London
W1W 8BE
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley House 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh Lothian EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 24 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley House 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Stephen Graham Spooner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Birchmead Avenue Pinner Middlesex HA5 2BG |
Director Name | Mr Philip Gerard McNaull |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Corporate Development Manager |
Country of Residence | Scotland |
Correspondence Address | 19a Kirkhill Gardens Penicuik Midlothian EH26 8JE Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Colin John Dewar |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | Birnham Craven Road Inkpen Hungerford Berkshire RG15 9DZ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Martin Alan Hime |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Saint James Close London N20 0NS |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Elsley House 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2011 | Application to strike the company off the register (3 pages) |
30 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
29 March 2011 | Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Craig Tedford on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr William John Payne on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr William John Payne on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Craig Tedford on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
3 December 2010 | Termination of appointment of Martin Hime as a director (1 page) |
3 December 2010 | Appointment of Mr John Charles Low as a director (2 pages) |
3 December 2010 | Appointment of Mr John Charles Low as a director (2 pages) |
3 December 2010 | Termination of appointment of Martin Hime as a director (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
24 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
24 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
13 February 2009 | Director appointed craig tedford (5 pages) |
13 February 2009 | Director appointed craig tedford (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
1 September 2008 | Director appointed anne louise oliver (3 pages) |
1 September 2008 | Appointment Terminated Director george izatt (1 page) |
1 September 2008 | Director appointed anne louise oliver (3 pages) |
1 September 2008 | Appointment terminated director george izatt (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
7 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
27 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
19 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
17 August 2004 | Accounts made up to 28 December 2003 (2 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
18 November 2003 | Full accounts made up to 27 April 2003 (11 pages) |
18 November 2003 | Full accounts made up to 27 April 2003 (11 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (7 pages) |
12 August 2003 | New director appointed (7 pages) |
12 August 2003 | New director appointed (3 pages) |
4 March 2003 | Full accounts made up to 28 April 2002 (12 pages) |
4 March 2003 | Full accounts made up to 28 April 2002 (12 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 November 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
12 November 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way northampton northamptonshire NN1 5NX (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way northampton northamptonshire NN1 5NX (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
6 July 2001 | Company name changed the public house investment comp any LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed the public house investment comp any LIMITED\certificate issued on 06/07/01 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 08/02/00; no change of members (21 pages) |
6 March 2000 | Return made up to 08/02/00; no change of members (21 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 March 1999 | Return made up to 08/02/99; full list of members (20 pages) |
12 March 1999 | Return made up to 08/02/99; full list of members (20 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 May 1998 | New director appointed (8 pages) |
27 May 1998 | New director appointed (8 pages) |
29 April 1998 | Return made up to 08/02/98; no change of members (27 pages) |
29 April 1998 | Return made up to 08/02/98; no change of members (27 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Return made up to 08/02/96; full list of members (22 pages) |
12 February 1997 | Return made up to 08/02/96; full list of members (22 pages) |
18 October 1996 | New director appointed (1 page) |
18 October 1996 | New director appointed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1995 | Accounting reference date notified as 31/03 (1 page) |
22 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 April 1995 | New director appointed (6 pages) |
26 April 1995 | New director appointed (10 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (10 pages) |
30 March 1995 | New director appointed (6 pages) |
24 February 1995 | Company name changed shelfco (no. 1002) LIMITED\certificate issued on 24/02/95 (2 pages) |
24 February 1995 | Company name changed shelfco (no. 1002) LIMITED\certificate issued on 24/02/95 (2 pages) |
8 February 1995 | Incorporation (20 pages) |
8 February 1995 | Incorporation (20 pages) |