New Malden
Surrey
KT3 3AW
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Harborough Road Kingsthorpe Northampton NN2 8DW |
Director Name | Mr Ian Carmichael |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend House Welland Malvern Worcestershire WR13 6LN |
Director Name | Julian Davidson Taylor |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1999) |
Role | Engineer |
Correspondence Address | 7 Heol Y Gors Virginia Gardens Caerphilly Mid Glamorgan CF8 3EW Wales |
Secretary Name | Mr Ian Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend House Welland Malvern Worcestershire WR13 6LN |
Director Name | Colin Scott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Heyville Croft Kenilworth Warwickshire CV8 2SR |
Director Name | Mr Leno Birch Hansen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thornby Avenue Solihull West Midlands B91 2BJ |
Director Name | Michael Terence Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1999) |
Role | Managing Director |
Correspondence Address | Mayfield Potter Lane Wellow Nottingham Nottinghamshire NG22 0EB |
Director Name | Mr Dennis Arthur Robins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grosvenor Road Frampton Boston Lincolnshire PE20 1DB |
Director Name | Dr Denis Keith Gilding |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | Nepenthe Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Mr Simon Ashley Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2002) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Highfield Woolton Park Woolton Liverpool Merseyside L25 6DR |
Director Name | David Lightowler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Homewood Road St Albans Hertfordshire AL1 4BE |
Director Name | Paul Nigel Sheriff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 99 Felsham Road Putney London SW15 1BA |
Director Name | Claudia Sauer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2001) |
Role | Engineer |
Correspondence Address | 1a Montague Place London WC1E 7JW |
Director Name | Ian Michael Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Drive High Legh Knutsford WA16 6LX |
Director Name | Christopher Geoffrey Van Essen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2002) |
Role | Investment Manager |
Correspondence Address | The Grove 6 Fenny Lane Meldreth Royston Hertfordshire SG8 6NN |
Director Name | Dr Bandula Wijay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 1903 Carriage Creck Drive Friendswood Texas 77546 United States |
Director Name | James Deneale Grant |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2001) |
Role | Consultant |
Correspondence Address | 860 Fifth Avenue New York Ny10021 Usa |
Director Name | Roger Kimmett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 505 Springview Lane Phoenixville Pa 19460 United States |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fitzwilliam Avenue Richmond Surrey TW9 2DQ |
Director Name | Dr Diane Juliet Mitchell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 February 2002) |
Role | Business Consultant |
Correspondence Address | Coddington Mill Coddington Chester Cheshire CH3 9EN Wales |
Director Name | Mr Richard George Stead |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 49b Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Director Name | Priscilla Whitehead Cox |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 January 2002) |
Role | Qa Ra |
Correspondence Address | Dragons Lair 1 Alder Brook, Chinley High Peak Derbyshire SK23 6DN |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125,000 |
Net Worth | -£1,101,000 |
Cash | £2,000 |
Current Liabilities | £336,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Statement of affairs (10 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Appointment of a voluntary liquidator (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 36 dover street london W1S 4NH (1 page) |
15 January 2004 | Director resigned (1 page) |
12 December 2003 | Full accounts made up to 30 June 2002 (19 pages) |
2 December 2003 | Return made up to 01/11/03; bulk list available separately (6 pages) |
23 October 2003 | Auditor's resignation (1 page) |
10 December 2002 | Return made up to 01/11/02; bulk list available separately (6 pages) |
10 December 2002 | Location of register of members (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page) |
22 October 2002 | Auditor's resignation (2 pages) |
18 October 2002 | S-div 15/10/02 (1 page) |
18 October 2002 | Resolutions
|
1 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
30 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
18 April 2002 | Director resigned (1 page) |
17 April 2002 | Resolutions
|
16 April 2002 | Ad 26/03/02-27/03/02 £ si 44447@1=44447 £ ic 5574620/5619067 (2 pages) |
16 April 2002 | Ad 05/04/02--------- £ si 35000@1=35000 £ ic 5619067/5654067 (2 pages) |
22 March 2002 | Director resigned (1 page) |
15 March 2002 | Ad 25/01/02--------- £ si 357421@1=357421 £ ic 5217199/5574620 (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
29 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
16 January 2002 | Ad 21/12/01--------- £ si 647054@1=647054 £ ic 4570145/5217199 (15 pages) |
28 December 2001 | New director appointed (3 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
3 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
3 December 2001 | Resolutions
|
12 November 2001 | Return made up to 01/11/01; full list of members (39 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
9 October 2001 | Director resigned (1 page) |
17 September 2001 | Ad 04/09/01--------- £ si 124680@1=124680 £ ic 4452227/4576907 (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Ad 16/07/01--------- £ si 5555@1=5555 £ ic 4366659/4372214 (2 pages) |
20 July 2001 | Ad 27/06/01--------- £ si 80013@1=80013 £ ic 4372214/4452227 (2 pages) |
10 July 2001 | Ad 27/06/01--------- £ si 5788@1=5788 £ ic 4349013/4354801 (2 pages) |
10 July 2001 | Ad 27/06/01--------- £ si 14445@1=14445 £ ic 4334568/4349013 (2 pages) |
10 July 2001 | Ad 29/06/01--------- £ si 5000@1=5000 £ ic 4361659/4366659 (2 pages) |
10 July 2001 | Ad 29/06/01--------- £ si 53975@1=53975 £ ic 4280593/4334568 (3 pages) |
10 July 2001 | Ad 27/06/01--------- £ si 6858@1=6858 £ ic 4354801/4361659 (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 26/06/01--------- £ si 14000@1=14000 £ ic 4266593/4280593 (2 pages) |
2 July 2001 | Ad 26/06/01--------- £ si 25000@1=25000 £ ic 4241593/4266593 (2 pages) |
27 June 2001 | Nc inc already adjusted 22/05/01 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Ad 19/06/01--------- £ si 55556@1=55556 £ ic 4186037/4241593 (2 pages) |
27 June 2001 | Ad 19/06/01--------- £ si 55556@1=55556 £ ic 4130481/4186037 (3 pages) |
25 May 2001 | Ad 17/11/00--------- £ si 500@1=500 £ ic 4129981/4130481 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Ad 02/04/01--------- £ si 14815@1=14815 £ ic 4115166/4129981 (2 pages) |
4 April 2001 | Ad 14/02/01--------- £ si 5167@1=5167 £ ic 4091350/4096517 (2 pages) |
4 April 2001 | Ad 14/02/01--------- £ si 18649@1=18649 £ ic 4096517/4115166 (6 pages) |
6 March 2001 | Ad 14/02/01--------- £ si 5167@1=5167 £ ic 4084588/4089755 (2 pages) |
6 March 2001 | Ad 14/02/01--------- £ si 1595@1=1595 £ ic 4089755/4091350 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Ad 15/02/01--------- £ si 83333@1=83333 £ ic 4001255/4084588 (2 pages) |
27 February 2001 | Ad 17/11/00--------- £ si 7500@1=7500 £ ic 3993755/4001255 (2 pages) |
8 February 2001 | Particulars of contract relating to shares (4 pages) |
8 February 2001 | Ad 07/12/00--------- £ si 38718@1=38718 £ ic 3955037/3993755 (2 pages) |
16 January 2001 | Ad 17/11/00--------- £ si 9110@1=9110 £ ic 3945927/3955037 (4 pages) |
16 January 2001 | Ad 17/11/00--------- £ si 37277@1=37277 £ ic 3908650/3945927 (2 pages) |
7 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Return made up to 01/11/00; full list of members (27 pages) |
29 November 2000 | Ad 17/11/00--------- £ si 158333@1=158333 £ ic 3750317/3908650 (3 pages) |
10 October 2000 | Ad 12/09/00--------- £ si 52277@1=52277 £ ic 3698040/3750317 (3 pages) |
5 October 2000 | Ad 20/09/00--------- £ si 30296@1=30296 £ ic 3667744/3698040 (2 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Ad 17/07/00--------- £ si 444444@1=444444 £ ic 3223300/3667744 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
17 July 2000 | Nc inc already adjusted 09/06/00 (2 pages) |
17 July 2000 | Resolutions
|
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | New director appointed (2 pages) |
26 May 2000 | Ad 16/05/00--------- £ si 1000@1=1000 £ ic 3222300/3223300 (2 pages) |
26 May 2000 | Ad 24/05/00--------- £ si 80000@1=80000 £ ic 3142300/3222300 (2 pages) |
16 May 2000 | Ad 05/05/00--------- £ si 500@1=500 £ ic 3141800/3142300 (3 pages) |
8 May 2000 | Ad 26/04/00--------- £ si 1380@1=1380 £ ic 3140420/3141800 (2 pages) |
22 April 2000 | Ad 04/04/00--------- £ si 2222@1=2222 £ ic 3053732/3055954 (2 pages) |
22 April 2000 | Ad 10/04/00--------- £ si 2000@1=2000 £ ic 3062754/3064754 (2 pages) |
22 April 2000 | Ad 07/04/00--------- £ si 6800@1=6800 £ ic 3055954/3062754 (2 pages) |
22 April 2000 | Ad 07/04/00--------- £ si 2000@1=2000 £ ic 3064754/3066754 (2 pages) |
22 April 2000 | Ad 04/04/00--------- £ si 7000@1=7000 £ ic 3133420/3140420 (2 pages) |
22 April 2000 | Ad 04/04/00--------- £ si 66666@1=66666 £ ic 3066754/3133420 (2 pages) |
12 April 2000 | Ad 27/03/00--------- £ si 33500@1=33500 £ ic 2934232/2967732 (2 pages) |
12 April 2000 | Ad 03/03/00--------- £ si 10000@1=10000 £ ic 2815732/2825732 (2 pages) |
12 April 2000 | Ad 24/03/00--------- £ si 75000@1=75000 £ ic 2859232/2934232 (2 pages) |
12 April 2000 | Ad 21/03/00--------- £ si 22500@1=22500 £ ic 2825732/2848232 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si 86000@1=86000 £ ic 2967732/3053732 (2 pages) |
12 April 2000 | Ad 23/03/00--------- £ si 11000@1=11000 £ ic 2848232/2859232 (2 pages) |
28 February 2000 | Ad 14/02/00--------- £ si 22222@1=22222 £ ic 2793510/2815732 (2 pages) |
28 February 2000 | Ad 09/02/00--------- £ si 11000@1=11000 £ ic 2782510/2793510 (2 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2000 | Director resigned (1 page) |
13 January 2000 | Ad 09/12/99--------- £ si 55555@1=55555 £ ic 2726955/2782510 (2 pages) |
11 January 2000 | Director resigned (1 page) |
14 December 1999 | Ad 26/08/99--------- £ si 888889@1 (4 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members (19 pages) |
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | Ad 21/10/99--------- £ si 111111@1=111111 £ ic 1726955/1838066 (2 pages) |
9 November 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | £ nc 2250000/4250000 26/08/99 (2 pages) |
4 October 1999 | Ad 26/08/99--------- £ si 111111@1=111111 £ ic 1615844/1726955 (2 pages) |
17 September 1999 | Director resigned (1 page) |
10 August 1999 | Particulars of contract relating to shares (2 pages) |
10 August 1999 | Ad 14/12/98--------- £ si 200000@1=200000 £ ic 1415844/1615844 (2 pages) |
21 July 1999 | Full accounts made up to 27 June 1998 (16 pages) |
24 April 1999 | Ad 12/04/99--------- premium £ si 16667@1=16667 £ ic 1399177/1415844 (2 pages) |
24 April 1999 | Ad 01/04/99--------- premium £ si 150000@1=150000 £ ic 1249177/1399177 (2 pages) |
14 March 1999 | Ad 05/03/99--------- £ si 100000@1=100000 £ ic 1149177/1249177 (2 pages) |
24 February 1999 | Director resigned (1 page) |
17 February 1999 | Nc inc already adjusted 18/11/98 (1 page) |
17 February 1999 | Ad 01/02/99--------- £ si 100000@1=100000 £ ic 1049177/1149177 (2 pages) |
26 January 1999 | New director appointed (3 pages) |
25 January 1999 | Ad 05/01/99--------- £ si 133333@1=133333 £ ic 915844/1049177 (2 pages) |
21 January 1999 | Ad 14/12/98--------- premium £ si 100000@1=100000 £ ic 815844/915844 (2 pages) |
13 January 1999 | New director appointed (2 pages) |
5 January 1999 | Ad 14/12/98--------- £ si 166666@1=166666 £ ic 649178/815844 (2 pages) |
30 December 1998 | Director resigned (1 page) |
22 December 1998 | Return made up to 01/11/98; full list of members (10 pages) |
16 December 1998 | Company name changed advanced closures and packaging LIMITED\certificate issued on 17/12/98 (2 pages) |
29 April 1998 | Accounts for a medium company made up to 28 June 1997 (15 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members (9 pages) |
20 August 1997 | £ nc 312758/1130000 30/05/97 (1 page) |
20 August 1997 | Ad 30/05/97--------- £ si 87467@1=87467 £ ic 561711/649178 (2 pages) |
20 August 1997 | Ad 30/05/97--------- £ si 50000@1=50000 £ ic 265844/315844 (2 pages) |
20 August 1997 | Ad 30/05/97--------- £ si 245867@1=245867 £ ic 315844/561711 (2 pages) |
20 August 1997 | Resolutions
|
16 July 1997 | Auditor's resignation (1 page) |
30 June 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 March 1997 | Ad 20/02/97--------- £ si 43717@1=43717 £ ic 222127/265844 (2 pages) |
29 January 1997 | Company name changed kelqueen LIMITED\certificate issued on 30/01/97 (2 pages) |
25 November 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
18 November 1996 | Return made up to 01/11/96; full list of members
|
10 November 1996 | Ad 17/10/96--------- £ si 89177@1=89177 £ ic 132950/222127 (2 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
9 November 1996 | £ nc 10000/312758 17/10/96 (1 page) |
9 November 1996 | Memorandum and Articles of Association (29 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Conve 17/10/96 (1 page) |
9 November 1996 | Ad 17/10/96--------- £ si 122950@1=122950 £ ic 10000/132950 (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (5 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: brookend house welland malvern worcestershire WR13 6LN (1 page) |
18 June 1996 | Ad 22/05/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 June 1996 | Nc inc already adjusted 22/05/96 (1 page) |
5 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Memorandum and Articles of Association (19 pages) |
22 April 1996 | Resolutions
|
12 February 1996 | Return made up to 01/11/95; full list of members
|
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new director appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: victoria house 3 victoria street northampton NN1 3NR (1 page) |
20 July 1995 | Accounting reference date notified as 31/05 (1 page) |
1 November 1994 | Incorporation (18 pages) |