London
W1G 0PU
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Niels Peter Vernegaard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 1996) |
Role | Hospital Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Secretary Name | Mark Anthony Kopser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Graham Colin Murray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 1997) |
Role | Secretary |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | James Clayton Pickle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | President |
Correspondence Address | Cherry Tree House St Edmunds Terrace St Johns Wood London Nw8 |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Jeremy Randal Midkiff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | hcainternational.com |
---|
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hca International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,000 |
Net Worth | £3,531,000 |
Cash | £2,000 |
Current Liabilities | £4,448,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 November 2006 | Delivered on: 5 December 2006 Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 211 gt portland street/15 par crescent mews east W1 tn NGL70071, avenue house allitsen road NW8 t/n's 424922 and 424925, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca International Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2021 | Application to strike the company off the register (3 pages) |
15 February 2021 | Full accounts made up to 31 December 2019 (14 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
12 November 2020 | Termination of appointment of Jeremy Randal Midkiff as a director on 5 November 2020 (1 page) |
4 November 2020 | Termination of appointment of John Michael Reay as a director on 3 November 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (4 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (4 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (4 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Solvency Statement dated 17/03/15 (1 page) |
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Solvency Statement dated 17/03/15 (1 page) |
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Statement by Directors (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page) |
12 May 2011 | Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page) |
12 May 2011 | Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 23/04/05; full list of members
|
13 May 2005 | Return made up to 23/04/05; full list of members
|
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
14 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2001 | Return made up to 23/04/01; full list of members
|
5 July 2001 | Return made up to 23/04/01; full list of members
|
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 August 2000 | Company name changed columbia U.K. investments limite d\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed columbia U.K. investments limite d\certificate issued on 10/08/00 (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
11 December 1998 | Return made up to 26/11/98; full list of members
|
11 December 1998 | Return made up to 26/11/98; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
4 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 August 1997 | New director appointed (3 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (3 pages) |
3 August 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 06/12/96; full list of members
|
12 December 1996 | Return made up to 06/12/96; full list of members
|
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed vintage venture LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed vintage venture LIMITED\certificate issued on 02/01/96 (4 pages) |
6 December 1995 | Incorporation (17 pages) |
6 December 1995 | Incorporation (17 pages) |