London
SE1 0LH
Director Name | Mr Peter James Clark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Secretary Name | Mr Timothy Dunningham |
---|---|
Status | Closed |
Appointed | 23 October 2013(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | David John Payne |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Pleshey Essex CM3 1HY |
Director Name | David Norman Nightingale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2002) |
Role | Marketing |
Correspondence Address | 25 Windsor Court Oliver Close Chiswick London W4 3RL |
Secretary Name | Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 6 Rutland Park Gardens London NW2 4RG |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Nigel Richard Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years after company formation) |
Appointment Duration | 12 months (resigned 05 August 1998) |
Role | Managing Director |
Correspondence Address | 58 Reynards Close Highwoods Colchester Essex CO4 4UR |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Mr David Peter Gilroy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Prossers Tadworth Surrey KT20 5TY |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Timothy Kirkham Boden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2005) |
Role | Mktng Director |
Correspondence Address | 34 Petworth Close Great Notley Braintree Essex CM77 7XS |
Secretary Name | David Christopher Harbord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 12 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Mr Mark Tristam Norwood Dugdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carn Brea Hockering Road Woking Surrey GU22 7HG |
Secretary Name | Mr Graham Howard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Director Name | Mr Robert James Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Secretary Name | Mr Christopher Knott |
---|---|
Status | Resigned |
Appointed | 22 December 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Secretary Name | Nicola De Veulle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Union House 182-194 Uniton Street London SE1 0LH |
Website | cartwrightgroup.co.uk |
---|
Registered Address | Union House 182-194 Uniton Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Jersey Choice Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1998 | Delivered on: 29 December 1998 Satisfied on: 23 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (1 page) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
5 February 2018 | Cessation of Jersey Choice Marketing Limited as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 October 2013 | Appointment of Mr Peter Clark as a director (2 pages) |
23 October 2013 | Appointment of Mr Timothy Dunningham as a secretary (1 page) |
23 October 2013 | Appointment of Mr Peter Clark as a director (2 pages) |
23 October 2013 | Appointment of Mr Timothy Dunningham as a secretary (1 page) |
23 October 2013 | Termination of appointment of Nicola De Veulle as a secretary (1 page) |
23 October 2013 | Termination of appointment of Nicola De Veulle as a secretary (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Termination of appointment of Christopher Knott as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Stuart Dootson as a director (2 pages) |
19 July 2012 | Appointment of Timothy Dunningham as a director (3 pages) |
19 July 2012 | Appointment of Timothy Dunningham as a director (3 pages) |
19 July 2012 | Termination of appointment of Stuart Dootson as a director (2 pages) |
19 July 2012 | Termination of appointment of Christopher Knott as a secretary (2 pages) |
19 July 2012 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Appointment of Nicola De Veulle as a secretary (3 pages) |
19 July 2012 | Termination of appointment of Robert Henry as a director (2 pages) |
19 July 2012 | Termination of appointment of Robert Henry as a director (2 pages) |
19 July 2012 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Appointment of Nicola De Veulle as a secretary (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
22 December 2011 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
22 December 2011 | Appointment of Mr Christopher Knott as a secretary (1 page) |
22 December 2011 | Appointment of Mr Christopher Knott as a secretary (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
22 December 2011 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert James Henry on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Robert James Henry on 27 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 June 2009 | Appointment terminated secretary graham norton (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Appointment terminated secretary graham norton (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page) |
25 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
20 April 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 27/06/05; full list of members
|
4 July 2005 | Return made up to 27/06/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 28 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 28 December 2003 (1 page) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
11 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
6 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
1 October 2001 | Accounts for a dormant company made up to 29 December 2000 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 29 December 2000 (1 page) |
7 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
19 August 1999 | Return made up to 04/08/99; no change of members
|
19 August 1999 | Return made up to 04/08/99; no change of members
|
24 May 1999 | Accounts for a dormant company made up to 1 January 1999 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 1 January 1999 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 1 January 1999 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (1 page) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Accounts for a dormant company made up to 2 January 1998 (3 pages) |
7 October 1998 | Accounts for a dormant company made up to 2 January 1998 (3 pages) |
7 October 1998 | Accounts for a dormant company made up to 2 January 1998 (3 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 October 1997 | Return made up to 04/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 04/08/97; full list of members (6 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 25 haltwhistle road bressingham norfolk IP22 2AB (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 25 haltwhistle road bressingham norfolk IP22 2AB (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Return made up to 04/08/96; full list of members
|
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Return made up to 04/08/96; full list of members
|
2 December 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (3 pages) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (3 pages) |
27 February 1996 | New director appointed (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page) |
8 February 1996 | Company name changed freshname no.195 LIMITED\certificate issued on 09/02/96 (2 pages) |
8 February 1996 | Company name changed freshname no.195 LIMITED\certificate issued on 09/02/96 (2 pages) |
4 August 1995 | Incorporation (38 pages) |
4 August 1995 | Incorporation (38 pages) |