London
W11 1HH
Director Name | Miss Ekaterina Akulinicheva |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Ms Rebecca Dransfield |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Miss Elizabeth Deegan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Head Of Global Philanthropy |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mrs Cynthia Amma Addai-Robinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mr Michael Reginald Crowther |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawking Down Hindon Wiltshire SP3 6DN |
Director Name | Lady Georgina Mary Hill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 1998) |
Role | Caterer |
Correspondence Address | 87 Ladbroke Grove London W11 2HD |
Secretary Name | Lady Georgina Mary Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 1998) |
Role | Caterer |
Correspondence Address | 87 Ladbroke Grove London W11 2HD |
Director Name | Mrs Jane Broughton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 14 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Arundel Gardens London W11 2LB |
Director Name | Barbara Mary Gale Cannon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ledbury Road London W11 2AH |
Secretary Name | Mrs Jane Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Arundel Gardens London W11 2LB |
Director Name | Mr David Douglas Brewer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 05 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 49 Leamington Road Villas London Greater London W11 1HT |
Director Name | Jill Ramsay Struthers |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2005) |
Role | Management Consultant |
Correspondence Address | Garden Flat 49 Leamington Road Villas London W11 |
Secretary Name | Mr David Douglas Brewer |
---|---|
Status | Resigned |
Appointed | 08 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 49 Leamington Road Villas London Greater London W11 1HT |
Director Name | Miss Miriam Violet D'Alton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2008(13 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 July 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 49 Leamington Road Villas London W11 1HT |
Director Name | Miss Stacey Bernice Semel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(13 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 December 2022) |
Role | Photo Shoot Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Leamington Road Villas London W11 1HT |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 08 February 2010(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 35 St. Charles Square London W10 6EN |
Director Name | Ms Aster Sophia Cosima Mary Guinness |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 35 St. Charles Square London W10 6EN |
Director Name | Mr Mark Dransfield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dransfield House 2 Fox Valley Way Stocksbridge Sheffield S36 2AB |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Unit 12, 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Glynis Patricia Murray 20.00% Ordinary |
---|---|
1 at £1 | Miriam D'alton 20.00% Ordinary |
1 at £1 | Mrs Jane Broughton 20.00% Ordinary |
1 at £1 | Stacey Semel 20.00% Ordinary |
1 at £1 | Sterlinvestments LTD 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 1 day from now) |
3 February 2024 | Director's details changed for Miss Elizabeth Deegan on 2 February 2024 (2 pages) |
---|---|
2 February 2024 | Appointment of Ms Rebecca Dransfield as a director on 30 January 2024 (2 pages) |
2 February 2024 | Appointment of Miss Elizabeth Deegan as a director on 30 January 2024 (2 pages) |
2 February 2024 | Appointment of Mrs Cynthia Amma Addai-Robinson as a director on 30 January 2024 (2 pages) |
1 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
19 December 2022 | Termination of appointment of Jane Broughton as a director on 14 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Stacey Bernice Semel as a director on 9 December 2022 (1 page) |
18 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 24 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Mark Dransfield as a director on 26 March 2021 (1 page) |
12 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
30 October 2020 | Appointment of Mr Mark Dransfield as a director on 23 October 2020 (2 pages) |
28 October 2020 | Notification of a person with significant control statement (2 pages) |
28 October 2020 | Cessation of Jane Broughton as a person with significant control on 23 October 2020 (1 page) |
28 October 2020 | Appointment of Ekaterina Akulinicheva as a director on 23 October 2020 (2 pages) |
28 October 2020 | Cessation of Stacey Bernice Semel as a person with significant control on 23 October 2020 (1 page) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
20 May 2019 | Cessation of Miriam Violet Dalton as a person with significant control on 28 July 2018 (1 page) |
20 May 2019 | Termination of appointment of Miriam Violet D'alton as a director on 28 July 2018 (1 page) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Miriam Violet Dalton as a person with significant control on 8 May 2018 (2 pages) |
22 May 2018 | Notification of Stacey Bernice Semel as a person with significant control on 8 May 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 September 2014 | Registered office address changed from 35 St. Charles Square London W10 6EN to Unit 12, 18 All Saints Road London W11 1HH on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 35 St. Charles Square London W10 6EN to Unit 12, 18 All Saints Road London W11 1HH on 10 September 2014 (1 page) |
2 June 2014 | Termination of appointment of Aster Guinness as a director (1 page) |
2 June 2014 | Termination of appointment of Aster Guinness as a director (1 page) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 October 2011 | Termination of appointment of Barbara Cannon as a director (1 page) |
31 October 2011 | Termination of appointment of Barbara Cannon as a director (1 page) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 February 2011 | Appointment of Ms Aster Sophia Cosima Mary Guinness as a director (2 pages) |
8 February 2011 | Appointment of Ms Aster Sophia Cosima Mary Guinness as a director (2 pages) |
26 January 2011 | Appointment of Mr Martin Klein as a secretary (1 page) |
26 January 2011 | Appointment of Mr Martin Klein as a secretary (1 page) |
30 November 2010 | Termination of appointment of Marea Young-Taylor as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Marea Young-Taylor as a secretary (2 pages) |
23 November 2010 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 23 November 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Ms Stacey Bernice Semel on 27 December 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Miriam Violet D'alton on 26 November 2009 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Ms Stacey Bernice Semel on 27 December 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Miriam Violet D'alton on 26 November 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Registered office address changed from 49 Leamington Road Villas London W11 1HT on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 49 Leamington Road Villas London W11 1HT on 25 February 2010 (1 page) |
25 February 2010 | Termination of appointment of David Brewer as a secretary (1 page) |
25 February 2010 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
25 February 2010 | Termination of appointment of David Brewer as a secretary (1 page) |
25 February 2010 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
25 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
25 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
26 June 2008 | Director appointed ms stacey bernice semel (1 page) |
26 June 2008 | Director appointed ms stacey bernice semel (1 page) |
25 June 2008 | Director appointed ms miriam violet d'alton (1 page) |
25 June 2008 | Director appointed ms miriam violet d'alton (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
27 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
7 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
7 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
4 September 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 September 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 July 2001 | Return made up to 09/05/00; full list of members (6 pages) |
18 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 09/05/00; full list of members (6 pages) |
18 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 09/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 09/05/99; no change of members (4 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: p ryder & sons 136 lancaster road notting hill london W11 1QU (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: p ryder & sons 136 lancaster road notting hill london W11 1QU (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
20 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
19 August 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 August 1997 | Return made up to 09/05/97; no change of members (4 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 111 castelnau barnes london SW13 9EL (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 111 castelnau barnes london SW13 9EL (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
10 July 1996 | Return made up to 09/05/96; full list of members
|
10 July 1996 | Return made up to 09/05/96; full list of members
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Ad 18/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 April 1996 | Ad 18/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | Company name changed jembert 32000 LIMITED\certificate issued on 28/03/96 (4 pages) |
27 March 1996 | Company name changed jembert 32000 LIMITED\certificate issued on 28/03/96 (4 pages) |
26 March 1996 | Memorandum and Articles of Association (5 pages) |
26 March 1996 | Memorandum and Articles of Association (5 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page) |
9 May 1995 | Incorporation (26 pages) |
9 May 1995 | Incorporation (26 pages) |