Cobham
Surrey
KT11 2EQ
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1999) |
Role | Technical Director |
Correspondence Address | 44 Parish Piece Holmer Green High Wycombe Buckinghamshire HP15 6SP |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | William Bidder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Marston Fields Farmhouse North Marston Buckingham Buckinghamshire MK18 3PG |
Director Name | Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2003) |
Role | Land & Planning Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Close Shillingford Wallingford Oxford OX10 7HQ |
Secretary Name | Geoffrey Piers Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2008) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Dr Andrew Ian Spiers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandringham Park Cobham Surrey KT11 2EQ |
Director Name | Mary Jane Kane |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Kiaran MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2003) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Barclay White Investments Ltd (Corporation) |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2004) |
Correspondence Address | 14 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | The London Bed And Breakfast Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 02 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2004) |
Correspondence Address | 71 Fellows Road London NW3 3SY |
Secretary Name | Barclay White Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2003) |
Correspondence Address | 14 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2004) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 January 2019) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
28 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 11/15 High Street, Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
4 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 January 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 4 January 2019 (1 page) |
11 January 2019 | Appointment of Hes Estate Management Ltd as a secretary on 4 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
4 February 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
4 February 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
23 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
23 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
23 February 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
23 February 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
31 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
31 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
31 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
25 April 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
25 April 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
6 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
6 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
6 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
17 March 2013 | Termination of appointment of Kiaran Macdonald as a director (1 page) |
17 March 2013 | Appointment of Mrs Sudha Mathew as a director (2 pages) |
17 March 2013 | Termination of appointment of Kiaran Macdonald as a director (1 page) |
17 March 2013 | Appointment of Mrs Sudha Mathew as a director (2 pages) |
12 March 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
12 March 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
12 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
12 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
12 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
28 August 2012 | Total exemption full accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption full accounts made up to 30 November 2011 (4 pages) |
22 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
22 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
22 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
16 July 2011 | Termination of appointment of Mary Kane as a director (1 page) |
16 July 2011 | Termination of appointment of Mary Kane as a director (1 page) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
31 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
1 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
1 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
31 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
31 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
31 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
13 May 2009 | Director appointed kiaran macdonald (1 page) |
13 May 2009 | Director appointed kiaran macdonald (1 page) |
1 April 2009 | Annual return made up to 05/01/09 (4 pages) |
1 April 2009 | Annual return made up to 05/01/09 (4 pages) |
15 January 2009 | Appointment terminated director andrew spiers (1 page) |
15 January 2009 | Appointment terminated director andrew spiers (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
27 March 2008 | Prev sho from 31/01/2008 to 30/11/2007 (1 page) |
27 March 2008 | Prev sho from 31/01/2008 to 30/11/2007 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
6 February 2008 | Annual return made up to 05/01/08 (4 pages) |
6 February 2008 | Annual return made up to 05/01/08 (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | New director appointed (2 pages) |
8 February 2007 | Annual return made up to 05/01/07 (4 pages) |
8 February 2007 | Annual return made up to 05/01/07 (4 pages) |
26 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
13 March 2006 | Annual return made up to 05/01/06 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
13 March 2006 | Annual return made up to 05/01/06 (2 pages) |
13 March 2006 | Location of register of members (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
11 January 2005 | Annual return made up to 05/01/05 (4 pages) |
11 January 2005 | Annual return made up to 05/01/05 (4 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 62 beresford street woolwich london SE18 6BG (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 62 beresford street woolwich london SE18 6BG (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Annual return made up to 05/01/04
|
14 January 2004 | Annual return made up to 05/01/04
|
17 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 14 ormonde place old avenue weybridge surrey KT13 0PF (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 14 ormonde place old avenue weybridge surrey KT13 0PF (1 page) |
4 September 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
4 September 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: riverside house holtspur lane, wooburn green, high wycombe buckinghamshire HP10 0TJ (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: riverside house holtspur lane, wooburn green, high wycombe buckinghamshire HP10 0TJ (1 page) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Annual return made up to 19/01/03 (4 pages) |
9 February 2003 | Annual return made up to 19/01/03 (4 pages) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: riverside house riverside wooburn green high wycombe buckinghamshire HP10 0AU (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: riverside house riverside wooburn green high wycombe buckinghamshire HP10 0AU (1 page) |
15 November 2002 | Annual return made up to 19/01/02 (4 pages) |
15 November 2002 | Annual return made up to 19/01/02 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
8 February 2001 | Annual return made up to 19/01/01 (3 pages) |
8 February 2001 | Annual return made up to 19/01/01 (3 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
25 January 2000 | Annual return made up to 19/01/00 (3 pages) |
25 January 2000 | Annual return made up to 19/01/00 (3 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | New secretary appointed;new director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (3 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
18 February 1999 | Annual return made up to 19/01/99 (7 pages) |
18 February 1999 | Annual return made up to 19/01/99 (7 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
11 August 1998 | Annual return made up to 19/01/98 (8 pages) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | Annual return made up to 19/01/98 (8 pages) |
11 August 1998 | Location of register of members (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
17 January 1997 | Annual return made up to 19/01/97 (5 pages) |
17 January 1997 | Annual return made up to 19/01/97 (5 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Annual return made up to 19/01/96 (6 pages) |
26 November 1996 | Annual return made up to 19/01/96 (6 pages) |
21 June 1996 | Memorandum and Articles of Association (14 pages) |
21 June 1996 | Memorandum and Articles of Association (14 pages) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Company name changed formalcontrol property managemen t LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Company name changed formalcontrol property managemen t LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | New secretary appointed (2 pages) |