Bucks Green
RH12 3JJ
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Director Name | Mr James Maxwell Sellar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Mr Paul Hill Turpin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Director Name | Miss Caroline Sarah Jane Sellar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | sellarpropertygroup.com |
---|---|
Telephone | 020 74935311 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
869 at £0.001 | Elizabeth Sellar 45.03% Ordinary |
---|---|
80 at £0.001 | Paul Hill Turpin 4.15% Ordinary A |
481 at £0.001 | Caroline Sellar 24.92% Ordinary |
450 at £0.001 | James Sellar 23.32% Ordinary |
32 at £0.001 | Barry Ostle 1.66% Ordinary A |
13 at £0.001 | John Davies 0.67% Ordinary A |
- | OTHER 0.26% - |
Year | 2014 |
---|---|
Turnover | £4,175,331 |
Gross Profit | £3,828,079 |
Net Worth | £10,519,627 |
Cash | £5,297,331 |
Current Liabilities | £9,193,944 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 March 2022 (2 years ago) |
---|---|
Next Return Due | 8 April 2023 (overdue) |
19 June 2015 | Delivered on: 24 June 2015 Persons entitled: Pramerica Real Estate Capital Iv S.a R.L. Classification: A registered charge Outstanding |
---|---|
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Outstanding |
22 August 2011 | Delivered on: 7 September 2011 Satisfied on: 23 June 2015 Persons entitled: Longbow Investment No.2 S.A.R.L. (Security Trustee) Classification: Deed of charge over shares Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scheduled securities being the entire issued share capital of the borrower being 1 share of £1, see image for full details. Fully Satisfied |
22 August 2011 | Delivered on: 7 September 2011 Satisfied on: 23 June 2015 Persons entitled: Longbow Investment No.2 S.A.R.L. (Security Trustee) Classification: Third party deed of charge over shares Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sheduled securities being the entire issued share capital of the borrower being 4,500,000 ordinary shares of £1 each. See image for full details. Fully Satisfied |
22 August 2011 | Delivered on: 31 August 2011 Satisfied on: 23 June 2015 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Third party deed of charge over shares Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all of its present and future rights title and interest in and to the scheduled securities. Scheduled securities 4,500,000 ordinary shares of £1 each see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 30 December 2008 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Deed of amendment Secured details: All monies due or to become due from the company and slidesilver limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security shares and other assets and rights referred to in the shares mortgage dated 25/10/2007 see image for full details. Fully Satisfied |
25 October 2007 | Delivered on: 31 October 2007 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Shares mortgage Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed mortgage the original securities,the additional securities and all related rights. See the mortgage charge document for full details. Fully Satisfied |
25 October 2007 | Delivered on: 31 October 2007 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Any payment or distribution or the benefit or proceeds thereof received or recovered by the subordinated lender. See the mortgage charge document for full details. Fully Satisfied |
14 January 2021 | Second filing of Confirmation Statement dated 25 March 2019 (3 pages) |
---|---|
14 January 2021 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 11 October 2017 (2 pages) |
12 January 2021 | Change of details for Mr James Maxwell Sellar as a person with significant control on 27 October 2020 (2 pages) |
12 January 2021 | Notification of Elizabeth Sellar as a person with significant control on 6 April 2016 (2 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
1 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
5 February 2020 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
20 December 2019 | Satisfaction of charge 031770890008 in full (1 page) |
20 December 2019 | Satisfaction of charge 031770890007 in full (1 page) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
3 May 2019 | Group of companies' accounts made up to 30 June 2018 (22 pages) |
29 March 2019 | 25/03/19 Statement of Capital gbp 1.88
|
16 July 2018 | Cancellation of shares. Statement of capital on 13 June 2018
|
16 July 2018 | Purchase of own shares. (3 pages) |
24 April 2018 | Cancellation of shares. Statement of capital on 28 December 2017
|
24 April 2018 | Cancellation of shares. Statement of capital on 11 October 2017
|
6 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (22 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
7 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 25 March 2017 with updates (60 pages) |
31 May 2017 | Confirmation statement made on 25 March 2017 with updates (60 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (3 pages) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (3 pages) |
16 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
3 August 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 June 2015 | Registration of charge 031770890008, created on 19 June 2015 (31 pages) |
24 June 2015 | Registration of charge 031770890008, created on 19 June 2015 (31 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Registration of charge 031770890007, created on 19 June 2015 (28 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Registration of charge 031770890007, created on 19 June 2015 (28 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
8 January 2015 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 November 2013 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
11 November 2013 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (15 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
24 January 2012 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
24 January 2012 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed sellar properties (london 3) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed sellar properties (london 3) LIMITED\certificate issued on 22/06/11
|
20 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
20 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
15 December 2010 | Appointment of Caroline Sellar as a director (3 pages) |
15 December 2010 | Appointment of Caroline Sellar as a director (3 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
15 December 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (7 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
31 July 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
31 July 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2008 | Return made up to 25/03/08; no change of members (10 pages) |
28 December 2008 | Return made up to 25/03/08; no change of members (10 pages) |
17 December 2008 | Director appointed paul hill turpin (2 pages) |
17 December 2008 | Director appointed paul hill turpin (2 pages) |
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
9 February 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 February 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
30 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 103 park street, london, greater london, W1K 7JN (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 103 park street, london, greater london, W1K 7JN (1 page) |
1 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
1 April 2004 | S-div 28/05/03 (1 page) |
1 April 2004 | S-div 28/05/03 (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
16 October 2003 | S-div 28/05/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | S-div 28/05/03 (1 page) |
16 October 2003 | Resolutions
|
28 September 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
28 September 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
26 August 2003 | Return made up to 25/03/03; full list of members (6 pages) |
26 August 2003 | Return made up to 25/03/03; full list of members (6 pages) |
5 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 June 2002 | S-div 10/05/02 (1 page) |
12 June 2002 | S-div 10/05/02 (1 page) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
9 May 2001 | Return made up to 25/03/01; full list of members
|
9 May 2001 | Return made up to 25/03/01; full list of members
|
16 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
9 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
5 June 1996 | Company name changed fleetaim LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed fleetaim LIMITED\certificate issued on 06/06/96 (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (3 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (3 pages) |
25 March 1996 | Incorporation (15 pages) |
25 March 1996 | Incorporation (15 pages) |