London
N14 7DX
Director Name | Mrs Katharine Mary Jennings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
Director Name | Mr Jeremy James Passmore Lincoln |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 January 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Mill House West Farndon Daventry Northamptonshire NN11 3TX |
Director Name | Edward Patrick Slattery |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 January 1995) |
Role | Manager |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Edward Patrick Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 January 1995) |
Role | Manager |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Richard George Ingram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 01 November 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Peter John Holloway |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 22 September 1995) |
Role | Marketing Consultant |
Correspondence Address | Blackthorn Cottage Gatehouse Lane Goddards Green Hassocks West Sussex BN6 9LD |
Director Name | Mr Adrian Jerome Wilkes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 October 2012) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Secretary Name | Mr Adrian Jerome Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 October 2012) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | Mark Augustus Wilkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 October 2012) |
Role | Quantity Surveyor |
Country of Residence | Spain |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | David Gavin Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Caxton Street London SW1H 0QL |
Director Name | Dr Olawale Nelson Ogunshakin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(18 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 12 Caxton Street London SW1H 0QL |
Director Name | Mr Alex Tosetti |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(18 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 January 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
Director Name | Mr Andrew Cowell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12 Caxton Street Caxton Street London SW1H 0QL |
Director Name | Mr Paul Reilly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Ms Hannah Elizabeth Vickers |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Laurence Jon Brett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(26 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Stephen Marcos Jones |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eic-uk.co.uk |
---|
Registered Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £239,442 |
Gross Profit | £177,100 |
Net Worth | £67,131 |
Cash | £13,766 |
Current Liabilities | £45,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 May 2023 | Memorandum and Articles of Association (11 pages) |
17 May 2023 | Resolutions
|
25 January 2023 | Appointment of Mrs Philippa Helen Spence as a director on 11 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Alex Tosetti as a director on 11 January 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
29 April 2022 | Director's details changed for Mr Stephen Marcos Jones on 25 March 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Alex Tosetti on 29 April 2022 (2 pages) |
29 April 2022 | Change of details for Association for Consultancy and Engineering as a person with significant control on 29 April 2022 (2 pages) |
29 April 2022 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page) |
29 April 2022 | Registered office address changed from 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA England to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page) |
1 February 2022 | Appointment of Mr Stephen Marcos Jones as a director on 31 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Laurence Jon Brett as a director on 31 January 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 August 2021 | Appointment of Mr Laurence Jon Brett as a director on 12 July 2021 (2 pages) |
16 August 2021 | Termination of appointment of Hannah Elizabeth Vickers as a director on 2 July 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Paul Reilly as a director on 15 June 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 November 2020 | Registered office address changed from 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page) |
5 November 2020 | Registered office address changed from 16 Queen Square Bristol BS1 4NT England to 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL on 5 November 2020 (1 page) |
5 September 2020 | Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on 5 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 September 2018 | Appointment of Ms Hannah Elizabeth Vickers as a director on 25 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Olawale Nelson Ogunshakin as a director on 25 September 2018 (1 page) |
21 June 2018 | Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 February 2018 | Termination of appointment of Andrew Cowell as a director on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Paul Reilly as a director on 22 February 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED (1 page) |
23 June 2015 | Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED (1 page) |
10 November 2014 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages) |
10 November 2014 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
21 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (5 pages) |
14 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (5 pages) |
30 November 2012 | Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page) |
12 November 2012 | Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages) |
12 November 2012 | Termination of appointment of Mark Wilkes as a director (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a director (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a secretary (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a secretary (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a director (1 page) |
12 November 2012 | Appointment of Alex Tosetti as a director (2 pages) |
12 November 2012 | Appointment of Alex Tosetti as a director (2 pages) |
12 November 2012 | Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages) |
12 November 2012 | Appointment of David Gavin Thompson as a director (2 pages) |
12 November 2012 | Appointment of David Gavin Thompson as a director (2 pages) |
12 November 2012 | Termination of appointment of Mark Wilkes as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 2012 | Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
15 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Mr Adrian Jerome Wilkes on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Mark Augustus Wilkes on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr Adrian Jerome Wilkes on 15 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Mark Augustus Wilkes on 15 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
31 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
6 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
29 September 1998 | Return made up to 06/10/98; no change of members (4 pages) |
29 September 1998 | Return made up to 06/10/98; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
15 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 34 rose street wokingham berks RG40 1XU (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 34 rose street wokingham berks RG40 1XU (1 page) |
24 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
14 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members
|
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members
|
29 January 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1995 | Registered office changed on 29/01/95 from: 7 spencer parade northampton NN1 5AB (1 page) |
29 January 1995 | Accounting reference date notified as 31/01 (1 page) |
29 January 1995 | Registered office changed on 29/01/95 from: 7 spencer parade northampton NN1 5AB (1 page) |
29 January 1995 | Accounting reference date notified as 31/01 (1 page) |
29 January 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 January 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 January 1995 | Resolutions
|
22 January 1995 | Memorandum and Articles of Association (21 pages) |
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
22 January 1995 | Memorandum and Articles of Association (21 pages) |
7 January 1995 | Resolutions
|
7 January 1995 | Resolutions
|
6 January 1995 | Company name changed\certificate issued on 06/01/95
|
6 January 1995 | Company name changed\certificate issued on 06/01/95
|
5 January 1995 | Director resigned (2 pages) |
5 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
3 November 1994 | New director appointed (2 pages) |
3 November 1994 | New director appointed (2 pages) |
31 October 1994 | Registered office changed on 31/10/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 1994 | Director resigned;new director appointed (2 pages) |
31 October 1994 | Director resigned;new director appointed (2 pages) |
31 October 1994 | Registered office changed on 31/10/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 1994 | Incorporation (9 pages) |
6 October 1994 | Incorporation (9 pages) |