London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Philip Roy Barltrop |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1997) |
Role | Chief Executive Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | George Edward Plant |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 1997) |
Role | Company Director |
Correspondence Address | 29 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Mr Christopher John Horton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 1 day (resigned 30 March 1995) |
Role | CS |
Correspondence Address | 72 Clumber Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 7NG |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1998) |
Role | CS |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | David Tidmarsh |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 5 Dr Crawfords Close Windmill Road Minchinhampton Stroud Gloucestershire GL6 9EZ Wales |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 77 Wheel House Burrells Wharf Westferry Road London E14 3TB |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 12 August 2014(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
31 August 2021 | Resolutions
|
31 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
31 July 2021 | Statement of company's objects (2 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Memorandum and Articles of Association (12 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
10 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 May 2006 | Return made up to 19/02/06; full list of members (3 pages) |
19 May 2006 | Return made up to 19/02/06; full list of members (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
29 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
21 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 March 2001 | Return made up to 21/02/01; full list of members
|
21 March 2001 | Return made up to 21/02/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Return made up to 21/02/99; full list of members (8 pages) |
18 May 1999 | Return made up to 21/02/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
8 July 1998 | Company name changed leigh bardon LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed leigh bardon LIMITED\certificate issued on 09/07/98 (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
19 November 1997 | New director appointed (3 pages) |
19 November 1997 | New director appointed (3 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 21/02/97; no change of members
|
5 March 1997 | Return made up to 21/02/97; no change of members
|
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
18 March 1996 | Return made up to 21/02/96; full list of members
|
18 March 1996 | Return made up to 21/02/96; full list of members
|
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
3 April 1995 | Accounting reference date notified as 31/12 (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 31/12 (1 page) |
3 April 1995 | Ad 29/03/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | £ nc 100/5000000 29/03/95 (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Ad 29/03/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
3 April 1995 | £ nc 100/5000000 29/03/95 (1 page) |
23 March 1995 | Company name changed westbright LIMITED\certificate issued on 23/03/95 (4 pages) |
23 March 1995 | Company name changed westbright LIMITED\certificate issued on 23/03/95 (4 pages) |
21 February 1995 | Incorporation (18 pages) |