Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 May 2012) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | William Michael Krips |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 331 Cinnamon Oak Lane Houston Texas 77079 Harris County United States |
Director Name | James Knight |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 31 May 1996) |
Role | Technician Services-Oil And Ga |
Correspondence Address | 11810 Pebbleton Houston Texas 77070 |
Director Name | Carol Elizabeth Mary Boyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1998) |
Role | Solicitor |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Secretary Name | Nicola Louise Georgina Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 5 Tringham Cottages Benner Lane West End Chobham Surrey GU24 9JZ |
Director Name | Richard Cunningham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 16 Woodsborough Circle Houston Tx77005 Texas Usa Foreign |
Secretary Name | Carol Elizabeth Mary Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Director Name | Mr Thomas Lawrence Phillips |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1999) |
Role | Exploration Director |
Correspondence Address | Sixpenny Buckle Clodhouse Hill Heath House Road Worplesdon Surrey GU22 0QU |
Director Name | Mr Javan Dale Ottoson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 1998) |
Role | Commercial Director |
Correspondence Address | Draycott The Ridgway Pyrford Guildford Surrey GU22 8PN |
Director Name | Mrs Kimberly Elizabeth Ives |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1998) |
Role | Finance Director |
Correspondence Address | 1 Park Chase Guildford Surrey GU1 1ES |
Director Name | Stephen Lowry Hayes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2000) |
Role | European Tax Manager |
Correspondence Address | Birch Burrow Pyrford Woods Pyrford Surrey GU22 8QR |
Director Name | John Bishop Cheatham Iii |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 1998) |
Role | President Arco Eurasia & Afri |
Correspondence Address | 6920 Vassar Lane Dallas Texas 75205 |
Director Name | Stephen Gerald Suellentrop |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 1998) |
Role | Managing Director |
Correspondence Address | The Sheilings 74 Onslow Road Burwood Park Walton On Thames Surrey KT12 5AY |
Secretary Name | Frederick Ian Chate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Gainsborough Road Richmond Surrey TW9 2ET |
Director Name | Mr David McManus |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome Herbert Road Fleet Hants GU51 4JN |
Director Name | Roger Patrick Coe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 13 Saint Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 August 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Declaration of solvency (4 pages) |
23 August 2011 | Declaration of solvency (4 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of John Skipper as a director (1 page) |
4 July 2011 | Termination of appointment of John Skipper as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
30 June 2004 | Accounts made up to 31 December 2003 (3 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
24 March 2003 | Accounts made up to 31 December 2002 (3 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
13 February 2003 | Accounts made up to 31 December 2001 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 March 2002 | Return made up to 02/02/02; full list of members (5 pages) |
8 March 2002 | Return made up to 02/02/02; full list of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 October 2001 | Accounts made up to 31 December 1999 (4 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
2 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page) |
5 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
5 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 March 1999 | Return made up to 14/02/99; full list of members (9 pages) |
18 March 1999 | Return made up to 14/02/99; full list of members
|
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Auditor's resignation (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 5TH floor, bowater house 68-114 knightsbridge london SW1X 7LR (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 5TH floor, bowater house 68-114 knightsbridge london SW1X 7LR (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
3 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
3 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
10 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
24 July 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
13 June 1996 | Memorandum and Articles of Association (48 pages) |
13 June 1996 | Memorandum and Articles of Association (48 pages) |
13 June 1996 | Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1996 | Nc inc already adjusted 12/03/96 (1 page) |
13 June 1996 | Nc inc already adjusted 12/03/96 (1 page) |
13 June 1996 | Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 March 1996 | Resolutions
|
14 March 1996 | Company name changed teledale LIMITED\certificate issued on 15/03/96 (2 pages) |
14 March 1996 | Company name changed teledale LIMITED\certificate issued on 15/03/96 (2 pages) |
11 March 1996 | New secretary appointed;director resigned;new director appointed (9 pages) |
11 March 1996 | Location of register of members (non legible) (1 page) |
11 March 1996 | Secretary resigned;new director appointed (9 pages) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
11 March 1996 | Location of register of members (non legible) (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Incorporation (9 pages) |