London
SW8 2LE
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Joseph Michael O'Sullivan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 111 Wendover House Chiltern Street London W1M 1HL |
Director Name | Mr Robert Ager |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 1998) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prospect Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JB |
Director Name | Charlotte Hull |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 119 Wendover House Chiltern Street London W1M 1HL |
Secretary Name | Joseph Michael O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 111 Wendover House Chiltern Street London W1M 1HL |
Director Name | Mr Sheri Tullah |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Gable End Wyndley Lane Sutton Coldfield West Midlands B73 6EP |
Director Name | Penelope Amanda Jayne Hambrook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 September 1997) |
Role | Banker |
Correspondence Address | Wynlie House Ducks Hill Road Northwood Middlesex HA6 2SW |
Director Name | Anthony James Clements |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2001) |
Role | Equity Invester |
Correspondence Address | 44a Sangley Road Catford London SE6 5JH |
Secretary Name | Mr Duncan Hugh Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 63 High Ridge Godalming Surrey GU7 1YF |
Director Name | Craig Howard Wyncoll |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1101 The Balmoral Apartments Praed Street London W2W 1JN |
Director Name | Charlotte Hull |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2005) |
Role | Personal Assistant |
Correspondence Address | 9 Pembroke Court South Edwardes Squar London W8 6HN |
Director Name | Graham Bertram Bannock |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2003) |
Role | Economist |
Correspondence Address | 107 Wendover House Chiltern Street London W1M 1HL |
Director Name | Nicholas Guy Hamel Smith |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 December 2009) |
Role | Management Consultant |
Correspondence Address | 113 Wendover House Chiltern Street London W1U 7NR |
Director Name | Mr Eric-Jan Jan Zandvliet |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 December 2017) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wendover House Chiltern Street London W1U 7NR |
Director Name | Chris Thrappas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2007) |
Role | Graduate Student Banking |
Correspondence Address | 109 Wendover House Chiltern Street London W1U 7NR |
Director Name | Mr Robert Ager |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Prospect Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JB |
Director Name | Mr Robin Edward Yapp |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park & Bayswater 24-25 Albion Street London W2 2AX |
Director Name | Mr Paul Llewellyn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 1996) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Director Name | Sperec Bullock Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1997) |
Correspondence Address | Marsham House Station Road Gerrards Cross Buckinghamshire SL9 8ER |
Secretary Name | ALAN Foster & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 June 2014) |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,968 |
Gross Profit | £460 |
Net Worth | £20 |
Current Liabilities | £8,441 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
7 March 2023 | Total exemption full accounts made up to 24 March 2022 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 17 February 2023 with updates (6 pages) |
29 June 2022 | Total exemption full accounts made up to 24 March 2021 (7 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Confirmation statement made on 17 February 2022 with updates (6 pages) |
30 March 2021 | Confirmation statement made on 17 February 2021 with updates (6 pages) |
12 February 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
2 February 2021 | Director's details changed for Mrs Helen Clare Noble on 2 February 2021 (2 pages) |
2 February 2021 | Secretary's details changed for Rendall and Rittner Limited on 2 February 2021 (1 page) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
19 February 2020 | Director's details changed for Mrs Helen Clare Noble on 17 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (6 pages) |
21 January 2020 | Appointment of Mr Paul Llewellyn as a director on 20 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
18 October 2019 | Registered office address changed from C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Rendall and Rittner Limited as a secretary on 11 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
19 April 2018 | Termination of appointment of Eric-Jan Jan Zandvliet as a director on 5 December 2017 (1 page) |
12 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mrs Helen Clare Noble as a director on 5 December 2017 (2 pages) |
10 January 2018 | Appointment of Mrs Helen Clare Noble as a director on 5 December 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
5 January 2017 | Termination of appointment of Robin Edward Yapp as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Robin Edward Yapp as a director on 8 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
23 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 May 2016 (1 page) |
23 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 May 2016 (1 page) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | Total exemption full accounts made up to 24 March 2015 (10 pages) |
1 December 2015 | Total exemption full accounts made up to 24 March 2015 (10 pages) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption full accounts made up to 24 March 2014 (9 pages) |
15 December 2014 | Total exemption full accounts made up to 24 March 2014 (9 pages) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Total exemption full accounts made up to 24 March 2013 (9 pages) |
20 December 2013 | Total exemption full accounts made up to 24 March 2013 (9 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
28 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
13 September 2011 | Appointment of Mr Robin Edward Yapp as a director (2 pages) |
13 September 2011 | Appointment of Mr Robin Edward Yapp as a director (2 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Termination of appointment of Robert Ager as a director (1 page) |
24 November 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
24 November 2010 | Termination of appointment of Robert Ager as a director (1 page) |
24 November 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
4 March 2010 | Director's details changed for Robert Ager on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Robert Ager on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages) |
4 March 2010 | Termination of appointment of Nicholas Hamel Smith as a director (1 page) |
4 March 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Robert Ager on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
4 March 2010 | Termination of appointment of Nicholas Hamel Smith as a director (1 page) |
27 January 2010 | Current accounting period extended from 28 February 2010 to 24 March 2010 (1 page) |
27 January 2010 | Current accounting period extended from 28 February 2010 to 24 March 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (12 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (12 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 April 2008 | Return made up to 17/02/08; full list of members (12 pages) |
3 April 2008 | Return made up to 17/02/08; full list of members (12 pages) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
18 April 2006 | Return made up to 17/02/06; full list of members (11 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members (11 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
14 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 17/02/03; full list of members (10 pages) |
5 March 2003 | Return made up to 17/02/03; full list of members (10 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 March 2002 | Return made up to 19/01/02; full list of members (10 pages) |
6 March 2002 | Return made up to 19/01/02; full list of members (10 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
2 July 2001 | New director appointed (4 pages) |
2 July 2001 | New director appointed (4 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 17/02/01; change of members (7 pages) |
1 March 2001 | Return made up to 17/02/01; change of members (7 pages) |
29 December 2000 | Accounts made up to 28 February 2000 (5 pages) |
29 December 2000 | Accounts made up to 28 February 2000 (5 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 17/02/00; change of members (12 pages) |
17 March 2000 | Return made up to 17/02/00; change of members (12 pages) |
26 January 2000 | Accounts made up to 28 February 1999 (5 pages) |
26 January 2000 | Accounts made up to 28 February 1999 (5 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o alan foster & associates 40 curzon street london W1Y 7RF (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o alan foster & associates 40 curzon street london W1Y 7RF (1 page) |
1 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (4 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (4 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 17/02/98; full list of members (8 pages) |
19 October 1998 | Return made up to 17/02/98; full list of members (8 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
5 March 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
5 March 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 17/02/97; change of members (6 pages) |
7 May 1997 | Return made up to 17/02/97; change of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
21 August 1996 | Accounts made up to 28 February 1996 (3 pages) |
21 August 1996 | Accounts made up to 28 February 1996 (3 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 9@1=9 £ ic 6/15 (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 5@1=5 £ ic 15/20 (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 9@1=9 £ ic 6/15 (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 June 1996 | Ad 13/06/96--------- £ si 5@1=5 £ ic 15/20 (2 pages) |
16 June 1996 | Return made up to 17/02/96; full list of members (6 pages) |
16 June 1996 | Return made up to 17/02/96; full list of members (6 pages) |
13 February 1996 | Memorandum and Articles of Association (8 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Memorandum and Articles of Association (8 pages) |
18 January 1996 | Company name changed marcbridge property management l imited\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed marcbridge property management l imited\certificate issued on 19/01/96 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 100/20 27/09/95 (1 page) |
16 January 1996 | £ nc 100/20 27/09/95 (1 page) |
16 January 1996 | Resolutions
|
29 September 1995 | Memorandum and Articles of Association (15 pages) |
29 September 1995 | Memorandum and Articles of Association (15 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
17 February 1995 | Incorporation (17 pages) |
17 February 1995 | Incorporation (17 pages) |