London
E2 7DZ
Director Name | Dr Rosalind Claire Spenser Furlong |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Secretary Name | Mr Geoff Coleman |
---|---|
Status | Current |
Appointed | 06 March 2020(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Director Name | Adrian Joseph Mezzetti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Clarence Road Meadvale Redhill Surrey RH1 6NG |
Secretary Name | Ingrid Maria Wilhelmine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Tenterden Drive Hendon London NW4 1ED |
Director Name | Ingrid Maria Wilhelmine McKeown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1996) |
Role | Solicitor |
Correspondence Address | 26 Tenterden Drive Hendon London NW4 1ED |
Secretary Name | Adrian Joseph Mezzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 6 Clarence Road Meadvale Redhill Surrey RH1 6NG |
Director Name | Rev Peter Clarke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2010) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 The Lindens Prospect Hill London E17 3EJ |
Director Name | Miss Barbara Gladys Dicks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2001) |
Role | Chief Nursing Officer |
Correspondence Address | 19 Ashdown Way London SW17 7TH |
Director Name | Mr Humphrey Thomas Norrington Obe |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill House Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ |
Director Name | David John Rouse |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 30 Percy Road Leigh On Sea Essex SS9 2LA |
Director Name | Ruth Sims |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 January 2009) |
Role | Retired |
Correspondence Address | Rivendell 11 Acacia Drive Thorpe Bay Southend On Sea Essex SS1 3JU |
Secretary Name | Mr Anthony John Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodbury Close Addiscombe Croydon Surrey CR0 5PR |
Director Name | Dr Veronica Ann Moss |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 January 2009) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell 11 Acacia Drive Thorpe Bay Southend On Sea Essex SS1 3JU |
Director Name | Graham Colin Blois |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 January 2009) |
Role | Director Of International Deve |
Correspondence Address | 15 Cheldon Barton Thorpe Bay Essex SS1 3TX |
Director Name | Catherine Mary Okeeffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Director Of Education |
Correspondence Address | Flat 1 1 Clifton Terrace Southend Essex SS1 1DT |
Secretary Name | Steven Howard Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillway Billericay Essex CM11 2LX |
Director Name | Steven Howard Small |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillway Billericay Essex CM11 2LX |
Director Name | Dr Ross Paul White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2018) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 7 Medway Court Aylesford Kent ME20 7QN |
Secretary Name | Very Reverend John Stephen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 15 January 2009) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Cherry Garden Crescent Wye Ashford Kent TN25 5AS |
Secretary Name | Adrian Joseph Mezzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Seale House Seale Hill Reigate Surrey RH2 8HZ |
Secretary Name | Mr Ross Paul White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 February 2018) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 7 Medway Court Aylesford Kent ME20 7QN |
Director Name | Ms Fiona Helen McLachlan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hooked Mead Cottage Crawley Lane Balcombe West Sussex RH17 6LA |
Secretary Name | Ms Jennifer Dean |
---|---|
Status | Resigned |
Appointed | 05 February 2018(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Website | mildmay.org |
---|---|
Telephone | 01267 868144 |
Telephone region | Carmarthen |
Registered Address | 19 Tabernacle Gardens London E2 7DZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150.1k at £1 | Mildmay Mission Hospital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £234,691 |
Net Worth | £150,100 |
Cash | £7,267 |
Current Liabilities | £8,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Jennifer Dean as a secretary on 6 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Geoff Coleman as a secretary on 6 March 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Ross Paul White as a director on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Ms Jennifer Dean as a secretary on 5 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Ross Paul White as a secretary on 5 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 December 2016 | Director's details changed for Reverend John Stephen Richardson on 12 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Reverend John Stephen Richardson on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Dr Rosalind Claire Spenser Furlong as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Dr Rosalind Claire Spenser Furlong as a director on 12 December 2016 (2 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 April 2015 | Secretary's details changed for Mr Ross Paul White on 30 June 2014 (1 page) |
15 April 2015 | Director's details changed for Mr Ross Paul White on 30 June 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr Ross Paul White on 30 June 2014 (2 pages) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Mr Ross Paul White on 30 June 2014 (1 page) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 March 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 March 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
29 September 2014 | Registered office address changed from 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 29 September 2014 (1 page) |
7 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
14 May 2012 | Termination of appointment of Fiona Mclachlan as a director (1 page) |
14 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Fiona Mclachlan as a director (1 page) |
14 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 May 2011 | Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 August 2010 | Resolutions
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Resolutions
|
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Secretary's details changed for Dr Ross Paul White on 13 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for Dr Ross Paul White on 13 March 2010 (1 page) |
26 April 2010 | Director's details changed for Dr Ross Paul White on 13 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Dr Ross Paul White on 13 March 2010 (2 pages) |
6 January 2010 | Appointment of Fiona Helen Mclachlan as a director (3 pages) |
6 January 2010 | Appointment of Fiona Helen Mclachlan as a director (3 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Termination of appointment of Catherine Okeeffe as a director (2 pages) |
23 December 2009 | Termination of appointment of Catherine Okeeffe as a director (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 August 2009 | Director appointed dr ross paul white (2 pages) |
25 August 2009 | Director appointed dr ross paul white (2 pages) |
28 July 2009 | Appointment terminated director and secretary steven small (1 page) |
28 July 2009 | Appointment terminated director and secretary steven small (1 page) |
27 July 2009 | Secretary appointed dr ross paul white (1 page) |
27 July 2009 | Secretary appointed adrian joseph mezzetti (1 page) |
27 July 2009 | Secretary appointed dr ross paul white (1 page) |
27 July 2009 | Appointment terminated secretary adrian mezzetti (1 page) |
27 July 2009 | Secretary appointed adrian joseph mezzetti (1 page) |
27 July 2009 | Appointment terminated secretary adrian mezzetti (1 page) |
20 May 2009 | Director's change of particulars / john richardson / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / john richardson / 20/05/2009 (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated director ruth sims (1 page) |
16 March 2009 | Appointment terminated secretary john richardson (1 page) |
16 March 2009 | Appointment terminated director veronica moss (1 page) |
16 March 2009 | Appointment terminated director graham blois (1 page) |
16 March 2009 | Appointment terminated director ruth sims (1 page) |
16 March 2009 | Appointment terminated director graham blois (1 page) |
16 March 2009 | Appointment terminated director veronica moss (1 page) |
16 March 2009 | Appointment terminated secretary john richardson (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Director and secretary appointed very reverend john stephen richardson (2 pages) |
23 January 2009 | Director and secretary appointed very reverend john stephen richardson (2 pages) |
27 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
27 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from hackney road london E2 7NA (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from hackney road london E2 7NA (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of register of members (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 March 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (9 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members
|
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members
|
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 13/03/02; full list of members
|
9 April 2002 | Return made up to 13/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members
|
12 April 2000 | Return made up to 13/03/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 13/03/99; full list of members (8 pages) |
14 April 1999 | Return made up to 13/03/99; full list of members (8 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 April 1998 | Return made up to 13/03/98; no change of members (8 pages) |
28 April 1998 | Return made up to 13/03/98; no change of members (8 pages) |
18 February 1998 | Ad 05/12/97--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
18 February 1998 | £ nc 100/200000 05/12/97 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | £ nc 100/200000 05/12/97 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Ad 05/12/97--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 May 1997 | Return made up to 13/03/97; full list of members
|
20 May 1997 | Return made up to 13/03/97; full list of members
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Ad 22/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1996 | Ad 22/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New director appointed (3 pages) |
6 June 1996 | New director appointed (3 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 bedford row london WC1R 4BZ (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 bedford row london WC1R 4BZ (1 page) |
30 May 1996 | New director appointed (2 pages) |
13 March 1996 | Incorporation (11 pages) |
13 March 1996 | Incorporation (11 pages) |