0260
Ifafi
South Africa
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1996) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1996) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Ms Katherine Helen Hamon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2000) |
Role | Consultant |
Correspondence Address | Maison Pommier Sark Channel Islands GY9 0SF |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 January 2019) |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Website | europeanprofessionalsltd.com |
---|
Registered Address | 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Shinewell Enterprises LTD 50.00% Ordinary |
---|---|
500 at £1 | Three Crowns Trading Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,282 |
Cash | £1,866 |
Current Liabilities | £19,565 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2019 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 18 January 2019 (2 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 November 2014 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 6 November 2014 (1 page) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2010 (2 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
27 May 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2010 (2 pages) |
27 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
30 November 2010 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 30 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 87C St Augustine Road London NW1 9RR United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 87C St Augustine Road London NW1 9RR United Kingdom on 26 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 September 2010 (1 page) |
21 September 2010 | Company name changed european professionals (uk) LTD\certificate issued on 21/09/10
|
21 September 2010 | Company name changed european professionals (uk) LTD\certificate issued on 21/09/10
|
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
21 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
21 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
21 October 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
11 May 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 July 2007 | Memorandum and Articles of Association (10 pages) |
12 July 2007 | Memorandum and Articles of Association (10 pages) |
4 July 2007 | Company name changed vermontex LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed vermontex LIMITED\certificate issued on 04/07/07 (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 2 martin house 179/181 north end road london W14 9NL (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 2 martin house 179/181 north end road london W14 9NL (1 page) |
30 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 August 2003 | Amended accounts made up to 31 December 2000 (4 pages) |
4 August 2003 | Amended accounts made up to 31 December 2000 (4 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
29 July 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
22 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
13 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
8 February 2000 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
13 January 2000 | Full accounts made up to 30 June 1998 (8 pages) |
13 January 2000 | Full accounts made up to 30 June 1998 (8 pages) |
12 November 1999 | New director appointed (7 pages) |
12 November 1999 | New director appointed (7 pages) |
17 May 1999 | Return made up to 03/05/99; full list of members
|
17 May 1999 | Return made up to 03/05/99; full list of members
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 June 1998 | Return made up to 03/05/98; full list of members
|
30 June 1998 | Return made up to 03/05/98; full list of members
|
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
8 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: bell house 175 regent street london W1R 7FB (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: bell house 175 regent street london W1R 7FB (1 page) |
11 November 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 November 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 June 1997 | New director appointed (18 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
4 June 1997 | New director appointed (15 pages) |
4 June 1997 | New director appointed (15 pages) |
4 June 1997 | New director appointed (18 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 June 1996 | Return made up to 03/05/96; full list of members (10 pages) |
6 June 1996 | Return made up to 03/05/96; full list of members (10 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | Ad 04/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | Ad 04/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1995 | New director appointed (12 pages) |
9 November 1995 | New director appointed (10 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (10 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (12 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Registered office changed on 02/11/95 from: 788-790 finchley road london NW11 7UR (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 788-790 finchley road london NW11 7UR (1 page) |
2 November 1995 | Resolutions
|
3 May 1995 | Incorporation (30 pages) |
3 May 1995 | Incorporation (30 pages) |