed mediaedge:cia uk LIMITED\certificate issued on 02/01/03 (2 pages) |
31 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
13 November 2002 | Return made up to 21/10/02; full list of members (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
20 March 2002 | Company name changed cia uk LIMITED\certificate issued on 20/03/02 (2 pages) |
4 March 2002 | Director resigned (1 page) |
6 February 2002 | Auditor's resignation (2 pages) |
9 January 2002 | Ad 31/03/99-31/03/99 £ si 39090@1 (2 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (9 pages) |
14 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Return made up to 21/10/00; full list of members (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director resigned (1 page) |
25 August 2000 | Company name changed cia medianetwork uk LIMITED\certificate issued on 25/08/00 (2 pages) |
20 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
10 January 2000 | Auditor's resignation (1 page) |
22 November 1999 | Statement of affairs (22 pages) |
22 November 1999 | Ad 31/03/99--------- £ si 39090@1 (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
16 November 1999 | Return made up to 21/10/99; full list of members (12 pages) |
5 November 1999 | Director's particulars changed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 June 1999 | Ad 31/03/99--------- £ si 39000@1=39000 £ ic 21524/60524 (2 pages) |
13 May 1999 | Director resigned (1 page) |
12 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
12 April 1999 | Resolutions
|
16 February 1999 | Resolutions
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 21/10/98; full list of members (10 pages) |
13 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | £ nc 10000/25000 12/12/97 (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 21/10/97; full list of members (28 pages) |
30 December 1997 | Director resigned (2 pages) |
6 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 August 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
25 May 1997 | Director's particulars changed (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Return made up to 21/10/96; full list of members (16 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 June 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
11 March 1996 | New director appointed (1 page) |
28 February 1996 | New director appointed (1 page) |
25 February 1996 | Director resigned (1 page) |
30 January 1996 | Director's particulars changed (3 pages) |
1 November 1995 | Return made up to 21/10/95; full list of members (30 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
31 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
27 June 1995 | Ad 29/12/94--------- £ si 9998@1 (4 pages) |
27 June 1995 | Statement of affairs (6 pages) |
10 May 1995 | Ad 29/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
17 March 1995 | Director resigned (2 pages) |
21 October 1993 | Incorporation (20 pages) |