Londerzeel
1840
Belgium
Secretary Name | Jan Louis Cornelius Anthierens |
---|---|
Status | Closed |
Appointed | 18 August 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Smisstraat 37 Londerzeel 1840 Belgium |
Director Name | Richard Michael Thompson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1995) |
Role | Solicitor |
Correspondence Address | Broad Oaks 20 Serpentine Road Sevenoaks Kent TN13 3XR |
Director Name | Andrew Ka Wing Fong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1995) |
Role | Trainee Solicitor |
Correspondence Address | 79 Nottingham Terrace York Gate Regents Park London NW1 4QE |
Secretary Name | Andrew Ka Wing Fong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1995) |
Role | Trainee Solicitor |
Correspondence Address | 79 Nottingham Terrace York Gate Regents Park London NW1 4QE |
Director Name | Scott Mathieu Shaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | Principal Of A Private Investm |
Correspondence Address | 325 East 79th Street Apt 7a New York 10021 Usa Foreign |
Director Name | Joseph David Skrzypczak |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2000) |
Role | Vice President Of Finance |
Correspondence Address | 13 Kristy Drive Bethel Ct 06801 United States |
Director Name | Alexis Michas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | Partner & Director Of Private |
Correspondence Address | 36 East 72nd Street 7 New York 10021 |
Director Name | Emil Frederic Jr Jachmann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | President & Chief Executive Of |
Correspondence Address | 27925 Robie Blanco Court Los Altos Hills Santa Claro 94022 United States |
Director Name | Albert Joseph Fitzgibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | Partner & Director Of Private |
Correspondence Address | 234 Taconic Road Greenwich Connecticut 06831 Usa Foreign |
Director Name | John Hartley Duerden |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | President & Chief Executive Of |
Correspondence Address | 350 Main Street Concorde Massachussetts 01742 Usa Foreign |
Secretary Name | Scott Mathieu Shaw |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1996) |
Role | Principal Of A Private Investm |
Correspondence Address | 325 East 79th Street Apt 7a New York 10021 Usa Foreign |
Director Name | Robert Edward Trimper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1998) |
Role | Vice President |
Correspondence Address | 104 Oakwood Court Abbotsbury Road London W14 8JZ |
Director Name | Mr David Webb |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 January 1997) |
Role | Managing Director |
Correspondence Address | 8 Lister Drive West Hunsbury Northampton NN4 9XE |
Secretary Name | Stuart Nicholas Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 April 1997) |
Role | Financial Controller |
Correspondence Address | Flat 4 4 Regent Street Leamington Spa Warwickshire CV32 5EJ |
Director Name | Ms Jane Margaret Baird |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 1999) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 18 Cannon Hill Road Coventry West Midlands CV4 7AZ |
Director Name | Sarah Jane Margaret Pratt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1998) |
Role | Director Of Marketing |
Correspondence Address | 78 Orbain Road London SW6 7JY |
Director Name | Julian Edward Ridge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1998) |
Role | Accountant |
Correspondence Address | Woodlands Grange Close Twyford Buckingham MK18 4HE |
Secretary Name | Julian Edward Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1998) |
Role | Accountant |
Correspondence Address | Woodlands Grange Close Twyford Buckingham MK18 4HE |
Director Name | Mr Martin Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Oldean Close Reading Berkshire RG31 5QA |
Secretary Name | Mr Martin Andrew Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Oldean Close Reading Berkshire RG31 5QA |
Director Name | Ronald Asbury Elwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 294 Orchard Hill Lane Fairfield Conn 06430 Usa Foreign |
Director Name | Peter Hauser |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | 6m |
Correspondence Address | 5 Manor Park Staines Middlesex TW18 4XE |
Director Name | Baron Philippe Andre Eugene Bodson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Avenue Moliere 200 Brussels 1050 Foreign |
Director Name | Tim Ledwick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 66 Merry Lane Weston Ct 06883 United States |
Director Name | Robert G Schwager |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | President |
Correspondence Address | 99 Dockham Shore Road Gilford Nh 03249 United States |
Director Name | Edward Rucinski |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Sr Vice President |
Correspondence Address | 3 Jacobs Lane Newtown Ct 06470 Usa Foreign |
Director Name | Daniel McGraw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 7 Lowlyn Road Westport Ct 06880 Irish |
Secretary Name | Jacqueline Ann McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Byron Road Twyford Reading RG10 0AE |
Director Name | Garrison Russell Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2008) |
Role | Attorney |
Correspondence Address | 40 Webb Street Lexington Massachusetts 02420 United States |
Director Name | James Robert Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 15 Wickhma Street Winchester Massachusetts Ma 01890 United States |
Secretary Name | James Robert Arnold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 15 Wickhma Street Winchester Massachusetts Ma 01890 United States |
Director Name | Mr Steve Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Harpsden Way Henley On Thames Oxon RG9 1NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George's House 3 St George's Place Twickenham TW1 3NE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2010 | Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on 28 October 2010 (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 11 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 11 September 2010
|
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 November 2009 | Termination of appointment of Stephen Miller as a director (1 page) |
20 November 2009 | Termination of appointment of Stephen Miller as a director (1 page) |
1 October 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from globe house victoria way woking surrey GU21 6DD (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from globe house victoria way woking surrey GU21 6DD (1 page) |
23 April 2009 | Full accounts made up to 30 September 2007 (20 pages) |
23 April 2009 | Full accounts made up to 30 September 2007 (20 pages) |
10 September 2008 | Full accounts made up to 31 December 2006 (19 pages) |
10 September 2008 | Full accounts made up to 31 December 2006 (19 pages) |
29 August 2008 | Appointment Terminated Director james arnold (1 page) |
29 August 2008 | Appointment terminated secretary james arnold (1 page) |
29 August 2008 | Secretary appointed jan anthierens (1 page) |
29 August 2008 | Appointment Terminated Secretary james arnold (1 page) |
29 August 2008 | Secretary appointed jan anthierens (1 page) |
29 August 2008 | Appointment terminated director james arnold (1 page) |
4 June 2008 | Director appointed stephen miller (1 page) |
4 June 2008 | Director appointed stephen miller (1 page) |
3 June 2008 | Appointment Terminated Director garrison smith (1 page) |
3 June 2008 | Appointment terminated director garrison smith (1 page) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
8 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
27 October 2007 | Return made up to 15/05/07; no change of members (10 pages) |
27 October 2007 | Return made up to 15/05/07; no change of members (10 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: aquasulis, 10-14 bath road slough berkshire SL1 3SA (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: aquasulis, 10-14 bath road slough berkshire SL1 3SA (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: commonwealth house chalkhill road hammersmith london W6 8DW (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: commonwealth house chalkhill road hammersmith london W6 8DW (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
28 June 2005 | Return made up to 15/05/05; full list of members
|
10 November 2004 | Auditor's resignation (1 page) |
10 November 2004 | Auditor's resignation (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members
|
17 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 June 2002 | Return made up to 15/05/02; full list of members (9 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 November 2001 | Group of companies' accounts made up to 31 December 1999 (20 pages) |
7 November 2001 | Group of companies' accounts made up to 31 December 1999 (20 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
2 April 2001 | Resolutions
|
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 15/05/99; full list of members
|
16 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
11 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
16 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: regent square house the parade leamington spa warwickshire CV32 4NL (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: regent square house the parade leamington spa warwickshire CV32 4NL (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (1 page) |
3 January 1997 | New director appointed (1 page) |
18 November 1996 | Company name changed dictaphone U.K. acquisition limi ted\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | Company name changed dictaphone U.K. acquisition limi ted\certificate issued on 19/11/96 (2 pages) |
12 November 1996 | New secretary appointed (1 page) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New secretary appointed (1 page) |
12 November 1996 | New director appointed (1 page) |
2 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
2 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 15/05/96; full list of members
|
28 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
16 April 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 April 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
29 August 1995 | Nc inc already adjusted 11/08/95 (1 page) |
29 August 1995 | Resolutions
|
29 August 1995 | Ad 11/08/95--------- £ si 4400000@1=4400000 £ ic 2/4400002 (4 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Nc inc already adjusted 11/08/95 (1 page) |
29 August 1995 | Resolutions
|
29 August 1995 | Ad 11/08/95--------- £ si 4400000@1=4400000 £ ic 2/4400002 (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | Memorandum and Articles of Association (20 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | Memorandum and Articles of Association (40 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New secretary appointed (4 pages) |
2 August 1995 | Company name changed dressbonus LIMITED\certificate issued on 02/08/95 (4 pages) |
2 August 1995 | Company name changed dressbonus LIMITED\certificate issued on 02/08/95 (2 pages) |
15 May 1995 | Incorporation (12 pages) |