London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Andrew Mark Aitchison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oxen Avenue Shoreham By Sea West Sussex BN43 5AF |
Secretary Name | William Lloyd Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westmeston Avenue Saltdean Brighton East Sussex BN2 8AL |
Director Name | Edwin Robert Banfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Croft 203 Marine Drive Saltdean Brighton East Sussex BN2 8DA |
Director Name | Darren John Birch |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2001) |
Role | Accountant |
Correspondence Address | 115 Southdown Road Portslade Brighton East Sussex BN41 2HJ |
Director Name | William Lloyd Moreton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westmeston Avenue Saltdean Brighton East Sussex BN2 8AL |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Director Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2003) |
Role | Accountant |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Vijay Lakhman Vickers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Hot Group LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
27 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 December 2014 | Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages) |
5 December 2014 | Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages) |
5 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages) |
5 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Vijay Lakhman Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Vijay Lakhman Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vickers as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 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) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
8 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 February 2004 | Return made up to 26/02/04; full list of members
|
23 February 2004 | Return made up to 26/02/04; full list of members
|
17 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
3 April 2003 | Accounting reference date shortened from 31/03/03 to 31/08/02 (1 page) |
3 April 2003 | Accounting reference date shortened from 31/03/03 to 31/08/02 (1 page) |
28 March 2003 | Return made up to 26/02/03; full list of members
|
28 March 2003 | Return made up to 26/02/03; full list of members
|
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New secretary appointed (1 page) |
6 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
6 March 2001 | Return made up to 26/02/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
11 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 March 1998 | Return made up to 26/02/98; no change of members (6 pages) |
11 March 1998 | Return made up to 26/02/98; no change of members (6 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
24 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
26 March 1996 | Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 February 1996 | Incorporation (14 pages) |
26 February 1996 | Incorporation (14 pages) |