Chislehurst
Kent
BR7 6LH
Director Name | Mrs Iona Lesley Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Director Name | Mrs Diane Wendy Lloyd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Director Name | Mr Matthew Ian Bell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Director Name | Robert John Cosset |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 101 New Crane Wharf 11 New Crane Place Wapping London E1 9TY |
Director Name | Lucy Vella |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Secretary Name | Robert John Cosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 101 New Crane Wharf 11 New Crane Place Wapping London E1 9TY |
Director Name | Mr Peter James Noble |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Secretary Name | Mr Peter James Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF |
Director Name | Mr John Francis McAndrew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Lane Leeds West Yorkshire LS3 1EP |
Director Name | Ms Elizabeth Anne Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Secretary Name | Elizabeth Anne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Director Name | Mr Michael Jon Gordon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Director Name | Mr Robert Kenneth Campbell Munro |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Secretary Name | Mr Robert Kenneth Campbell Munro |
---|---|
Status | Resigned |
Appointed | 01 May 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2019) |
Role | Company Director |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Director Name | Mr Colin James Rutter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(24 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds West Yorkshire LS3 1EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.callcredit.co.uk |
---|
Registered Address | 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,329,908 |
Gross Profit | £1,240,690 |
Net Worth | £969,038 |
Cash | £525,993 |
Current Liabilities | £455,461 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 January 2019 | Delivered on: 7 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2014 | Delivered on: 16 April 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent) Classification: A registered charge Outstanding |
26 October 2012 | Delivered on: 2 November 2012 Satisfied on: 26 March 2014 Persons entitled: Ge Corporate Finance Bank Sas Classification: Debenture Secured details: All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 September 2023 | Appointment of Miss Joanne Lane as a director on 1 July 2023 (2 pages) |
---|---|
8 September 2023 | Appointment of Mrs Lauren Patricia Ellen Baxter as a director on 1 July 2023 (2 pages) |
8 September 2023 | Termination of appointment of Diane Wendy Lloyd as a director on 1 July 2023 (1 page) |
8 September 2023 | Appointment of Mr James William Payne as a director on 1 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 January 2022 | Director's details changed for Mr Andrew Ronald Lloyd on 6 January 2022 (2 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
7 January 2019 | Cessation of Callcredit Information Group Limited as a person with significant control on 3 January 2019 (1 page) |
7 January 2019 | Registration of charge 029443420003, created on 3 January 2019 (7 pages) |
4 January 2019 | Appointment of Mrs Diane Wendy Lloyd as a director on 3 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Matthew Ian Bell as a director on 3 January 2019 (2 pages) |
4 January 2019 | Appointment of Mrs Iona Lesley Russell as a director on 3 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Colin James Rutter as a director on 3 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Michael Jon Gordon as a director on 3 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 3 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Robert Kenneth Campbell Munro as a secretary on 3 January 2019 (1 page) |
4 January 2019 | Registered office address changed from One Park Lane Leeds West Yorkshire LS3 1EP to 1 Bromley Lane Chislehurst BR7 6LH on 4 January 2019 (1 page) |
4 January 2019 | Notification of Process Benchmarking Holdings Limited as a person with significant control on 3 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Colin James Rutter as a director on 21 December 2018 (2 pages) |
20 November 2018 | Auditor's resignation (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge 029443420002 in full (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 October 2015 | Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page) |
15 December 2014 | Section 519 ca 2006 (2 pages) |
15 December 2014 | Section 519 ca 2006 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 April 2014 | Registration of charge 029443420002 (57 pages) |
16 April 2014 | Registration of charge 029443420002 (57 pages) |
26 March 2014 | Satisfaction of charge 1 in full (15 pages) |
26 March 2014 | Satisfaction of charge 1 in full (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Termination of appointment of Lucy Vella as a director (1 page) |
2 July 2012 | Termination of appointment of Lucy Vella as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Termination of appointment of Peter Noble as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Noble as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
29 December 2010 | Appointment of Mr John Francis Mcandrew as a director (3 pages) |
29 December 2010 | Appointment of Andrew Ronald Lloyd as a director (3 pages) |
29 December 2010 | Appointment of Andrew Ronald Lloyd as a director (3 pages) |
29 December 2010 | Appointment of Mr John Francis Mcandrew as a director (3 pages) |
15 December 2010 | Appointment of Elizabeth Anne Richards as a secretary (3 pages) |
15 December 2010 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 15 December 2010 (2 pages) |
15 December 2010 | Termination of appointment of Peter Noble as a secretary (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Elizabeth Anne Richards as a director (3 pages) |
15 December 2010 | Appointment of Elizabeth Anne Richards as a secretary (3 pages) |
15 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Termination of appointment of Peter Noble as a secretary (2 pages) |
15 December 2010 | Appointment of Elizabeth Anne Richards as a director (3 pages) |
15 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 September 2010 | Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page) |
30 June 2010 | Secretary's details changed for Peter James Noble on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Lucy Vella on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter James Noble on 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Peter James Noble on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lucy Vella on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Peter James Noble on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
11 July 2005 | Return made up to 30/06/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Return made up to 30/06/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
21 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: sovereign court 202 upper fifth street silbury boulevard milton keynes buckinghamshire MK9 2JB (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: sovereign court 202 upper fifth street silbury boulevard milton keynes buckinghamshire MK9 2JB (1 page) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 September 1999 | Return made up to 30/06/99; full list of members (5 pages) |
3 September 1999 | Return made up to 30/06/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (5 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members
|
6 August 1996 | Return made up to 30/06/96; no change of members
|
2 May 1996 | Company name changed process benchmarking LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed process benchmarking LIMITED\certificate issued on 03/05/96 (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 3 catherine place london SW1E 6DX (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 3 catherine place london SW1E 6DX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 December 1994 | Ad 27/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 December 1994 | Ad 27/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1994 | Accounting reference date notified as 30/06 (1 page) |
30 November 1994 | Accounting reference date notified as 30/06 (1 page) |
16 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1994 | Director resigned;new director appointed (2 pages) |
6 July 1994 | Director resigned;new director appointed (2 pages) |
6 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 June 1994 | Incorporation (15 pages) |
30 June 1994 | Incorporation (15 pages) |