Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1996) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Francis Anthony Butler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Gingells Farm Road Charvil Reading Berkshire RG10 9DT |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(24 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.trinitymirror.com/ |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,500,636 |
Cash | £637 |
Current Liabilities | £3,700,002 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
3 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
11 May 2018 | Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (11 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (11 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 June 2015 | Full accounts made up to 28 December 2014 (10 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (10 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (10 pages) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 December 2012 (12 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 December 2012 (12 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (11 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (11 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (11 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
9 July 2010 | Redenomination of shares. Statement of capital 11 June 2010 (4 pages) |
9 July 2010 | Redenomination of shares. Statement of capital 11 June 2010 (4 pages) |
2 July 2010 | Consolidation of shares on 11 June 2010 (5 pages) |
2 July 2010 | Consolidation of shares on 11 June 2010 (5 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
27 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (11 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 30 December 2007 (13 pages) |
5 April 2008 | Full accounts made up to 30 December 2007 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
18 May 2004 | Return made up to 01/05/04; full list of members
|
2 July 2003 | Full accounts made up to 29 December 2002 (12 pages) |
2 July 2003 | Full accounts made up to 29 December 2002 (12 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (12 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (12 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (13 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (13 pages) |
26 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
26 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page) |
18 September 1997 | Full accounts made up to 29 December 1996 (13 pages) |
18 September 1997 | Full accounts made up to 29 December 1996 (13 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
16 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
16 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
8 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
8 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
8 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
8 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
29 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
29 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
28 January 1996 | Secretary resigned;director resigned (2 pages) |
28 January 1996 | New secretary appointed (3 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Secretary resigned;director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | New director appointed (3 pages) |
28 January 1996 | New director appointed (3 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | New director appointed (3 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | New director appointed (3 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | New secretary appointed (3 pages) |
15 January 1996 | Ad 05/01/96--------- us$ si [email protected] us$ ic 1000/1000 (2 pages) |
15 January 1996 | Ad 05/01/96--------- us$ si [email protected] us$ ic 1000/1000 (2 pages) |
14 December 1995 | Company name changed alnery no. 1434 LIMITED\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed alnery no. 1434 LIMITED\certificate issued on 15/12/95 (4 pages) |
14 July 1995 | Ad 06/07/95--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Nc inc already adjusted 06/07/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Ad 06/07/95--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Nc inc already adjusted 06/07/95 (1 page) |
14 July 1995 | Resolutions
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 9 cheapside london EC2V 6AD (1 page) |
12 April 1995 | Secretary resigned;director resigned (2 pages) |
12 April 1995 | Accounting reference date notified as 31/12 (1 page) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Secretary resigned;director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 31/12 (1 page) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 9 cheapside london EC2V 6AD (1 page) |
12 April 1995 | Director resigned (2 pages) |