Borehamwood
Hertfordshire
WD6 2XX
Secretary Name | Matthew Justin Lorimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2015(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Matthew Justin Lorimer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Andrew John Welling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Marketing And Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crescent Road Caterham Surrey CR3 6LE |
Director Name | Peter John Bloxham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Director-Financial Institution |
Correspondence Address | 22 Franklin Road Maidenbower Crawley West Sussex RH10 7FG |
Director Name | Margaret Louise Game |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2001) |
Role | Personal Insurance Manager |
Correspondence Address | 1 Chestnut Walk Welwyn Hertfordshire AL6 0SB |
Director Name | Mr Roger Thomas Humber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 17 March 2006) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Quest Place Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Mr Norman Alan Shuker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 June 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune House Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RH |
Director Name | Mr Christopher John Schwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 June 2007) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Newnham Way Ashwell Hertfordshire SG7 5PN |
Director Name | Christopher Ivian Ridgers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2003) |
Role | Head Of Client Services |
Correspondence Address | 15 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Director Name | Michael Anthony Amphlett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2002) |
Role | Director Corporate Partnership |
Correspondence Address | 2 Northbank Craigie Place, Perth Perthshire PH2 0BB Scotland |
Director Name | Robert Sibley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2002) |
Role | Accountant |
Correspondence Address | 9 Murray Terrace Perth PH1 1BT Scotland |
Director Name | Mr Philip Spencer Bayles |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2005) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quay Haven Lower Swanwick Southampton Hampshire SO31 7DE |
Director Name | David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 17 Regent Terrace Edinburgh EH7 5BN Scotland |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2005) |
Role | Director Of Lec Project |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Peter John Bloxham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Executive Director |
Correspondence Address | 8 Old Orchards Church Road, Worth Crawley West Sussex RH10 7QA |
Director Name | Andrew Donald Swain |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2011) |
Role | Executive Director |
Correspondence Address | Wentfords Clare Road Poslingford Suffolk CO10 8GY |
Director Name | Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Neil Graeme Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 January 2005) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Cardif Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2015) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Website | www.nimbustalentsource.com |
---|
Registered Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
510 at £1 | Cardif Pinnacle Insurance Holdings PLC 51.00% Ordinary A |
---|---|
490 at £1 | Cardif Pinnacle Insurance Holdings PLC 49.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
19 October 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Appointment of Matthew Justin Lorimer as a director on 17 December 2015 (3 pages) |
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
13 January 2016 | Appointment of Matthew Justin Lorimer as a director on 17 December 2015 (3 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 June 2013 | Termination of appointment of Neil Smith as a director (2 pages) |
26 June 2013 | Termination of appointment of Neil Smith as a director (2 pages) |
9 April 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
9 April 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
20 June 2012 | Appointment of Neil Graeme Smith as a director (3 pages) |
20 June 2012 | Appointment of Neil Graeme Smith as a director (3 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 November 2011 | Termination of appointment of Andrew Swain as a director (2 pages) |
29 November 2011 | Termination of appointment of Andrew Swain as a director (2 pages) |
28 November 2011 | Appointment of Paul Edward Glen as a director (3 pages) |
28 November 2011 | Appointment of Paul Edward Glen as a director (3 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 April 2008 | Director appointed adam jon golding (3 pages) |
10 April 2008 | Director appointed adam jon golding (3 pages) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
22 February 2005 | Company name changed commercial union creditor limite d\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed commercial union creditor limite d\certificate issued on 22/02/05 (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: st helens 1 undershaft london EC3P 3DQ (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: st helens 1 undershaft london EC3P 3DQ (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (3 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (3 pages) |
24 June 2004 | Return made up to 18/10/03; full list of members; amend (7 pages) |
24 June 2004 | Return made up to 18/10/03; full list of members; amend (7 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (1 page) |
18 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
26 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
30 October 2001 | Return made up to 18/10/01; full list of members (4 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (4 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | New director appointed (1 page) |
2 August 2001 | New director appointed (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Return made up to 18/10/00; full list of members (7 pages) |
26 February 2001 | Return made up to 18/10/00; full list of members (7 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
13 October 1999 | Return made up to 18/10/99; full list of members (4 pages) |
13 October 1999 | Return made up to 18/10/99; full list of members (4 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
11 November 1998 | Return made up to 18/10/98; full list of members (13 pages) |
11 November 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Return made up to 18/10/98; full list of members (13 pages) |
11 November 1998 | Secretary's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 October 1997 | Return made up to 18/10/97; no change of members (10 pages) |
26 October 1997 | Return made up to 18/10/97; no change of members (10 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members (15 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members (15 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Registered office changed on 05/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 March 1996 | Ad 28/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Registered office changed on 05/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
5 March 1996 | Ad 28/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | £ nc 100/1000 28/02/96 (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | £ nc 100/1000 28/02/96 (1 page) |
2 March 1996 | Resolutions
|
12 January 1996 | Company name changed hackremco (no. 1087) LIMITED\certificate issued on 12/01/96 (2 pages) |
12 January 1996 | Company name changed hackremco (no. 1087) LIMITED\certificate issued on 12/01/96 (2 pages) |
18 October 1995 | Incorporation (44 pages) |
18 October 1995 | Incorporation (44 pages) |