5-17 Hammersmith Grove
London
W6 0LG
Director Name | The Hoseasons Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 December 2012) |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Rodney Ernest Moseley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2001) |
Role | Tour Operator |
Correspondence Address | Owlett House Grassington Road Stirton North Yorkshire BD23 3LB |
Secretary Name | Geoffrey Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1998) |
Role | Secretary |
Correspondence Address | 171 Leeds Road Harrogate North Yorkshire HG2 8HQ |
Secretary Name | Frank Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 31 Meadow Lane Wakefield West Yorkshire WF2 0HB |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Secretary Name | Gordon Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2002) |
Role | Secretary |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Franz Markus Deutsch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Wildflower Trail Greenwich Ct06831 United States |
Secretary Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7 Brooke Close Oakham Leicestershire LE15 6GD |
Secretary Name | Mr Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cadeleigh Court Cadeleigh Tiverton Devon EX16 8RY |
Director Name | Mr William Joseph Brennan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 28 Priory Road Kew London TW9 3DH |
Director Name | Frank Peter Giamalva |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 46 Cheval Place London SW7 1ER |
Director Name | John Paul Nichols |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 37 Stanhope Gardens South Kensington London SW7 5QY |
Director Name | Mr Andrew Liggins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Drayton, Market Harborough Leicestershire LE16 8RG |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2009) |
Role | Chief Finance And Operations Officer |
Country of Residence | England |
Correspondence Address | 84 Beaumont Avenue St. Albans Hertfordshire AL1 4TP |
Director Name | Duleep Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Finance |
Correspondence Address | 4 Monastery Close Abbey Mill Lane St Albans AL3 4HA |
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oxford Street Aldbourne Wiltshire SN8 2DQ |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | RCI Europe (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Correspondence Address | Kettering Parkway Kettering Northants NN15 6EY |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page) |
29 November 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 July 2011 | Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages) |
6 July 2011 | Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
20 December 2010 | Solvency Statement dated 08/12/10 (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Solvency statement dated 08/12/10 (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement by Directors (1 page) |
20 December 2010 | Statement by directors (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
7 April 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 April 2009 | Appointment Terminated Director ian ailles (1 page) |
1 April 2009 | Director appointed duleep thomas (2 pages) |
1 April 2009 | Appointment terminated director andrew liggins (1 page) |
1 April 2009 | Appointment Terminated Director andrew liggins (1 page) |
1 April 2009 | Appointment terminated director ian ailles (1 page) |
1 April 2009 | Director appointed duleep thomas (2 pages) |
18 March 2009 | Director appointed rci europe (1 page) |
18 March 2009 | Director appointed rci europe (1 page) |
17 March 2009 | Appointment terminated secretary henry bankes (1 page) |
17 March 2009 | Appointment Terminated Secretary henry bankes (1 page) |
17 October 2008 | Director appointed ian simon ailles (2 pages) |
17 October 2008 | Director appointed ian simon ailles (2 pages) |
16 October 2008 | Appointment terminated director william brennan (1 page) |
16 October 2008 | Appointment Terminated Director william brennan (1 page) |
27 August 2008 | Appointment terminated director john nichols (1 page) |
27 August 2008 | Director appointed andrew liggins (2 pages) |
27 August 2008 | Director appointed andrew liggins (2 pages) |
27 August 2008 | Appointment Terminated Director john nichols (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 July 2008 | Accounts made up to 31 December 2007 (1 page) |
30 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page) |
20 May 2008 | Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
26 September 2007 | Accounts made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
25 October 2006 | Accounts made up to 31 December 2005 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | New director appointed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 November 2002 | Auditor's resignation (1 page) |
18 November 2002 | Auditor's resignation (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: kerry house kerry st horsforth leeds LS18 4AW (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: kerry house kerry st horsforth leeds LS18 4AW (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members
|
3 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 October 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 October 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 May 2001 | Memorandum and Articles of Association (5 pages) |
22 May 2001 | Memorandum and Articles of Association (5 pages) |
21 May 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
17 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2001 | Resolutions
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | Auditor's resignation (1 page) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Auditor's resignation (1 page) |
14 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Particulars of mortgage/charge (7 pages) |
8 May 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
31 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
25 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 26 church road horsforthqleeds west yorkshire LS18 5LG (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 26 church road horsforthqleeds west yorkshire LS18 5LG (1 page) |
28 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
13 June 1997 | Return made up to 24/05/97; full list of members
|
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page) |
26 June 1996 | £ nc 100/2000 19/06/96 (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
26 June 1996 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
26 June 1996 | Ad 19/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1996 | £ nc 100/2000 19/06/96 (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Ad 19/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1996 | New director appointed (2 pages) |
24 May 1996 | Incorporation (11 pages) |
24 May 1996 | Incorporation (11 pages) |