London
WC1V 6JS
Director Name | John Harold Rance |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | Rubislaw Webbs Lane Beenham Reading Berkshire RG7 5LH |
Director Name | Mr Glenn Peter Rothwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Internet Services |
Country of Residence | England |
Correspondence Address | 14 Church Road Caversham Reading Berkshire RG4 7AD |
Secretary Name | Mr Glenn Peter Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Internet Services |
Country of Residence | England |
Correspondence Address | 14 Church Road Caversham Reading Berkshire RG4 7AD |
Director Name | Mr Stephen John Leitch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radstock Lane Earley Reading Berkshire RG6 5QL |
Director Name | Charles Elliott Bardsley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2000) |
Role | Telecom Exec |
Correspondence Address | 11103 Richland Valley Dr Great Falls Virginia 22066 |
Director Name | David Mark D`Ottavio |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1998) |
Role | CEO |
Correspondence Address | 204 Ashley Avenue Briele New Jersey 08730 |
Director Name | Michael Joseph Simmons |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2002) |
Role | Vice President European Region |
Correspondence Address | 12 Butler Road Barnegat Light New Jersey 08006 United States |
Director Name | Russell John Dopson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 1999) |
Role | Retired |
Correspondence Address | 29 Astra Court Hythe Hampshire SO45 6DZ |
Director Name | Peter Thomas Shephard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 1 Hillgrove Joiners Lane Chalfont St Peter Buckinghamshire SL9 0BT |
Secretary Name | Mr Stephen John Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radstock Lane Earley Reading Berkshire RG6 5QL |
Director Name | Matt Stuart Nydell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Secretary Name | Matt Stuart Nydell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Via Net Works UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2002(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2004) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | claranet.net |
---|
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
47.7k at £1 | U-net Uk LTD 64.05% Ordinary |
---|---|
26.8k at £1 | U-net Uk LTD 35.95% Convertible Preferred A |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
22 December 1997 | Delivered on: 30 December 1997 Satisfied on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
6 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
10 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
9 June 2021 | Notification of U-Net Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
9 June 2021 | Cessation of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
25 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (18 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (18 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
26 March 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
8 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
8 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
6 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
6 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
26 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
26 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/03/08; full list of members (4 pages) |
8 January 2009 | Return made up to 06/03/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
9 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
4 May 2005 | Return made up to 06/03/05; full list of members
|
4 May 2005 | Return made up to 06/03/05; full list of members
|
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Resolutions
|
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Return made up to 06/03/01; full list of members (8 pages) |
29 August 2001 | Return made up to 06/03/01; full list of members (8 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: oswald house 24-26 queens road reading RG1 4AU (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: oswald house 24-26 queens road reading RG1 4AU (1 page) |
16 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Return made up to 06/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 06/03/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Return made up to 06/03/99; full list of members (9 pages) |
2 November 1999 | Return made up to 06/03/99; full list of members (9 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Memorandum and Articles of Association (108 pages) |
26 June 1998 | £ ic 97500/47500 18/06/98 £ sr 50000@1=50000 (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | £ ic 97500/47500 18/06/98 £ sr 50000@1=50000 (1 page) |
26 June 1998 | Ad 18/06/98--------- £ si 26789@1 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Memorandum and Articles of Association (108 pages) |
26 June 1998 | Ad 18/06/98--------- £ si 26789@1 (2 pages) |
16 March 1998 | Return made up to 06/03/98; full list of members
|
16 March 1998 | Return made up to 06/03/98; full list of members
|
9 March 1998 | Ad 02/07/97--------- £ si 2500@1=2500 £ ic 95000/97500 (2 pages) |
9 March 1998 | Ad 02/07/97--------- £ si 2500@1=2500 £ ic 95000/97500 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 06/03/97; no change of members (4 pages) |
5 June 1997 | Return made up to 06/03/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
29 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
4 December 1995 | Ad 01/05/95-20/11/95 £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
4 December 1995 | Ad 01/05/95-20/11/95 £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
25 April 1995 | £ nc 100000/200000 06/03/95 (1 page) |
25 April 1995 | £ nc 100000/200000 06/03/95 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
18 April 1995 | Accounting reference date notified as 30/04 (1 page) |
18 April 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
6 March 1995 | Incorporation (15 pages) |
6 March 1995 | Incorporation (15 pages) |