New York
Ny
Ny 10019
Director Name | Mr Michael E. Bachmann |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2019(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 300 West 57th Street New York Ny 10019 |
Secretary Name | Aimee Leonora Nisbet |
---|---|
Status | Current |
Appointed | 22 December 2020(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Thomas Mathew Beezer |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Ground Floor Flat 101 John Ruskin Street London Se5 |
Secretary Name | Mr Adrian John Alan Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Director Name | Nickolas Davatzes |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2001) |
Role | Executive Administration |
Correspondence Address | 48 Mollbrook Drive Wilton Connecticut 06897 Usa Foreign |
Director Name | Whitney Goit |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 October 2002) |
Role | Marketing Executive |
Correspondence Address | 7 Lloyd Cove Court Lloyd Neck New York 11743 United States |
Director Name | Seymour Herman Lesser |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2001) |
Role | Financial Executive |
Correspondence Address | 180 Riverside Drive New York 10024 Usa Foreign |
Secretary Name | Seymour Herman Lesser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2001) |
Role | Financial Executive |
Correspondence Address | 180 Riverside Drive New York 10024 Usa Foreign |
Director Name | Riccardo Canonaco |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2008) |
Role | Vice President |
Correspondence Address | 80 Central Avenue East Brunswick New Jersey 08816 Foreign |
Director Name | Maria Damiolos Komodikis |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2004) |
Role | Senior Vice President |
Correspondence Address | 392 Stratton Road New Rochelle New York 10804 United States |
Secretary Name | Riccardo Canonaco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2008) |
Role | Vice President |
Correspondence Address | 80 Central Avenue East Brunswick New Jersey 08816 Foreign |
Director Name | Steven Jeffrey Ronson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2013) |
Role | Executive Vice President |
Correspondence Address | 54 Fairway Drive Stamford Connecticut 06903 United States |
Director Name | Mr Stuart Benson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(13 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4 Earl Court Montville New Jersey 07045 United States |
Secretary Name | Mr Stuart Benson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(13 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4 Earl Court Montville New Jersey 07045 United States |
Director Name | Sean Cohan |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2019) |
Role | Television Executive |
Country of Residence | United States |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Christopher Barry |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2019) |
Role | Svp, Head Of Finance & Business Planning, Internat |
Country of Residence | United States |
Correspondence Address | A+E Networks 235 E 45th Street New York Ny10017 |
Secretary Name | Christopher Barry |
---|---|
Status | Resigned |
Appointed | 01 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | A+E Networks 235 E 45th Street New York Ny10017 |
Director Name | Mr Neeraj Lal Khemlani |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 300 West 57th Street New York Ny Ny 10019 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | A & E Television Networks International Lp 99.00% Ordinary |
---|---|
1 at £1 | Aetn International Inc. 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,911 |
Cash | £363 |
Current Liabilities | £452 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
8 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Termination of appointment of Neeraj Lal Khemlani as a director on 30 April 2021 (1 page) |
16 March 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
22 December 2020 | Appointment of Aimee Leonora Nisbet as a secretary on 22 December 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Michael E. Bachmann as a director on 14 June 2019 (2 pages) |
17 October 2019 | Appointment of Mr Neeraj Lal Khemlani as a director on 14 June 2019 (2 pages) |
17 October 2019 | Termination of appointment of Sean Cohan as a director on 12 April 2019 (1 page) |
17 October 2019 | Termination of appointment of Christopher Barry as a director on 12 April 2019 (1 page) |
17 October 2019 | Termination of appointment of Christopher Barry as a secretary on 12 April 2019 (1 page) |
17 October 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 30 Panton Street London SW1Y 4AJ on 17 October 2019 (1 page) |
23 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Christopher Barry as a secretary on 1 December 2016 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
26 July 2017 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page) |
9 May 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
9 May 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
1 March 2017 | Appointment of Christopher Barry as a director on 1 December 2016 (2 pages) |
1 March 2017 | Appointment of Christopher Barry as a director on 1 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page) |
21 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
21 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 August 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 August 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 May 2015 | Full accounts made up to 30 June 2013 (13 pages) |
26 May 2015 | Full accounts made up to 30 June 2013 (13 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 April 2014 | Appointment of Sean Cohan as a director (2 pages) |
17 April 2014 | Appointment of Sean Cohan as a director (2 pages) |
7 April 2014 | Termination of appointment of Steven Ronson as a director (1 page) |
7 April 2014 | Termination of appointment of Steven Ronson as a director (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (12 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
13 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 September 2010 | Full accounts made up to 30 June 2009 (12 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
29 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 April 2009 | Director appointed stuart benson (2 pages) |
3 April 2009 | Director appointed stuart benson (2 pages) |
17 March 2009 | Appointment terminated director and secretary riccardo canonaco (1 page) |
17 March 2009 | Appointment terminated director and secretary riccardo canonaco (1 page) |
20 February 2009 | Full accounts made up to 30 June 2007 (13 pages) |
20 February 2009 | Full accounts made up to 30 June 2007 (13 pages) |
17 February 2009 | Secretary appointed stuart benson (2 pages) |
17 February 2009 | Secretary appointed stuart benson (2 pages) |
23 January 2009 | Full accounts made up to 30 June 2006 (12 pages) |
23 January 2009 | Full accounts made up to 30 June 2006 (12 pages) |
10 November 2008 | Return made up to 09/10/08; no change of members (3 pages) |
10 November 2008 | Return made up to 09/10/08; no change of members (3 pages) |
11 December 2007 | Return made up to 09/10/07; full list of members (4 pages) |
11 December 2007 | Return made up to 09/10/07; full list of members (4 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 30 June 2005 (13 pages) |
11 December 2006 | Full accounts made up to 30 June 2005 (13 pages) |
23 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 lambeth palace road london SE1 7EU (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 lambeth palace road london SE1 7EU (1 page) |
4 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 November 2005 | Return made up to 09/10/05; full list of members (5 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (5 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 July 2005 | £ ic 619358/100 27/06/05 £ sr [email protected]=619258 (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | £ ic 619358/100 27/06/05 £ sr [email protected]=619258 (2 pages) |
12 July 2005 | Resolutions
|
4 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 March 2005 | Full accounts made up to 30 June 2003 (13 pages) |
14 March 2005 | Full accounts made up to 30 June 2003 (13 pages) |
29 January 2005 | Return made up to 09/10/04; full list of members (6 pages) |
29 January 2005 | Return made up to 09/10/04; full list of members (6 pages) |
22 December 2004 | Ad 09/12/04--------- £ si [email protected]=619258 £ ic 100/619358 (2 pages) |
22 December 2004 | Nc inc already adjusted 09/12/04 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 09/12/04--------- £ si [email protected]=619258 £ ic 100/619358 (2 pages) |
22 December 2004 | Nc inc already adjusted 09/12/04 (2 pages) |
22 December 2004 | Resolutions
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
7 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
15 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
1 August 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 August 2003 | Full accounts made up to 30 June 2002 (13 pages) |
13 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
13 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
28 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 September 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
8 February 2001 | Return made up to 09/10/00; full list of members (6 pages) |
8 February 2001 | Return made up to 09/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 March 2000 | Return made up to 09/10/99; full list of members (6 pages) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Return made up to 09/10/99; full list of members (6 pages) |
28 March 2000 | Location of register of members (1 page) |
20 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 3RD floor 90 long acre london WC2E 9TT (1 page) |
20 April 1999 | Return made up to 09/10/98; no change of members (5 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 3RD floor 90 long acre london WC2E 9TT (1 page) |
20 April 1999 | Return made up to 09/10/98; no change of members (5 pages) |
18 June 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
18 June 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Ad 25/06/96--------- £ si [email protected] (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Return made up to 09/10/97; full list of members (7 pages) |
3 June 1998 | Return made up to 09/10/96; full list of members (8 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Ad 25/06/96--------- £ si [email protected] (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Return made up to 09/10/97; full list of members (7 pages) |
3 June 1998 | Return made up to 09/10/96; full list of members (8 pages) |
12 March 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 March 1998 | Re-registration of Memorandum and Articles (19 pages) |
12 March 1998 | Application for reregistration from UNLTD to LTD (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 March 1998 | Re-registration of Memorandum and Articles (19 pages) |
12 March 1998 | Application for reregistration from UNLTD to LTD (1 page) |
12 March 1998 | Resolutions
|
11 December 1995 | Secretary resigned;new director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Secretary resigned;new director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 90 long acre london WC2E 9TT (1 page) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 90 long acre london WC2E 9TT (1 page) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Incorporation (28 pages) |
9 October 1995 | Incorporation (28 pages) |