Holborn
London
WC1R 4HE
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 March 2020) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row Holborn London WC1R 4HE |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 26-28 Bedford Row Holborn London WC1R 4HE |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Gorse Hill Road Virginia Water Surrey GU25 4AR |
Secretary Name | Jane Margaret Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 month after company formation) |
Appointment Duration | 3 months (resigned 24 May 1996) |
Role | Lawyer |
Correspondence Address | 23 Somerset Road Walthamstow London E17 8QN |
Secretary Name | Jane Margaret Chapple Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1998) |
Role | Solicitor |
Correspondence Address | 5 Chevening Road London SE10 0LB |
Director Name | Jane Margaret Chapple Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1998) |
Role | Solicitor |
Correspondence Address | 5 Chevening Road London SE10 0LB |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1996(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Director Name | Dawn Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2002) |
Role | Television Executive |
Correspondence Address | Flat 23 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Mr Colin Alexander Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Sandy Lane Cobham Surrey KT11 2EP |
Secretary Name | Mr Colin Alexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Sandy Lane Cobham Surrey KT11 2EP |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Asmara Road London NW2 3SS |
Secretary Name | Mr Paul Andrew Chinnery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2010) |
Role | Solicitor And Companysecretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lady Margaret Road London NW5 2XL |
Director Name | Mr Charles Alexander John Constable |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2010) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 23 Compton Terrace London N1 2UN |
Director Name | Mr Mark Arthur White |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dutch House 31 Ridgeway Hutton Mount Brentwood Essex CM13 2LL |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2013) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building 10 Lower Thames St London EC3R 6EN |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2013) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building 10 Lower Thames St London EC3R 6EN |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2013) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building 10 Lower Thames St London EC3R 6EN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 1998 | Delivered on: 14 April 1998 Satisfied on: 21 December 2001 Persons entitled: Hsbc Investment Bank PLC(In It's Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (as "chargors") to the chargees under the terms of the agreement and/or the debenture and/or any of the other transaction documents and/or the interest rate protection agreements and/or the fx facilities or in any other manner whatsoever. Particulars: First floating charge over undertaking all property and assets but excluding the excluded assets. See the mortgage charge document for full details. Fully Satisfied |
---|
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 January 2019 | Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Appointment of a voluntary liquidator (3 pages) |
4 January 2019 | Declaration of solvency (5 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 January 2014 | Company name changed channel 5 music LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed channel 5 music LIMITED\certificate issued on 13/01/14
|
23 December 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
23 December 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
23 December 2013 | Termination of appointment of Stanley Myerson as a director (1 page) |
23 December 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
23 December 2013 | Termination of appointment of Stanley Myerson as a director (1 page) |
23 December 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Director's details changed for Mr Paul Michael Ashford on 17 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Robert Sanderson on 17 January 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Richard Clive Desmond on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Robert Sanderson on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Stanley Myerson on 17 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Robert Sanderson on 17 January 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Robert Sanderson on 17 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Mr Stanley Myerson on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Richard Clive Desmond on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Paul Michael Ashford on 17 January 2013 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Director's details changed for Mr Richard Clive Desmond on 17 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Paul Michael Ashford on 17 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Director's details changed for Mr Richard Clive Desmond on 17 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Paul Michael Ashford on 17 January 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 September 2010 | Appointment of Robert Sanderson as a secretary (2 pages) |
17 September 2010 | Appointment of Robert Sanderson as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Charles Constable as a director (1 page) |
16 September 2010 | Termination of appointment of Mark White as a director (1 page) |
16 September 2010 | Termination of appointment of Charles Constable as a director (1 page) |
16 September 2010 | Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page) |
16 September 2010 | Termination of appointment of Paul Chinnery as a secretary (1 page) |
16 September 2010 | Termination of appointment of Mark White as a director (1 page) |
16 September 2010 | Termination of appointment of Paul Chinnery as a secretary (1 page) |
16 September 2010 | Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page) |
13 September 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
13 September 2010 | Appointment of Dr Paul Michael Ashford as a director (3 pages) |
13 September 2010 | Appointment of Mr Stanley Myerson as a director (3 pages) |
13 September 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
13 September 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
13 September 2010 | Appointment of Mr Martin Steven Ellice as a director (3 pages) |
13 September 2010 | Appointment of Mr Martin Steven Ellice as a director (3 pages) |
13 September 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
13 September 2010 | Appointment of Dr Paul Michael Ashford as a director (3 pages) |
13 September 2010 | Appointment of Mr Stanley Myerson as a director (3 pages) |
11 February 2010 | Director's details changed for Charles Alexander John Constable on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Arthur White on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Charles Alexander John Constable on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Arthur White on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated director grant murray (1 page) |
17 November 2008 | Director appointed mr mark white (2 pages) |
17 November 2008 | Appointment terminated director grant murray (1 page) |
17 November 2008 | Director appointed mr mark white (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members
|
22 February 2007 | Return made up to 17/01/07; full list of members
|
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 February 2002 | Return made up to 17/01/02; full list of members
|
20 February 2002 | Return made up to 17/01/02; full list of members
|
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
6 February 2001 | Director resigned (2 pages) |
6 February 2001 | Director resigned (2 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Memorandum and Articles of Association (6 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Memorandum and Articles of Association (6 pages) |
14 January 2000 | Return made up to 17/01/00; full list of members
|
14 January 2000 | Return made up to 17/01/00; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (10 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (10 pages) |
14 April 1998 | Particulars of mortgage/charge (62 pages) |
14 April 1998 | Particulars of mortgage/charge (62 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 January 1998 | Return made up to 17/01/98; no change of members (8 pages) |
23 January 1998 | Return made up to 17/01/98; no change of members (8 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 17/01/97; full list of members (11 pages) |
19 February 1997 | Return made up to 17/01/97; full list of members (11 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: cavendish house 128 cleveland street london W1 (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: cavendish house 128 cleveland street london W1 (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New secretary appointed (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
1 March 1996 | Company name changed de facto 462 LIMITED\certificate issued on 04/03/96 (3 pages) |
1 March 1996 | Company name changed de facto 462 LIMITED\certificate issued on 04/03/96 (3 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL (1 page) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Memorandum and Articles of Association (7 pages) |
28 February 1996 | Memorandum and Articles of Association (7 pages) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Incorporation (18 pages) |
17 January 1996 | Incorporation (18 pages) |