Company NameConnect Road Operators Limited
Company StatusDissolved
Company Number03030081
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameHackremco (No.1015) Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameMr Nigel John Marshall
NationalityBritish
StatusClosed
Appointed26 September 2001(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 22 November 2011)
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameAndrew Beauchamp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(9 years, 8 months after company formation)
Appointment Duration7 years (closed 22 November 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(14 years after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(15 years after company formation)
Appointment Duration1 year, 8 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVogesenstrasse 2
79410 Badenweiler
Germany
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Director NameDavid Stuart James
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2000)
RoleEngineering Consultant
Correspondence AddressHigh Laurels
1 Glenwood
Dorking
Surrey
RH5 4BY
Director NameMr Christopher Paul Constantine Beer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 17 May 1996)
RoleBanker
Correspondence AddressHartford House
Rotherwick
Basingstoke
Hampshire
RG27 9BD
Director NameGerhard Becher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1995(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressAm Eichbuhel 26
Kronberg
61476
Secretary NamePeter Chase
NationalityBritish
StatusResigned
Appointed17 October 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressHillcroft
Petworth Road
Witley
Surrey
GU8 5LT
Director NameRik Jan Jozef Joosten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address39 St Dunstans Avenue
London
W3 6QD
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2002)
RoleChartered Engineer
Correspondence AddressThe Vineries Lambs Green
Rusper
Horsham
West Sussex
RH12 4RG
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2001)
RoleEconomist
Country of ResidenceEngland
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameJens Genkel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1996(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressGinnheimer Strasse 20
Frankfurt Am Main
60487
Director NameHans Roland Georg Balscher-Rester
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed20 February 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2000)
RoleEconomist
Correspondence AddressHaagweg 9a
Alzenau
Bavaria
63755
Director NameGerhard Becher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed03 November 1997(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1998)
RoleDipl-Kfm
Correspondence AddressAm Eichbuhel 26
Kronberg
61476
Director NameCarsten Schumacher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2000)
RoleBanker
Correspondence AddressBaumacker 9b
Glattbach 63864
Germany
Secretary NameJonathan Mintz
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2000)
RoleChartered Accountant
Correspondence Address18 Hervey Close
Finchley
London
N3 2HD
Director NameRichard William Deacon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Pyle Hill
Mayford
Woking
Surrey
GU22 0SR
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2002)
RoleAccountant
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Park Road
London
W4 3EX
Director NameRoger Francis McGlynn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2004)
RoleConsulting Engineer
Correspondence Address2 Cambridge Road
Barnes
London
SW13 0PG
Director NameJohn Clarke Fox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2003)
RoleCommercial Director
Correspondence Address4 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Granby Road
Old Stevenage
Hertfordshire
SG1 4AS
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(14 years after company formation)
Appointment Duration3 months (resigned 25 June 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank
1 Churchill Place
London
E14 5HP
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2000(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 2001)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(7 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(7 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(7 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
8 April 2010Appointment of David William Bowler as a director (3 pages)
8 April 2010Termination of appointment of David Lomas as a director (2 pages)
8 April 2010Termination of appointment of David Lomas as a director (2 pages)
8 April 2010Appointment of David William Bowler as a director (3 pages)
15 March 2010Director's details changed for Brian Roland Walker on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Brian Roland Walker on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Andrew Beauchamp on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Secretary's details changed for Nigel John Marshall on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Nigel John Marshall on 15 March 2010 (1 page)
15 March 2010Director's details changed for Andrew Beauchamp on 15 March 2010 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (11 pages)
30 September 2009Full accounts made up to 31 March 2009 (11 pages)
16 July 2009Director appointed david james lomas (2 pages)
16 July 2009Director appointed david james lomas (2 pages)
14 July 2009Appointment Terminated Director oliver jennings (1 page)
14 July 2009Appointment terminated director oliver jennings (1 page)
13 May 2009Director appointed oliver jennings (3 pages)
13 May 2009Director appointed andrew matthews (3 pages)
13 May 2009Director appointed andrew matthews (3 pages)
13 May 2009Director appointed oliver jennings (3 pages)
4 May 2009Appointment terminated director michael ryan (1 page)
4 May 2009Appointment Terminated Director john mcdonagh (1 page)
4 May 2009Appointment terminated director john mcdonagh (1 page)
4 May 2009Appointment Terminated Director michael ryan (1 page)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
15 May 2008Director's Change of Particulars / michael ryan / 01/04/2008 / HouseName/Number was: , now: apartment 42 central building; Street was: 10 peacock house, now: 3 matthew parker street; Area was: st giles road, now: ; Post Town was: camberwell, now: london; Region was: london, now: ; Post Code was: SE5 7RG, now: SW1H 9NE (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
2 May 2008Return made up to 07/03/08; full list of members (4 pages)
2 May 2008Return made up to 07/03/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 March 2007 (11 pages)
4 October 2007Full accounts made up to 31 March 2007 (11 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
21 March 2007Return made up to 07/03/07; full list of members (8 pages)
21 March 2007Return made up to 07/03/07; full list of members (8 pages)
19 December 2006Full accounts made up to 31 March 2006 (10 pages)
19 December 2006Full accounts made up to 31 March 2006 (10 pages)
22 March 2006Return made up to 07/03/06; full list of members (8 pages)
22 March 2006Return made up to 07/03/06; full list of members (8 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 07/03/05; full list of members (7 pages)
30 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Full accounts made up to 31 March 2004 (9 pages)
16 December 2004Full accounts made up to 31 March 2004 (9 pages)
7 December 2004Registered office changed on 07/12/04 from: saddlers house, gutter lane cheapside, london EC2V 6HS (1 page)
7 December 2004Registered office changed on 07/12/04 from: saddlers house, gutter lane cheapside, london EC2V 6HS (1 page)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Return made up to 07/03/04; full list of members (8 pages)
26 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
9 December 2003Full accounts made up to 31 March 2003 (9 pages)
9 December 2003Full accounts made up to 31 March 2003 (9 pages)
31 March 2003Return made up to 07/03/03; full list of members (8 pages)
31 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002New director appointed (3 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 March 2001 (9 pages)
23 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 07/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: one angel square torrens street london EC1V 1SX (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: one angel square torrens street london EC1V 1SX (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
14 April 2000Return made up to 07/03/00; full list of members (8 pages)
14 April 2000Return made up to 07/03/00; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 07/03/99; no change of members (6 pages)
17 March 1999Return made up to 07/03/99; no change of members (6 pages)
4 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 07/03/97; full list of members (8 pages)
18 June 1997Return made up to 07/03/97; full list of members (8 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
25 February 1997Accounts made up to 31 December 1995 (5 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
27 September 1996Return made up to 07/03/96; full list of members (6 pages)
27 September 1996Return made up to 07/03/96; full list of members (6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
9 June 1996Memorandum and Articles of Association (5 pages)
9 June 1996£ nc 100/5000000 17/05/96 (1 page)
9 June 1996£ nc 100/5000000 17/05/96 (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1996Memorandum and Articles of Association (5 pages)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
13 May 1996Accounting reference date shortened from 06/09/96 to 31/12/95 (1 page)
13 May 1996Accounting reference date shortened from 06/09/96 to 31/12/95 (1 page)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New secretary appointed (4 pages)
16 November 1995New director appointed (4 pages)
24 October 1995Accounting reference date notified as 06/09 (1 page)
24 October 1995Accounting reference date notified as 06/09 (1 page)
24 October 1995Secretary resigned (1 page)
24 October 1995Registered office changed on 24/10/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
24 October 1995Director resigned (2 pages)
24 October 1995Memorandum and Articles of Association (16 pages)
24 October 1995Memorandum and Articles of Association (8 pages)
24 October 1995Director resigned (1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Registered office changed on 24/10/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1995Secretary resigned (2 pages)
12 May 1995Company name changed hackremco (no.1015) LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed hackremco (no.1015) LIMITED\certificate issued on 15/05/95 (2 pages)