Harrogate
North Yorkshire
HG1 2PZ
Director Name | Patrick Peuch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 08 March 2016) |
Role | Manager Environmental Affairs |
Country of Residence | Belgium |
Correspondence Address | 46 Tasso Road London W6 8LZ |
Director Name | Mr Barry John Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Chief Executive Officer, Pafa |
Country of Residence | England |
Correspondence Address | Pafa Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Secretary Name | Mr Darren Ross Muir |
---|---|
Status | Closed |
Appointed | 30 June 2014(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 6 Bath Place Rivington Street London EC2A 3JE |
Director Name | Mr Philip Kenneth Law |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Fitzjohns Avenue London NW3 6NT |
Director Name | Mr Michael Ronald Levitton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | John Michael O'Neill |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Windoaks Ellis Avenue Chalfont St Peter Buckinghamshire SL9 9UB |
Secretary Name | John Michael O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Windoaks Ellis Avenue Chalfont St Peter Buckinghamshire SL9 9UB |
Director Name | James Reginald Pugh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 March 2006) |
Role | Chief Executive Plastics Assoc |
Correspondence Address | 20 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Michael Colin Anderson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1998) |
Role | Plastics Manufacture |
Correspondence Address | Millstones Went Edge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Director Name | Mr Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakfield Road Harpenden Hertfordshire AL5 2NE |
Director Name | Martin Thomas Dennison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 1999) |
Role | Chemicals Manager |
Correspondence Address | Wyvernswood Mark Way Godalming Surrey GU7 2BL |
Director Name | Francis Edward Whitby Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1998) |
Role | Managing Director Chemical Com |
Correspondence Address | Golden Nook Farm Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Dr Philip Hilton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 2001) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | 1 Windy Ridge Glapthorn Oundle Peterborough PE8 5BE |
Director Name | David Ronald Jones |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1997) |
Role | Director Of Trade Association |
Correspondence Address | Raveneys Dedham Road Stratford St Mary Colchester Essex CO7 6LT |
Director Name | Dr Richard Anthony Marbrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2000) |
Role | Environmental Affairs Manager |
Correspondence Address | 31 B Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Director Name | Mr Wayham Hutcheson Moran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Mr Karim Paul Nakhla |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1997) |
Role | Director Of Polythene Company |
Country of Residence | England |
Correspondence Address | Swan Hill Court House Swan Hill Shrewsbury SY1 1NP Wales |
Director Name | Mr Keith Jeffery Stenning |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2002) |
Role | Plastics Manufacturer |
Country of Residence | England |
Correspondence Address | 137 Durleigh Road Bridgwater Somerset TA6 7JF |
Director Name | Brian Robert Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | Tylers Court Crook Road Brenchly Kent TN12 7BE |
Secretary Name | Brian Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Tylers Court Crook Road Brenchly Kent TN12 7BE |
Director Name | Mr Peter Robert Christian Davis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2014) |
Role | Director General Of Bpf |
Country of Residence | United Kingdom |
Correspondence Address | Dalshvile 64 Woodcote Valley Road Purley Surrey CR8 3BD |
Director Name | Christian Troussier |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 1998) |
Role | Manager Environmental Affairs |
Correspondence Address | Residence Michael Ange 19 Rue Marcel Cerdan 92300 Levallois-Perret France Foreign |
Director Name | Barry Nazer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 451 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | Mr Edward Weeks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bowden Lane Marple Stockport Cheshire SK6 6LJ |
Director Name | Barry Nazer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 451 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | Ian Derek Dunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | The Farm House Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Roger Mallaburn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2000) |
Role | Director Plastics |
Correspondence Address | Oakmead Coomesbury Lane, Wickham Heath Newbury Berkshire RG20 8PH |
Secretary Name | Anthony John Moorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Mark Way Godalming Surrey GU7 2BE |
Secretary Name | Mr Alan Victor Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers 42 Heronway Hutton Brentwood Essex CM13 2LG |
Director Name | David Montague Tyson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harby Lane Plungar Nottingham Nottinghamshire NG13 0JH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 6 Bath Place Rivington Street London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
163 at £5 | Valuplast Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 June 2013 | Termination of appointment of David Tyson as a director (1 page) |
10 June 2013 | Termination of appointment of David Tyson as a director (1 page) |
10 June 2013 | Appointment of Mr Barry John Turner as a director (2 pages) |
10 June 2013 | Appointment of Mr Barry John Turner as a director (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (19 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (19 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
23 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members
|
20 May 2004 | Return made up to 09/05/04; full list of members
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Return made up to 09/05/03; full list of members (8 pages) |
16 July 2003 | Return made up to 09/05/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Return made up to 09/05/02; no change of members (8 pages) |
16 May 2002 | Return made up to 09/05/02; no change of members (8 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 09/05/01; no change of members (8 pages) |
18 May 2001 | Return made up to 09/05/01; no change of members (8 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 09/05/00; full list of members (13 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (13 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | Return made up to 09/05/99; full list of members (12 pages) |
3 August 1999 | Return made up to 09/05/99; full list of members (12 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 6 bath place rivington street london EC2A 3JE (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 6 bath place rivington street london EC2A 3JE (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
17 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
10 July 1997 | Return made up to 09/05/97; full list of members
|
10 July 1997 | Return made up to 09/05/97; full list of members
|
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | £ nc 100/50000 31/01/96 (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Memorandum and Articles of Association (36 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Memorandum and Articles of Association (36 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | £ nc 100/50000 31/01/96 (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1 cambridge street aylesbury buckinghamshire HP20 1RP (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1 cambridge street aylesbury buckinghamshire HP20 1RP (1 page) |
17 February 1996 | Accounting reference date notified as 31/12 (1 page) |
17 February 1996 | Accounting reference date notified as 31/12 (1 page) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed;new director appointed (4 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 193/195 city road london EC1V 1JN (1 page) |
17 October 1995 | New secretary appointed;new director appointed (4 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 193/195 city road london EC1V 1JN (1 page) |
13 October 1995 | Memorandum and Articles of Association (22 pages) |
13 October 1995 | Memorandum and Articles of Association (22 pages) |
12 September 1995 | Company name changed imagegrand LIMITED\certificate issued on 13/09/95 (4 pages) |
12 September 1995 | Company name changed imagegrand LIMITED\certificate issued on 13/09/95 (4 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | S-div 05/09/95 (1 page) |
8 September 1995 | S-div 05/09/95 (1 page) |
8 September 1995 | Resolutions
|
9 May 1995 | Incorporation (28 pages) |
9 May 1995 | Incorporation (28 pages) |