London
EC4M 5SB
Secretary Name | Ms Jennifer Clare Parker |
---|---|
Status | Current |
Appointed | 19 February 2018(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Michael Carty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Christopher Francis Elms |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Iain David Saville |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Half Moon Lane London SE24 9HU |
Director Name | Hugh Gibson Ogilvie Simpson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2004) |
Role | Manager |
Correspondence Address | 81 Bartholomew Road Kentish Town NW5 2AH |
Secretary Name | Simon Toby Price Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 44 Combedale Road Greenwich London SE10 0LG |
Secretary Name | Jonathan Anson Hodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 21d Clifton Gardens London W9 1AR |
Secretary Name | Andrew Victor Calvett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 1997) |
Role | Management Accountant |
Correspondence Address | 51 Croft Close Chislehurst Kent BR7 6EZ |
Director Name | Michael Frank Banner Farquhar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Hadley House Biggin Lane Ramsey Cambridgeshire PE26 1NB |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Hurst Drive Walton On The Hill Surrey KT20 9QU |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2004) |
Role | COO |
Country of Residence | England |
Correspondence Address | 3a Homewood Road St Albans Hertfordshire AL1 4BE |
Director Name | Mr David James Burke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2005) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hill View Drive Welling Kent DA16 3RS |
Director Name | Dr Timothy May |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Honeypot House 246 Main Road Quadring Spalding Lincolnshire PE11 4PT |
Director Name | David Paul Wyatt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2009) |
Role | Exec Committee Member |
Correspondence Address | 14 Watermans Way Wargrave Reading Berkshire RG10 8HR |
Director Name | Richard Ian Crews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2010) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Yannic Pierre Jean Weber |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2012) |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | 29 Chausse De La Liberation 1390 Grez Doiceau Brussels Belgium |
Director Name | Mr Paul Miles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Secretary Name | Ms Lisa Kelly |
---|---|
Status | Resigned |
Appointed | 01 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr John Malcolm Trundle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 02 June 2014(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Christopher Francis Elms |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Mark David Sims |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | euroclear.com |
---|
Registered Address | 33 Cannon Street London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Euroclear Uk & Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
5 March 2021 | Director's details changed for Ms Leanne Middleton on 13 February 2020 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Mark David Sims as a director on 28 February 2021 (1 page) |
13 October 2020 | Appointment of Mr Michael Carty as a director on 1 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Christopher Francis Elms as a director on 1 October 2020 (1 page) |
22 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Mark David Sims as a director on 24 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Paul Miles as a director on 24 April 2020 (1 page) |
26 September 2019 | Appointment of Mr Christopher Francis Elms as a director on 18 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of John Trundle as a director on 31 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 December 2017 (17 pages) |
22 February 2018 | Appointment of Ms Jennifer Clare Parker as a secretary on 19 February 2018 (2 pages) |
22 August 2017 | Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 March 2017 | Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
6 June 2014 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 February 2014 | Termination of appointment of Lisa Kelly as a secretary (1 page) |
20 February 2014 | Termination of appointment of Lisa Kelly as a secretary (1 page) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Director's details changed for Mrs Leanne Middleton on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Leanne Middleton on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Miles on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Miles on 16 March 2012 (2 pages) |
6 March 2012 | Appointment of Mr John Trundle as a director (2 pages) |
6 March 2012 | Termination of appointment of Yannic Weber as a director (1 page) |
6 March 2012 | Appointment of Mr John Trundle as a director (2 pages) |
6 March 2012 | Termination of appointment of Yannic Weber as a director (1 page) |
9 January 2012 | Appointment of Ms Lisa Kelly as a secretary (1 page) |
9 January 2012 | Appointment of Ms Lisa Kelly as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2010 | Appointment of Mrs Leanne Middleton as a director (2 pages) |
13 September 2010 | Appointment of Mr Paul Miles as a director (2 pages) |
13 September 2010 | Appointment of Mrs Leanne Middleton as a director (2 pages) |
13 September 2010 | Appointment of Mr Paul Miles as a director (2 pages) |
1 September 2010 | Termination of appointment of Richard Crews as a director (1 page) |
1 September 2010 | Termination of appointment of Richard Crews as a director (1 page) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Richard Ian Crews on 3 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard Ian Crews on 3 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Richard Ian Crews on 3 June 2010 (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 November 2009 | Termination of appointment of David Wyatt as a director (1 page) |
3 November 2009 | Termination of appointment of David Wyatt as a director (1 page) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 October 2008 | Director appointed yannic pierre jean weber (2 pages) |
7 October 2008 | Director appointed yannic pierre jean weber (2 pages) |
16 September 2008 | Appointment terminated director timothy may (1 page) |
16 September 2008 | Appointment terminated director timothy may (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
1 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
5 July 2000 | Director's particulars changed (1 page) |
4 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 10TH floor, trinity tower 9 thomas more street london E1 9YN (1 page) |
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 10TH floor, trinity tower 9 thomas more street london E1 9YN (1 page) |
14 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 03/06/97; full list of members
|
8 July 1997 | Return made up to 03/06/97; full list of members
|
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
20 January 1997 | Company name changed de facto 503 LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed de facto 503 LIMITED\certificate issued on 21/01/97 (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 10 snow hill london EC1A 2AL (1 page) |
5 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 10 snow hill london EC1A 2AL (1 page) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
3 June 1996 | Incorporation (19 pages) |
3 June 1996 | Incorporation (19 pages) |