London
EC4A 3AE
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Brendan O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2018(23 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 18 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2017(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 December 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Lee Anthony Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 84 Grosvenor Street London W1X 9DF |
Director Name | Mr Simon Vincent Freakley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjames Avenue London W14 0RR |
Secretary Name | Mr Simon Vincent Freakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjames Avenue London W14 0RR |
Director Name | Mr Andre Maurice Cohen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 June 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Marling Down Lane Frant Tunbridge Wells Kent TN3 9HP |
Director Name | Crispin Maunder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 30 June 2006) |
Role | Company Executive |
Correspondence Address | 13 Gloucester Walk Kensington London W8 4HZ |
Secretary Name | Crispin Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 June 1995) |
Role | Company Executive |
Correspondence Address | 13 Gloucester Walk Kensington London W8 4HZ |
Director Name | Barbara Kay Ward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1997) |
Role | Executive |
Correspondence Address | 57 York Road Queens Park New South Wales 2022 Australia |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Charles Stuart Graham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2006) |
Role | Executive Vice President |
Correspondence Address | Rembrandtweg 178 C Amsterdam 1181 G2 Netherlands |
Director Name | Alexander Charles Frank |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2002) |
Role | Treasurer |
Correspondence Address | 1192 Park Avenue Apartment 2c New York Ny 10128 United States |
Director Name | Carl Scott Peterson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2002) |
Role | Investment Banker |
Correspondence Address | 15 Redington Road London NW3 7QX |
Director Name | Maurice Mason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2002) |
Role | Banker |
Correspondence Address | Wellfield House Ballymore Eustace County Kildare Ireland |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Mr Alan Peter Jackson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Malmesbury Wiltshire SN16 9LH |
Director Name | John Frederick Louis Bloemen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(12 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | First Floor 36 Elgin Crescent London W11 2JR |
Director Name | Tarsem Basran |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2008) |
Role | Legal Director |
Correspondence Address | 33 Walnut Tree House Tregunter Road Chelsea London SW10 9HJ |
Director Name | Hamish Charles Murchison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2010) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | Apartment 22 Bloomfield Park Bloomfield Avenue Donnybrook Dublin 4 Irish |
Director Name | Mr James Young Gray |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2010) |
Role | Senior Vice President |
Country of Residence | Ireland |
Correspondence Address | 105 The Sweepstakes Ballsbridge Dublin 4 Ireland |
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 473 Battersea Park Road Wandsworth London SW11 4LR |
Director Name | Jason Anthony Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 November 2010) |
Role | Vice President Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Court Alexandra Road Windsor Berkshire SL4 1HH |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Culmington Road Ealing London W13 9NJ |
Director Name | Jennifer Margaret Creevey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2012) |
Role | Vice President |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Jean O'Sullivan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 September 2012) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Awas (Ireland) Limited Block B, Riverside Iv Sir John Rogerson's Quay Dublin 2 Ireland |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(21 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2000) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 August 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Awas Aviation Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,643,470 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 19 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the contracts, each lease, the accounts, the beneficial interests in each owner trust, the intercompany notes and any other permitted intercompany indebtedness. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 2001 | Delivered on: 20 September 2001 Satisfied on: 6 October 2010 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: The tenants obligations as defined in the deposit deed to the chargee. Particulars: All the company's right title benefit and interest (as tenant) in and to the account the deposit balance and all money withdrawn from said account. Fully Satisfied |
9 February 2001 | Delivered on: 15 February 2001 Satisfied on: 6 October 2010 Persons entitled: Bbc Pension Trust Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 3 october 1985. Particulars: The sum of £51,950. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Account charge no.3 Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.3 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.3 Or any other similar provision contained in any other operative document, and the agreement and the security interest created by this charge shall secure and be enforceable in respect of the same). Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interst in and to the collateral as security for the full and punctual payment, performance and discharge of all the outstanding obligations.. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Account charge no. 2 Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.2 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.2 Or any other similar provision contained in any other operative document, and this charge and security interest created by this charge shall secure and be enforceable in respect of the same). Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interest in and to the collateral as security for the full and punctual payment, performance and discharge of all the outstanding obligations. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Account charge no.1 Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.1 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.1 Or any other similar provision contained in any other operative document, and this charge and the security interest created by this charge shall secure and be enforceable in respect of the same). Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interest in and to the collateral as security for the full and punctual performance and discharge of all the outstanding obligations. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Sub-lease assignment no. 3 Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 3 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.3 Or any other similar provision contained in any other operative document and this agreement and the security interest created by this agreement shall secure and be enforceable in respect of the same). Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all of the right, title and interest, present and future:. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Sub-lease assignment no. 2 Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 2 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) not withstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.2 Or any other similar provision contained in any other operative document and this agreement and the secuity interest created by this agreement shall secure and be enforceable in respect of the same). Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all of the right, title and interest, present and future:. See the mortgage charge document for full details. Fully Satisfied |
18 October 2010 | Delivered on: 2 November 2010 Satisfied on: 4 July 2012 Persons entitled: Wells Fargo Bank Northwest, National Association Classification: Aircraft mortgage and security agreement Secured details: All monies due or to become due from the company to the trustee or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all leases with respect to the pool aircraft, all rights to receive moneys due, proceeds of any insurance, warranty and claims for damages pursuant to such assigned leases, all security assignments, the pledged beneficial interest, the pledged stock, the pledged membership interests, all other investment property, each securities account. See image for full details. Fully Satisfied |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the lease agreement dated 21 march 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the lease agreement dated 14 november 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the lease agreement dated 14 november 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the lease agreement dated 31 october 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2010 Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the lease agreement dated as of 26 march 2004 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 6 October 2010 Persons entitled: Kassarine Limited Classification: Sub-lease assignment no. 1 Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 1 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.1 Or any other similar provision contained in any other operative document and this agreement and the security interest created by this agreement shall secure and be enforceable in respect of the same). Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all the right, title and interest, present and future:. See the mortgage charge document for full details. Fully Satisfied |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
16 April 2018 | Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page) |
3 February 2018 | Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page) |
3 February 2018 | Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
22 August 2017 | Accounts for a small company made up to 30 November 2016 (18 pages) |
22 August 2017 | Accounts for a small company made up to 30 November 2016 (18 pages) |
4 August 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 3 August 2017 (1 page) |
4 August 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 3 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (15 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (15 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Secretary's details changed for Joint Secretarial Services Limited on 22 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Joint Secretarial Services Limited on 22 June 2013 (2 pages) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
18 September 2012 | Appointment of Simon Glass as a director (2 pages) |
18 September 2012 | Appointment of Simon Glass as a director (2 pages) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director (1 page) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director (1 page) |
29 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
29 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
17 August 2012 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
17 August 2012 | Appointment of Jean O'sullivan as a director (2 pages) |
17 August 2012 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
17 August 2012 | Appointment of Jean O'sullivan as a director (2 pages) |
16 August 2012 | Termination of appointment of Jennifer Creevey as a director (1 page) |
16 August 2012 | Termination of appointment of Jennifer Creevey as a director (1 page) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (11 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (11 pages) |
6 July 2012 | Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages) |
6 July 2012 | Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages) |
6 July 2012 | Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page) |
3 October 2011 | Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages) |
30 August 2011 | Full accounts made up to 30 November 2010 (16 pages) |
30 August 2011 | Full accounts made up to 30 November 2010 (16 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Appointment of Jennifer Margaret Creevey as a director (2 pages) |
8 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
8 March 2011 | Appointment of Jennifer Margaret Creevey as a director (2 pages) |
8 March 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
7 March 2011 | Termination of appointment of Hamish Murchison as a director (1 page) |
7 March 2011 | Termination of appointment of Tariq Husain as a director (1 page) |
7 March 2011 | Termination of appointment of Hamish Murchison as a director (1 page) |
7 March 2011 | Termination of appointment of Tariq Husain as a director (1 page) |
7 March 2011 | Termination of appointment of James Gray as a director (1 page) |
7 March 2011 | Termination of appointment of James Gray as a director (1 page) |
6 December 2010 | Appointment of Mark Jonathan Elgar as a director (2 pages) |
6 December 2010 | Appointment of Mark Jonathan Elgar as a director (2 pages) |
6 December 2010 | Termination of appointment of Jason Richards as a director (1 page) |
6 December 2010 | Termination of appointment of Jason Richards as a director (1 page) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (15 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (15 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (12 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (12 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
7 October 2010 | Full accounts made up to 30 November 2009 (16 pages) |
7 October 2010 | Full accounts made up to 30 November 2009 (16 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Jason Anthony Richards as a director (3 pages) |
24 February 2010 | Appointment of Alan James Harris Stewart as a director (3 pages) |
24 February 2010 | Appointment of Alan James Harris Stewart as a director (3 pages) |
24 February 2010 | Appointment of Jason Anthony Richards as a director (3 pages) |
12 February 2010 | Termination of appointment of Tariq Husain as a director
|
12 February 2010 | Termination of appointment of Hamish Murchison as a director
|
12 February 2010 | Termination of appointment of Hamish Murchison as a director
|
12 February 2010 | Termination of appointment of Tariq Husain as a director
|
12 February 2010 | Termination of appointment of James Gray as a director
|
12 February 2010 | Termination of appointment of James Gray as a director
|
21 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
21 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 30 November 2007 (16 pages) |
1 November 2008 | Full accounts made up to 30 November 2007 (16 pages) |
23 October 2008 | Appointment terminated director tarsem basran (1 page) |
23 October 2008 | Appointment terminated director tarsem basran (1 page) |
23 October 2008 | Director appointed tariq husain (2 pages) |
23 October 2008 | Director appointed tariq husain (2 pages) |
20 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
19 August 2008 | Director appointed mr james young gray (1 page) |
19 August 2008 | Appointment terminated director alan jackson (1 page) |
19 August 2008 | Appointment terminated director alan jackson (1 page) |
19 August 2008 | Director appointed mr james young gray (1 page) |
19 November 2007 | Full accounts made up to 30 November 2006 (14 pages) |
19 November 2007 | Full accounts made up to 30 November 2006 (14 pages) |
19 November 2007 | Return made up to 22/06/07; no change of members (9 pages) |
19 November 2007 | Return made up to 22/06/07; no change of members (9 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
6 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
22 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
12 December 2002 | Auditor's resignation (2 pages) |
12 December 2002 | Auditor's resignation (2 pages) |
24 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
12 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
12 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members
|
1 July 2002 | Return made up to 22/06/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: morgan stanley dean witter 5TH floor legal & compliance dept lncs/5 25 cabot square canary wharf london E14 4QA (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: morgan stanley dean witter 5TH floor legal & compliance dept lncs/5 25 cabot square canary wharf london E14 4QA (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
16 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 December 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
14 December 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
9 October 2000 | Return made up to 22/06/00; no change of members (7 pages) |
9 October 2000 | Return made up to 22/06/00; no change of members (7 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 15 appold street london EC2A 2HB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 15 appold street london EC2A 2HB (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
9 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (8 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (8 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 22/06/97; no change of members (10 pages) |
15 July 1997 | Return made up to 22/06/97; no change of members (10 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 July 1996 | Return made up to 22/06/96; no change of members
|
23 July 1996 | Return made up to 22/06/96; no change of members
|
20 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (22 pages) |
6 December 1995 | Memorandum and Articles of Association (22 pages) |
5 December 1995 | New director appointed (8 pages) |
5 December 1995 | New director appointed (8 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (28 pages) |
24 August 1995 | Particulars of mortgage/charge (32 pages) |
21 July 1995 | Memorandum and Articles of Association (22 pages) |
21 July 1995 | Memorandum and Articles of Association (22 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 84 grosvenor street london W1X 9DF (1 page) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Registered office changed on 15/06/95 from: 84 grosvenor street london W1X 9DF (1 page) |
6 June 1995 | Company name changed monarch glass protection service s LIMITED\certificate issued on 06/06/95 (2 pages) |
6 June 1995 | Company name changed monarch glass protection service s LIMITED\certificate issued on 06/06/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 July 1994 | Company name changed giftband LIMITED\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed giftband LIMITED\certificate issued on 01/07/94 (2 pages) |
23 June 1994 | Incorporation (9 pages) |
23 June 1994 | Incorporation (9 pages) |