London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(23 years, 4 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 | 25 June 2020(26 years after company formation) |
Appointment Duration | 3 years, 10 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 | 25 June 2020(26 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Andrew Bateman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 1994) |
Role | Solicitor |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Ian Stockdale Barr |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Scotscraig 24 Crossway Welwyn Garden City Hertfordshire AL8 7EE |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Kenneth Barton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 10 months 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(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years, 5 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, 7 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, 9 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(18 years, 11 months 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, 8 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, 9 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(19 years, 11 months 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 | 29 April 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years (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, 9 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 | 28 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 | 28 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cooksongroup.co.uk |
---|
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 |
2 at £1 | Cookson Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
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) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
14 December 2021 | Accounts for a small company 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 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
26 June 2020 | Appointment of Mr Elliott Owen Gingell as a director on 25 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Geoffroy Godin as a director on 25 June 2020 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 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 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
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 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
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 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 May 2015 | Memorandum and Articles of Association (27 pages) |
11 May 2015 | Memorandum and Articles of Association (27 pages) |
17 April 2015 | Company name changed cookson management LTD.\certificate issued on 17/04/15
|
17 April 2015 | Company name changed cookson management LTD.\certificate issued on 17/04/15
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 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 | Termination of appointment of Henry Knowles as a secretary (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
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 | Termination of appointment of Bryan Elliston as a director (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) |
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 | Termination of appointment of Richard Malthouse as a director (1 page) |
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 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
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) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 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) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
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 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 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
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) |
12 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 28/06/06; full list of members (2 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) |
7 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members
|
20 July 2005 | Return made up to 28/06/05; full list of members
|
5 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 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 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
13 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 August 2001 | Return made up to 28/06/01; full list of members (5 pages) |
9 August 2001 | Return made up to 28/06/01; 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 (1 page) |
28 December 2000 | Secretary resigned (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 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) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 July 1997 | Return made up to 28/06/97; no change of members (5 pages) |
3 July 1997 | Return made up to 28/06/97; no change of members (5 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) |
12 July 1996 | Return made up to 28/06/96; no change of members (5 pages) |
12 July 1996 | Return made up to 28/06/96; no change of members (5 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
3 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1995 | Amended full accounts made up to 31 December 1994 (9 pages) |
26 October 1995 | Amended full accounts made up to 31 December 1994 (9 pages) |
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) |
5 July 1995 | Return made up to 28/06/95; full list of members
|
5 July 1995 | Return made up to 28/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 August 1994 | Memorandum and Articles of Association (8 pages) |
5 August 1994 | Memorandum and Articles of Association (8 pages) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (2 pages) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (2 pages) |
28 June 1994 | Incorporation (9 pages) |
28 June 1994 | Incorporation (9 pages) |