London
NW11 9RS
Director Name | M/S Toyoko Yamamori |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Thurloe Place London SW7 2RZ |
Secretary Name | George Cruddas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Hydes House Dinton Salisbury Wiltshire SP3 5HH |
Director Name | Mr Paul William Fleming |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 12 Thurloe Place London SW7 2RZ |
Director Name | Mr Antony Stuart Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Thurloe Place London SW7 2RZ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Philip Samuel Talboys |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2002) |
Role | Solicitor |
Correspondence Address | Flat 3 12 Thurloe Place London SW7 2RZ |
Director Name | Gabrielle Isabelle Slapak |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 2002) |
Role | Physician |
Correspondence Address | Flat 6 12 Thurloeplace London SW7 2RZ |
Director Name | Mark De Courcy Chapman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 12 Thurloe Place London SW7 2RZ |
Secretary Name | Philip Samuel Talboys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2002) |
Role | Solicitor |
Correspondence Address | Flat 3 12 Thurloe Place London SW7 2RZ |
Director Name | Mark De Courcy Chapman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Beryl Road London W6 8JS |
Director Name | Silvia Lawson-Johnston |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2004) |
Role | Property Agent |
Correspondence Address | 63 Sisters Avenue London Sw11 SW11 5SW |
Director Name | Yvonne Catherine Camden Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stable Cottage Sopworth Wiltshire SN14 6PP |
Secretary Name | Mark De Courcy Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 15 Beryl Road London W6 8JS |
Director Name | Mr James Roger Butler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 July 2011) |
Role | Surveying Consultant |
Country of Residence | England |
Correspondence Address | Lynthorpe Fireball Hill Sunningdale Ascot Berkshire SL5 9PJ |
Director Name | Nicholas Dominic Salter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2014) |
Role | Corporate Relocation |
Country of Residence | England |
Correspondence Address | Flat 5 12 Thurloe Place London SW7 2RZ |
Secretary Name | Nicholas Dominic Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2008) |
Role | Corporate Accomodation Relocat |
Country of Residence | England |
Correspondence Address | Flat 5 12 Thurloe Place London SW7 2RZ |
Director Name | Mr Patrick Nivelles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Nicholas Mansions 6-8 Trinity Crescent London SW17 7AF |
Director Name | Andrew Teng Ying Yek |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 12 Thurloe Place London SW7 2RZ |
Director Name | Jonathan Yek |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2014) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Flat 1 12 Thurloe Place London SW7 2RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Antony Stuart Hall 16.67% Ordinary |
---|---|
1 at £1 | Bozena Singh 16.67% Ordinary |
1 at £1 | Kerstin Monica Bergman & Lars Gunnar Hjalmar Bergman 16.67% Ordinary |
1 at £1 | Maria Dramalioti-taylor & Alexander Kreton Peter Taylor 16.67% Ordinary |
1 at £1 | Paul William Fleming 16.67% Ordinary |
1 at £1 | Toyoko Yamamori 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,910 |
Cash | £13,150 |
Current Liabilities | £9,241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 February 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 October 2014 | Appointment of Mr Anthony Stuart Hall as a director on 28 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Anthony Stuart Hall on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Anthony Stuart Hall as a director on 28 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Anthony Stuart Hall on 29 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Yek as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Andrew Teng Ying Yek as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Andrew Teng Ying Yek as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jonathan Yek as a director on 20 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 February 2014 | Termination of appointment of Nicholas Salter as a director (1 page) |
21 February 2014 | Termination of appointment of Nicholas Salter as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 March 2013 | Termination of appointment of Yvonne Camden Clarke as a director (1 page) |
15 March 2013 | Termination of appointment of Yvonne Camden Clarke as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
7 November 2011 | Appointment of Mr Paul William Fleming as a director (2 pages) |
7 November 2011 | Appointment of Mr Paul William Fleming as a director (2 pages) |
31 August 2011 | Termination of appointment of James Butler as a director (1 page) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Termination of appointment of James Butler as a director (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2010 | Director's details changed for Bozena Singh on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Bozena Singh on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Jonathan Yek on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nicholas Dominic Salter on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jonathan Yek on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Yvonne Catherine Camden Clarke on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Yvonne Catherine Camden Clarke on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Teng Ying Yek on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Teng Ying Yek on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Nicholas Dominic Salter on 10 August 2010 (2 pages) |
22 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
24 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
12 November 2008 | Company name changed precis (1381) LIMITED\certificate issued on 13/11/08 (2 pages) |
12 November 2008 | Company name changed precis (1381) LIMITED\certificate issued on 13/11/08 (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 thurloe place london SW7 2RZ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 thurloe place london SW7 2RZ (1 page) |
2 September 2008 | Return made up to 10/08/08; full list of members (7 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (7 pages) |
1 September 2008 | Secretary's change of particulars / george crudddas / 18/06/2008 (2 pages) |
1 September 2008 | Secretary's change of particulars / george crudddas / 18/06/2008 (2 pages) |
7 July 2008 | Appointment terminated secretary nicholas salter (1 page) |
7 July 2008 | Appointment terminated secretary nicholas salter (1 page) |
7 July 2008 | Secretary appointed george crudddas (2 pages) |
7 July 2008 | Secretary appointed george crudddas (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
20 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
20 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 10/08/06; full list of members
|
5 September 2006 | Return made up to 10/08/06; full list of members
|
31 May 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (11 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (11 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
18 September 2003 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
18 September 2003 | Return made up to 10/08/03; full list of members
|
18 September 2003 | Return made up to 10/08/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
6 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 10/08/00; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
30 August 2001 | Return made up to 10/08/00; full list of members (6 pages) |
30 August 2001 | New director appointed (2 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
23 December 1999 | Return made up to 10/08/99; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
23 December 1999 | Return made up to 10/08/99; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
11 September 1998 | Return made up to 10/08/98; no change of members
|
11 September 1998 | Return made up to 10/08/98; no change of members
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
14 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
14 August 1997 | Resolutions
|
19 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
19 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
17 August 1995 | Incorporation (30 pages) |
17 August 1995 | Incorporation (30 pages) |