Bressenden Place
London
SW1E 5BH
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 January 2013) |
Role | Secretary |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2013) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Alan Edward Lowe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 22 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1997) |
Role | Investment Banker |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Investmsnt Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Secretary Name | Mr Jeffrey Frederick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Investmsnt Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Correspondence Address | Flat 1 55 Killieser Avenue Streatham London SW2 4NX |
Secretary Name | Jeffrey Frederick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Correspondence Address | Flat 1 55 Killieser Avenue Streatham London SW2 4NX |
Director Name | Peter Timothy McGuinness |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 17 December 1997) |
Role | Accountant |
Correspondence Address | Garden Flat 33 Lukes Road London W11 1DD |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(12 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 December 1997) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Statement by directors (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement by Directors (1 page) |
19 September 2012 | Solvency statement dated 18/09/12 (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Solvency Statement dated 18/09/12 (2 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director on 4 July 2012 (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Kevin George Tribley on 22 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Malcolm Brown on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Malcolm Brown on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Timothy Richard Dugher on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Timothy Richard Dugher on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kevin George Tribley on 22 February 2010 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment Terminated Director robert verrion (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Appointment Terminated Secretary louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment Terminated Director louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment Terminated Director haydn abbott (1 page) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o angel trains LTD. Portland house stag place london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o angel trains LTD. Portland house stag place london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
6 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | Company name changed grs finance LIMITED\certificate issued on 28/04/03 (2 pages) |
28 April 2003 | Company name changed grs finance LIMITED\certificate issued on 28/04/03 (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
21 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members
|
14 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members
|
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 April 2000 | Auditor's resignation (4 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 May 1999 | Return made up to 22/02/99; no change of members (7 pages) |
5 May 1999 | Return made up to 22/02/99; no change of members (7 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
24 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
24 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 August 1997 | Return made up to 22/02/97; full list of members (5 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Return made up to 22/02/97; full list of members
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 200 aldergate street london EC1A 4JJ (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 200 aldergate street london EC1A 4JJ (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Director resigned (1 page) |
11 April 1996 | £ nc 100/1000 29/03/96 (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | £ nc 100/1000 29/03/96 (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Director resigned (1 page) |
2 April 1996 | Company name changed mallowhill LIMITED\certificate issued on 02/04/96 (2 pages) |
2 April 1996 | Company name changed mallowhill LIMITED\certificate issued on 02/04/96 (2 pages) |
22 February 1996 | Incorporation (19 pages) |
22 February 1996 | Incorporation (19 pages) |