10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2020(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 March 2022) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 01 March 2022) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | David Alwyn Cawthorne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 Park Road Oxted Surrey RH8 0AN |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Director Name | Mr Edmund Alec King |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 1996) |
Role | Civil Engineer |
Correspondence Address | Spindlewood Pangbourne Hill Pangbourne Berkshire RG8 8JS |
Director Name | Mr Stephen John Fallows |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Director Name | William Lloyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 17 Silverdale Drive Lees Oldham Lancashire OL4 3DX |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 18 Ridgebourne Close Calands Warrington Cheshire WA5 9YB |
Director Name | John Patrick Donelon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Donelon House Crown Lane Horwich Bolton Lancashire BL6 5HN |
Director Name | Mr William Anthony Lucas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2000) |
Role | Civil Engineer |
Correspondence Address | Tanglewood Park Close Wilmcote Stratford Upon Avon Warwickshire CV37 9XE |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Secretary Name | John Richard Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Michael Pilbeam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2001) |
Role | Civil Servant |
Correspondence Address | Sloping Acre Lockeridge Marlborough Wiltshire SN8 4ED |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Gu8 |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Charles Michael Mogg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2003) |
Role | Civil Engineer And Company Dir |
Correspondence Address | Ladywood Stray Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 September 2006) |
Role | Group Finance Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2003 | Delivered on: 26 March 2003 Satisfied on: 26 March 2004 Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Paul Birch as a director on 25 March 2020 (2 pages) |
9 March 2020 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 March 2020 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 March 2020 | Termination of appointment of Melvyn Ewell as a director on 20 August 2013 (1 page) |
4 March 2020 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 March 2020 | Notification of Amey Plc as a person with significant control on 6 April 2016 (2 pages) |
4 March 2020 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 4 March 2020 (1 page) |
13 September 2019 | Restoration by order of the court (2 pages) |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2013 | Setcion 519 (1 page) |
29 July 2013 | Setcion 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (4 pages) |
11 October 2006 | Director resigned (2 pages) |
11 October 2006 | Director resigned (2 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members
|
23 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members
|
6 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
26 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 01/08/02; full list of members
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members
|
9 August 2001 | Return made up to 03/08/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
30 January 2001 | Company name changed amey-donelon LIMITED\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed amey-donelon LIMITED\certificate issued on 30/01/01 (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed
|
23 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (3 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
17 August 1999 | Return made up to 03/08/99; full list of members (15 pages) |
17 August 1999 | Return made up to 03/08/99; full list of members (15 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 January 1999 | New director appointed (10 pages) |
27 January 1999 | New director appointed (10 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (4 pages) |
18 November 1998 | New director appointed (4 pages) |
18 August 1998 | Return made up to 03/08/98; full list of members (12 pages) |
18 August 1998 | Return made up to 03/08/98; full list of members (12 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 March 1997 | New director appointed (5 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (5 pages) |
12 March 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
2 September 1996 | Return made up to 03/08/96; full list of members (9 pages) |
2 September 1996 | Return made up to 03/08/96; full list of members (9 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | £ nc 50000/2000000 17/10/95 (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Ad 17/10/95--------- £ si 1925000@1=1925000 £ ic 2/1925002 (2 pages) |
21 November 1995 | Memorandum and Articles of Association (25 pages) |
21 November 1995 | £ nc 50000/2000000 17/10/95 (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | Ad 17/10/95--------- £ si 1925000@1=1925000 £ ic 2/1925002 (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Memorandum and Articles of Association (25 pages) |
21 November 1995 | New director appointed (2 pages) |
6 November 1995 | Accounting reference date notified as 31/12 (1 page) |
6 November 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
27 September 1995 | Company name changed artistpride LIMITED\certificate issued on 27/09/95 (10 pages) |
27 September 1995 | Company name changed artistpride LIMITED\certificate issued on 27/09/95 (10 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1995 | Incorporation (9 pages) |
3 August 1995 | Incorporation (9 pages) |