House, Bressenden Place
London
SW1E 5BH
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 January 2013) |
Role | Secretary |
Correspondence Address | C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2013) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
Director Name | Mr Alan Edward Lowe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 22 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Mr Jeffrey Frederick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Mr Philip Joseph O'Riordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mace Close London E1W 2JX |
Secretary Name | Mr Philip Joseph O'Riordan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mace Close London E1W 2JX |
Director Name | Mr Michael Lynn Hurdelbrink |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 18 December 1997) |
Role | Executive |
Correspondence Address | Flat 7 98 Mount Street London W1Y 5HF |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 1998) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 1998) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Mr Stephen John Lent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 July 2005) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Pine Cottage Clanville Andover Hampshire SP11 9HZ |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 38 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2005) |
Role | Accountant |
Correspondence Address | 416 Spice Quay Heights 32 Shad Thames London SE1 2YL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 December 1997) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Resolutions
|
19 September 2012 | Solvency statement dated 18/09/12 (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Solvency Statement dated 18/09/12 (1 page) |
19 September 2012 | Statement by Directors (1 page) |
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Statement by directors (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director on 4 July 2012 (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
30 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Appointment Terminated Director robert verrion (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Appointment Terminated Secretary louise oddy (1 page) |
29 June 2009 | Appointment terminated director louise oddy (1 page) |
29 June 2009 | Appointment Terminated Director louise oddy (1 page) |
29 June 2009 | Appointment terminated secretary louise oddy (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
2 October 2008 | Re-registration of Memorandum and Articles (14 pages) |
2 October 2008 | Re-registration of Memorandum and Articles (14 pages) |
2 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Application for reregistration from PLC to private (1 page) |
2 October 2008 | Application for reregistration from PLC to private (1 page) |
2 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
7 August 2008 | Director appointed ms louise margaret oddy (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed ms louise margaret oddy (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment Terminated Director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Location of debenture register (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: portland house bressenden place london SW1E 5BH (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: portland house bressenden place london SW1E 5BH (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 01/09/05; full list of members (5 pages) |
3 November 2005 | Return made up to 01/09/05; full list of members (5 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New secretary appointed (4 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 March 2001 | Return made up to 01/02/01; no change of members (5 pages) |
6 March 2001 | Return made up to 01/02/01; no change of members (5 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 April 2000 | Auditor's resignation (4 pages) |
12 April 2000 | Auditor's resignation (4 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (5 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (5 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Location of register of directors' interests (1 page) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Location of debenture register (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Location of debenture register (1 page) |
10 February 1998 | Location of register of directors' interests (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
25 January 1998 | Return made up to 17/10/97; no change of members (5 pages) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Return made up to 17/10/97; no change of members (5 pages) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
29 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
19 April 1996 | Particulars of mortgage/charge (14 pages) |
19 April 1996 | Particulars of mortgage/charge (14 pages) |
16 April 1996 | Listing of particulars (78 pages) |
16 April 1996 | Listing of particulars (78 pages) |
16 April 1996 | Listing of particulars (120 pages) |
16 April 1996 | Listing of particulars (120 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Ad 03/04/96--------- £ si 2900000@1=2900000 £ ic 50000/2950000 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Nc inc already adjusted 03/04/96 (1 page) |
15 April 1996 | Ad 03/04/96--------- £ si 2900000@1=2900000 £ ic 50000/2950000 (2 pages) |
15 April 1996 | Nc inc already adjusted 03/04/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Director resigned (1 page) |
27 March 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
27 March 1996 | Ad 25/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 March 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
27 March 1996 | Company name changed saffronmarsh PLC\certificate issued on 27/03/96 (3 pages) |
27 March 1996 | Application to commence business (2 pages) |
27 March 1996 | Company name changed saffronmarsh PLC\certificate issued on 27/03/96 (3 pages) |
17 October 1995 | Incorporation (132 pages) |