Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director Name | Andrew Charles Wallis King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 July 2007(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 May 2014) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
Director Name | Mr James Campbell Paterson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 May 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
Director Name | Mr Paul Wessels |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 May 2014) |
Role | Group Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
Secretary Name | Miss Jennifer Louise Hampshire |
---|---|
Status | Closed |
Appointed | 31 March 2012(18 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
Director Name | Graham John Perrins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Clifton Gardens London W9 1AU |
Director Name | Alexander Francis Pace-Bonello |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Fieldfares London Colney Hertfordshire AL2 1SJ |
Secretary Name | John Charles Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 17 May 1994) |
Role | Assistant London Secretary Of |
Correspondence Address | Ganavan Guildford Road Pirbright Woking Surrey GU24 0LW |
Director Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 1997) |
Role | London Secretary |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 1997) |
Role | London Secretary |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Anthony John Trahar |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 2 Stan Close Morningside Sandton 2199 |
Director Name | David Andrew Hathorn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 18 May 2007) |
Role | Manager |
Correspondence Address | 17b Springhill Road Riverclub 2149 South Africa |
Director Name | Mr Francis Keith John Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Artists House Station Road Goring On Thames Reading Berkshire RG8 9HA |
Secretary Name | Mr Charles Anthony Wentzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Balham Park Road London SW12 8EB |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2007) |
Role | London Secretary |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2007) |
Role | London Secretary |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Nicholas Jordan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boundary Farm Underriver House Road Underriver Sevenoaks Kent TN15 0SJ |
Director Name | David Anthony Turner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2001) |
Role | Accountant |
Correspondence Address | 68 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Peter Graeme Whitcutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 83b Ladbroke Road London W11 3PJ |
Director Name | Jacqueline Usher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2005) |
Role | Financial Director |
Correspondence Address | 3 Longbourn Windsor Berkshire SL4 3TN |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2007) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Secretary Name | Mr Andrew William Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2007) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Director Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2008) |
Role | Group Human Resources & Legal |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Secretary Name | Mrs Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mondi Plc Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
100k at £1 | Mondi Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
7 December 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 December 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Director appointed paul wessels (1 page) |
10 July 2008 | Director appointed paul wessels (1 page) |
10 July 2008 | Secretary appointed graham peter fenwick (1 page) |
10 July 2008 | Secretary appointed graham peter fenwick (1 page) |
9 July 2008 | Appointment terminated director mervyn walker (1 page) |
9 July 2008 | Appointment terminated director mervyn walker (1 page) |
9 July 2008 | Appointment terminated secretary carol hunt (1 page) |
9 July 2008 | Appointment terminated secretary carol hunt (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed;new director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed;new director appointed (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 March 2007 | New secretary appointed;new director appointed (1 page) |
20 March 2007 | New secretary appointed;new director appointed (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (3 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (3 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
6 August 2002 | £ ic 50000/33375 04/07/02 £ sr [email protected]=16625 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | £ ic 50000/33375 04/07/02 £ sr [email protected]=16625 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
25 July 2002 | £ ic 66625/50000 10/07/02 £ sr [email protected]=16625 (1 page) |
25 July 2002 | £ ic 66625/50000 10/07/02 £ sr [email protected]=16625 (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 April 2002 | Director's particulars changed (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
9 October 2000 | Company name changed mondi paper finance (uk) LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed mondi paper finance (uk) LIMITED\certificate issued on 10/10/00 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
21 April 2000 | Return made up to 27/03/00; full list of members
|
21 April 2000 | Return made up to 27/03/00; full list of members
|
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | New director appointed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 40 holborn viaduct london EC1N 2PQ (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 40 holborn viaduct london EC1N 2PQ (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (1 page) |
16 August 1999 | New secretary appointed (1 page) |
16 August 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 31/03/99; no change of members (10 pages) |
22 July 1999 | Return made up to 31/03/99; no change of members (10 pages) |
27 January 1999 | Return made up to 31/03/98; full list of members
|
27 January 1999 | Return made up to 31/03/98; full list of members
|
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (3 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 19 charterhouse street london EC1N 6QP (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 19 charterhouse street london EC1N 6QP (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members
|
28 April 1997 | Return made up to 31/03/97; full list of members
|
7 April 1997 | Ad 28/02/97--------- £ si 47500@1=47500 £ ic 1502/49002 (2 pages) |
7 April 1997 | Ad 28/02/97--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
7 April 1997 | Ad 28/02/97--------- £ si [email protected]=1662 £ ic 49002/50664 (2 pages) |
7 April 1997 | Ad 28/02/97--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
7 April 1997 | Ad 28/02/97--------- £ si 47500@1=47500 £ ic 1502/49002 (2 pages) |
7 April 1997 | Ad 28/02/97--------- £ si [email protected]=1662 £ ic 49002/50664 (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
12 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
26 July 1994 | Particulars of mortgage/charge (4 pages) |
26 July 1994 | Particulars of mortgage/charge (4 pages) |
8 June 1994 | Accounting reference date notified as 31/12 (1 page) |
8 June 1994 | New director appointed (5 pages) |
8 June 1994 | New director appointed (5 pages) |
8 June 1994 | Accounting reference date notified as 31/12 (1 page) |
6 June 1994 | Secretary resigned;new secretary appointed (5 pages) |
6 June 1994 | Secretary resigned;new secretary appointed (5 pages) |
6 May 1994 | Memorandum and Articles of Association (8 pages) |
6 May 1994 | Memorandum and Articles of Association (8 pages) |
27 April 1994 | Company name changed\certificate issued on 27/04/94 (2 pages) |
27 April 1994 | Company name changed\certificate issued on 27/04/94 (2 pages) |
27 April 1994 | Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1994 | Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1994 | New secretary appointed;director resigned (8 pages) |
27 April 1994 | New secretary appointed;director resigned (8 pages) |
31 March 1994 | Incorporation (9 pages) |
31 March 1994 | Incorporation (9 pages) |