South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2014) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 October 1995) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 October 1995) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Graham Douglas Kendrick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 7 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Colin William Ions |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 October 1995) |
Role | Group Executive Director Hr |
Correspondence Address | Walton Head Drury Lane Pannal Harrogate North Yorks HG1 3ET |
Director Name | Mr Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 October 1995) |
Role | Finance Director |
Correspondence Address | 29 St James's Drive London SW17 7RN |
Director Name | Christopher Michael Wheeler Barrett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Trading Director |
Correspondence Address | 28 Five Mile Drive Oxford OX2 8HR |
Director Name | Mr Stuart Guy Catchpole |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1999) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 89 The Avenue Sunbury-On-Thames Middlesex TW16 5HZ |
Director Name | Glen William Davies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2001) |
Role | Finance And Commercial Directo |
Correspondence Address | 59 Langham Road Teddington Middlesex TW11 9HF |
Director Name | Mr Mark Greenwood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Portsmouth Road Liphook Hampshire GU30 7DJ |
Director Name | Desmond O Flanagan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1998) |
Role | Managing Director |
Correspondence Address | The Barn House Sydenham Chinnor Oxfordshire OX9 4LS |
Director Name | Martin Loades |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1998) |
Role | Managing Director |
Correspondence Address | Meadway House 11 The Damsells Tetbury Gloucestershire GL8 8JA Wales |
Director Name | Keith Roger Allen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1998) |
Role | Human Resources Director |
Correspondence Address | 4 Southwick Bagshot Surrey GU19 5QR |
Director Name | Mr Michael Ross McKenzie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tydehams Newbury Berkshire RG14 6JT |
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Napier Road Merchinston Edinburgh EH10 5AY Scotland |
Director Name | Mr Christopher John Pavlosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askett House Askett Bucks HP17 9LT |
Director Name | Keith Andrew Hogg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2000) |
Role | Managing Director |
Correspondence Address | 2 Saint Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | John William McAllister |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Moneys Orchard Donnington Newbury Berkshire RG14 2LG |
Director Name | Mr Keith Quinn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2004) |
Role | Business Unit Director |
Country of Residence | England |
Correspondence Address | 7 Deerswood Close Caterham Surrey CR3 6DE |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2006) |
Role | Business Unit Director |
Country of Residence | England |
Correspondence Address | The Garden House Middle Street Salisbury SP2 8LR |
Director Name | Paul Nicholas Hoffman |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2010) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Honeycroft Drive St. Albans Hertfordshire AL4 0GE |
Director Name | Mr Mark Gerken |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2010) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Farlingaye 20 West Common Lindfield West Sussex RH16 2AH |
Director Name | John Drake |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane Briningham Norfolk NR24 2QB |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 September 2011 | Termination of appointment of William Payne as a director (1 page) |
11 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
11 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
11 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
19 April 2011 | Director's details changed for Mr William John Payne on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr William John Payne on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages) |
15 December 2010 | Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr William John Payne as a director (2 pages) |
12 April 2010 | Termination of appointment of Paul Hoffman as a director (1 page) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
12 April 2010 | Termination of appointment of Paul Hoffman as a director (1 page) |
12 April 2010 | Appointment of Mr Graeme Colquhoun as a director (2 pages) |
12 April 2010 | Appointment of Mr Graeme Colquhoun as a director (2 pages) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
12 April 2010 | Appointment of Mr William John Payne as a director (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 April 2009 | Accounts made up to 31 December 2008 (1 page) |
16 April 2009 | Appointment terminated secretary simon aves (1 page) |
16 April 2009 | Appointment terminated director simon aves (1 page) |
16 April 2009 | Appointment Terminated Director simon aves (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Appointment Terminated Secretary simon aves (1 page) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 May 2008 | Appointment terminated director john dunsmore (1 page) |
9 May 2008 | Appointment Terminated Director john dunsmore (1 page) |
15 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
5 June 2007 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
4 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members
|
15 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
24 June 2004 | Accounts made up to 28 December 2003 (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (11 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (11 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
8 December 2003 | Accounts made up to 27 April 2003 (2 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2003 | Return made up to 10/04/03; full list of members (11 pages) |
13 April 2003 | Return made up to 10/04/03; full list of members (11 pages) |
16 November 2002 | Accounts made up to 28 April 2002 (2 pages) |
16 November 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (4 pages) |
2 May 2002 | New secretary appointed;new director appointed (4 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
11 December 2001 | Accounts made up to 29 April 2001 (2 pages) |
11 December 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
21 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Return made up to 10/04/00; full list of members (11 pages) |
24 May 2000 | Return made up to 10/04/00; full list of members (11 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
3 March 2000 | Accounts made up to 2 May 1999 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
17 February 1999 | Accounts made up to 3 May 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
2 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
12 November 1996 | Accounts made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
1 May 1996 | Registered office changed on 01/05/96 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page) |
18 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members
|
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | New director appointed (4 pages) |
2 October 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
16 August 1995 | Company name changed hackremco (no.1030) LIMITED\certificate issued on 16/08/95 (4 pages) |
16 August 1995 | Company name changed hackremco (no.1030) LIMITED\certificate issued on 16/08/95 (2 pages) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
10 April 1995 | Incorporation (40 pages) |