Housten
Texas
United States
Director Name | David Christie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rosslyn Hill Flat 4 London NW3 1ND |
Director Name | Mr Marc Adrian Lehrer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Electronics And Computing Engineer |
Country of Residence | England |
Correspondence Address | 20 Strongs Close Sherston Malmesbury SN16 0NU |
Secretary Name | Mr David Charles John Christie |
---|---|
Status | Current |
Appointed | 03 June 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Rosslyn Hill London NW3 1ND |
Director Name | Mr James Michael Johnson |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Villas Newcastle Upon Tyne NE3 4HU |
Director Name | Mr Alexander Jay Simler |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Sapele Felden Lane Felden Hemel Hempstead HP3 0BB |
Director Name | Thea Davis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 56 Rosslyn Hill London NW3 1ND |
Director Name | Matthew Dreisin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 February 2003) |
Role | Management Consultant |
Correspondence Address | 56 Rosslyn Hill London NW3 1ND |
Director Name | Nicola Jane Fenton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1998) |
Role | Assistant Company Secretary |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Elizabeth Marks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 1999) |
Role | Speech & Language Therapist |
Correspondence Address | Flat 3 56 Rosslyn Hill London NW3 1ND |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1998) |
Role | Assistant Company Secretary |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Matthew Dreisin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | 56 Rosslyn Hill London NW3 1ND |
Director Name | Ms Katja Stout |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2010) |
Role | Assoc Ptr |
Country of Residence | United Kingdom |
Correspondence Address | 26e North Hill London N6 6QA |
Director Name | John Dale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 June 2018) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Rosslyn Hill London NW3 1ND |
Secretary Name | John Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 June 2018) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Rosslyn Hill London NW3 1ND |
Director Name | Betty Frances |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 2005) |
Role | Writer |
Correspondence Address | Flat 4 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Hans Jurg Meyer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2007(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2015) |
Role | Geophysicist |
Country of Residence | Australia |
Correspondence Address | Shell Development Australia Ltd 2 Victoria Avenue Perth Wa 6000 |
Director Name | Mrs Sandra Lorraine Krieger |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(14 years after company formation) |
Appointment Duration | 5 years (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redington Road London NW3 7RT |
Director Name | Mr Howard Simler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2024) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Anlaby Lyndale London NW2 2NY |
Director Name | Mr Louis Jacques Schneider |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(24 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 08 October 2020) |
Role | Systems Development Manager |
Country of Residence | England |
Correspondence Address | 158a Iverson Road London NW6 2HH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 74358037 |
---|---|
Telephone region | London |
Registered Address | Flat 4, 56 Rosslyn Hill London NW3 1ND |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | David Christie 20.00% Ordinary |
---|---|
1 at £1 | John Dale 20.00% Ordinary |
1 at £1 | Marion Glober 20.00% Ordinary |
1 at £1 | Paula Elsa Meyer & H.i. Meyer 20.00% Ordinary |
1 at £1 | Sandra Krieger 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
6 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
6 April 2020 | Appointment of Mr Louis Jacques Schneider as a director on 6 April 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from Flat 2 56,Rosslyn Hill London NW3 1nd to Flat 4, 56 Rosslyn Hill London NW3 1nd on 26 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
3 June 2018 | Appointment of Mr David Charles John Christie as a secretary on 3 June 2018 (2 pages) |
3 June 2018 | Termination of appointment of John Dale as a director on 3 June 2018 (1 page) |
3 June 2018 | Termination of appointment of John Dale as a secretary on 3 June 2018 (1 page) |
21 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Howard Simler on 8 July 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Mr Howard Simler on 8 July 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Mr Marc Adrian Lehrer on 10 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Marc Adrian Lehrer on 10 February 2017 (2 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 September 2015 | Appointment of Mr Marc Adrian Lehrer as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Marc Adrian Lehrer as a director on 29 September 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2015 | Appointment of Mr Howard Simler as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Howard Simler as a director on 29 September 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 July 2015 | Termination of appointment of Hans Jurg Meyer as a director on 14 July 2015 (1 page) |
18 July 2015 | Termination of appointment of Hans Jurg Meyer as a director on 14 July 2015 (1 page) |
20 March 2015 | Termination of appointment of Sandra Lorraine Krieger as a director on 19 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Sandra Lorraine Krieger as a director on 19 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Hans Jurg Meyer on 2 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Director's details changed for Hans Jurg Meyer on 31 May 2010 (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Director's details changed for Hans Jurg Meyer on 31 May 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Marion Glober on 1 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Marion Glober on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Marion Glober on 1 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Hans Jurg Meyer on 1 February 2010 (2 pages) |
27 March 2010 | Termination of appointment of Katja Stout as a director (1 page) |
27 March 2010 | Director's details changed for John Dale on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for John Dale on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Katja Stout on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for John Dale on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for David Christie on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for David Christie on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Katja Stout on 1 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Katja Stout on 1 February 2010 (2 pages) |
27 March 2010 | Termination of appointment of Katja Stout as a director (1 page) |
27 March 2010 | Director's details changed for David Christie on 1 February 2010 (2 pages) |
11 March 2010 | Appointment of Mrs Sandra Lorraine Krieger as a director (2 pages) |
11 March 2010 | Appointment of Mrs Sandra Lorraine Krieger as a director (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
20 March 2009 | Director's change of particulars / katja stout / 02/08/2008 (1 page) |
20 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
20 March 2009 | Director's change of particulars / katja stout / 02/08/2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
25 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members
|
20 March 2007 | Return made up to 01/03/07; full list of members
|
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 May 2004 | Return made up to 01/03/04; full list of members (9 pages) |
5 May 2004 | Return made up to 01/03/04; full list of members (9 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members
|
8 April 2003 | Return made up to 01/03/03; full list of members
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
8 July 2002 | Return made up to 01/03/02; full list of members (7 pages) |
8 July 2002 | Return made up to 01/03/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 January 2002 | Return made up to 01/03/01; full list of members (8 pages) |
3 January 2002 | Return made up to 01/03/01; full list of members (8 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 July 2000 | Return made up to 01/03/00; full list of members
|
3 July 2000 | Return made up to 01/03/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 October 1999 | Return made up to 01/03/99; full list of members
|
27 October 1999 | Return made up to 01/03/99; full list of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 August 1998 | Resolutions
|
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
6 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
20 July 1997 | Return made up to 01/03/97; full list of members (8 pages) |
20 July 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Ad 14/08/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 September 1996 | Ad 14/08/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Incorporation (14 pages) |
1 March 1996 | Incorporation (14 pages) |