Quarndon
Derby
DE22 5JS
Director Name | Mr Aldo Alejandro Lopez Marmolejo |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9a Stonor Road London W14 8RZ |
Secretary Name | Pineflat Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Director Name | Patrick Lynch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 67 Kew Green Kew Richmond Surrey TW9 3AH |
Director Name | Annabella Claire Gough Humphreys |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | First Floor Flat 9 Stonor Road London W14 8RZ |
Director Name | Stephen Di Michele |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | Flat F Barmouth Court Barmouth Road London SW18 2DW |
Director Name | James Charles Appleby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Stonor Road West Kensington London W14 8RZ |
Secretary Name | James Charles Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Stonor Road West Kensington London W14 8RZ |
Director Name | Stevan James Kincaid |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | IT Consultant |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Nicolas Robert Stebbing-Allen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | Musician |
Correspondence Address | 1st Floor Flat 9 Stonor Road London W14 8RZ |
Director Name | Sylvie Poirot |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1998(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2001) |
Role | Product Manager |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Olivier Poirot |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1998(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2001) |
Role | Finance Director |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Secretary Name | Olivier Poirot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 February 1998(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2001) |
Role | Finance Director |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Jean Louis Batt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2000) |
Role | Photographer |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Alasdair Huw Bird |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2003) |
Role | IT Consultant |
Correspondence Address | 9a Stonor Road London W14 8RZ |
Director Name | Mrs Sabuhi Gard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 November 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 34a Gurnells Road Seer Green Beaconsfield Buckinghamshire HP9 2XJ |
Director Name | Christine Ann Baalham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 November 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Secretary Name | Alasdair Huw Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2003) |
Role | IT Consultant |
Correspondence Address | 9a Stonor Road London W14 8RZ |
Director Name | Andrea Pinder |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2005) |
Role | TV Producer |
Correspondence Address | 9a Stonor Road London W14 8RZ |
Secretary Name | Christine Ann Baalham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Mr Jonathan Mark Wharton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2011) |
Role | Asset Manager |
Country of Residence | Singapore |
Correspondence Address | 40a Tennyson Street London SW8 3SU |
Secretary Name | Ms Jo-Ann Deeks |
---|---|
Status | Resigned |
Appointed | 24 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 1 Barons Court Road West Kensington London W14 9DP |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 02 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Director Name | Mr Sean Roe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pineflat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2015) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Secretary Name | Pineflat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2019) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Registered Address | Third Floor, 146 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Caroline Long 25.00% Ordinary |
---|---|
1 at £1 | Maria Arecheiga & Aldo Lopez Marmolejo 25.00% Ordinary |
1 at £1 | Pierre Michel Marie Jeanjean & Virginie Therese Francoise Marie Jeanjean 25.00% Ordinary |
1 at £1 | Sabuhi Mir 25.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 November 2023 | Termination of appointment of Sabuhi Gard as a director on 10 November 2023 (1 page) |
---|---|
3 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Pineflat Management Ltd as a secretary on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Pineflat Ltd as a secretary on 10 April 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page) |
17 March 2016 | Appointment of Mr Aldo Alejandro Lopez Marmolejo as a director on 1 October 2013 (2 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Aldo Alejandro Lopez Marmolejo as a director on 1 October 2013 (2 pages) |
17 March 2016 | Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 November 2014 | Termination of appointment of Christine Ann Baalham as a director on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Christine Ann Baalham as a director on 14 November 2014 (1 page) |
30 September 2014 | Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages) |
30 September 2014 | Director's details changed for Sabuhi Mir on 28 March 2010 (2 pages) |
30 September 2014 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to C/O Pineflat Limited Third Floor, 146 Fleet Street London EC4A 2BU on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages) |
30 September 2014 | Director's details changed for Sabuhi Mir on 28 March 2010 (2 pages) |
30 September 2014 | Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page) |
30 September 2014 | Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages) |
30 September 2014 | Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page) |
30 September 2014 | Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages) |
30 September 2014 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to C/O Pineflat Limited Third Floor, 146 Fleet Street London EC4A 2BU on 30 September 2014 (1 page) |
10 March 2014 | Termination of appointment of Sean Roe as a director (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Sean Roe as a director (1 page) |
5 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 May 2013 | Appointment of Mr Sean Roe as a director (2 pages) |
24 May 2013 | Appointment of Mr Sean Roe as a director (2 pages) |
20 May 2013 | Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 20 May 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 April 2012 | Appointment of Mr Craig Newell as a secretary (1 page) |
16 April 2012 | Termination of appointment of Jonathan Wharton as a director (1 page) |
16 April 2012 | Termination of appointment of Jo-Ann Deeks as a secretary (1 page) |
16 April 2012 | Termination of appointment of Jo-Ann Deeks as a secretary (1 page) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of Jonathan Wharton as a director (1 page) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Mr Craig Newell as a secretary (1 page) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Termination of appointment of Jo-Ann Deeks as a secretary (1 page) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Termination of appointment of Jo-Ann Deeks as a secretary (1 page) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
25 May 2010 | Termination of appointment of Christine Baalham as a secretary (1 page) |
25 May 2010 | Appointment of Ms Jo-Ann Deeks as a secretary (1 page) |
25 May 2010 | Appointment of Ms Jo-Ann Deeks as a secretary (1 page) |
25 May 2010 | Appointment of Ms Jo-Ann Deeks as a secretary (1 page) |
25 May 2010 | Appointment of Ms Jo-Ann Deeks as a secretary (1 page) |
25 May 2010 | Termination of appointment of Christine Baalham as a secretary (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Caroline Long on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages) |
1 March 2010 | Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Caroline Long on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Caroline Long on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages) |
1 March 2010 | Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
4 June 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
4 June 2008 | Return made up to 28/02/08; no change of members
|
4 June 2008 | Return made up to 28/02/08; no change of members
|
4 June 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
15 March 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
15 March 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
15 March 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
15 March 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
15 March 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
15 March 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
19 March 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members
|
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
29 March 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
16 March 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
16 March 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
1 April 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members
|
1 April 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 28/02/99; full list of members
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
28 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
18 August 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
18 August 1997 | Resolutions
|
26 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 February 1996 | Ad 22/02/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 February 1996 | Ad 22/02/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 February 1995 | Incorporation (20 pages) |
22 February 1995 | Incorporation (20 pages) |