London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ian Stockdale Barr |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Scotscraig 24 Crossway Welwyn Garden City Hertfordshire AL8 7EE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(4 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Kenneth Barton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years after company formation) |
Appointment Duration | 8 months (resigned 30 December 1996) |
Role | Group Taxation Manager |
Correspondence Address | 3 Evergreen Close Woolmer Green Knebworth Hertfordshire SG3 6JN |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2014) |
Role | Group Head Of Audit And Financ |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vesuvius.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.2m at £1 | Vesuvius Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,551,000 |
Current Liabilities | £2,553,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
28 July 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
5 July 2023 | Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
27 June 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
20 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
26 November 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
21 June 2018 | Second filing of Confirmation Statement dated 15/04/2017 (7 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates
|
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Memorandum and Articles of Association (27 pages) |
11 May 2015 | Memorandum and Articles of Association (27 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 April 2015 | Company name changed cookson overseas investments LTD.\certificate issued on 20/04/15
|
20 April 2015 | Company name changed cookson overseas investments LTD.\certificate issued on 20/04/15
|
20 March 2015 | Appointment of Simon Upcott as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Simon Upcott as a director on 19 March 2015 (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
22 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
22 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
22 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
22 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
22 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members (5 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members (5 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
13 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
13 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 May 2001 | Return made up to 15/04/01; full list of members (5 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (5 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 15/04/99; full list of members (7 pages) |
19 July 1999 | Return made up to 15/04/99; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 May 1998 | Return made up to 15/04/98; no change of members (6 pages) |
18 May 1998 | Return made up to 15/04/98; no change of members (6 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
7 August 1996 | Auditor's resignation (2 pages) |
7 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Director resigned (2 pages) |
22 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
22 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
16 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 June 1994 | Company name changed expandarea LIMITED\certificate issued on 22/06/94 (2 pages) |
22 June 1994 | Company name changed expandarea LIMITED\certificate issued on 22/06/94 (2 pages) |
15 April 1994 | Incorporation (9 pages) |
15 April 1994 | Incorporation (9 pages) |