London
W14 0HN
Director Name | Mr Jamie Spencer Tinsley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Anthony Andrew Blades |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | John Malcolm Macrae Rose |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 1998) |
Role | Company Chairman |
Correspondence Address | Blesswell Farm The Bostal Beeding Steyning West Sussex BN44 3TA |
Director Name | Mr Michael Shaun Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 days after company formation) |
Appointment Duration | 8 years (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse Farm Lynwick Street Rudgwick Horsham West Sussex RH12 3DJ |
Secretary Name | Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill House Speltham Hill Hambledon Waterlooville Hampshire PO7 4SE |
Director Name | Alastair David White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 11 Sampsons Drive Oving Chichester West Sussex PO20 6AY |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheriton Main Road, Marchwood Southampton Hampshire SO40 4UB |
Secretary Name | David Mark Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2007) |
Role | Company Director |
Correspondence Address | Haddon 4 Kingsway Craigweil Bognor Regis West Sussex PO21 4DQ |
Director Name | David Mark Cunningham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2007) |
Role | Secretary |
Correspondence Address | Haddon 4 Kingsway Craigweil Bognor Regis West Sussex PO21 4DQ |
Director Name | Mr Colin Andrew Lammie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Downlands The Crescent Steyning West Sussex BN44 3GD |
Secretary Name | Mr Colin Andrew Lammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Downlands The Crescent Steyning West Sussex BN44 3GD |
Director Name | Mr Anthony Thomas Garnish |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Chimney Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | Mr Nicholas David Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Secretary Name | Mr Nicholas David Smith |
---|---|
Status | Resigned |
Appointed | 01 August 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Director Name | Mr Ian Graydon Poore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Director Name | Mr Michael Patrick Kennedy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | 8 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
23 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages) |
3 January 2018 | Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
3 January 2018 | Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
22 December 2017 | Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages) |
20 December 2017 | Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
20 December 2017 | Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages) |
20 December 2017 | Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
20 December 2017 | Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
20 December 2017 | Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
20 December 2017 | Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages) |
26 October 2017 | Registered office address changed from Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page) |
26 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
26 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
26 October 2017 | Registered office address changed from Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 October 2016 | Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
10 October 2012 | Appointment of Ian Graydon Poore as a director (2 pages) |
10 October 2012 | Appointment of Ian Graydon Poore as a director (2 pages) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a director (2 pages) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a director (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a director (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a director (2 pages) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Diane Williams as a director (1 page) |
18 January 2010 | Termination of appointment of Diane Williams as a director (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
6 April 2009 | Director appointed mr anthony thomas garnish (2 pages) |
6 April 2009 | Director appointed mr anthony thomas garnish (2 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
24 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
15 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
5 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
18 June 2003 | Return made up to 31/03/03; full list of members
|
18 June 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
2 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
2 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 July 2002 | Return made up to 31/03/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 July 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
22 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
4 March 1997 | Return made up to 09/03/97; no change of members
|
4 March 1997 | Return made up to 09/03/97; no change of members
|
10 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
1 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS (1 page) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS (1 page) |
17 March 1995 | Company name changed mutanderis (222) LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed mutanderis (222) LIMITED\certificate issued on 20/03/95 (4 pages) |
9 March 1995 | Incorporation (46 pages) |
9 March 1995 | Incorporation (46 pages) |