2 Palo Alto Square, 6th Floor
Palo Alto
94306
Secretary Name | Mr Albert Yau |
---|---|
Status | Current |
Appointed | 01 April 2010(13 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 3000 El Camino Real 2 Palo Alto Square, 6th Floor Palo Alto 94306 |
Director Name | Mr Henry McNeill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Management Consulting |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Timothy Walter Roche Coe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Mlro And Compliance Officer |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Rajendra Jagivandas Patel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Felin Fach 4 Tai Pen Yr Orsedd Nantle Gwynedd LL54 6BH Wales |
Secretary Name | Morgan Guenther |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Attorney |
Correspondence Address | 449 Wellesley Ave Mill Valley California 94971 |
Director Name | Kenneth Hyman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2000) |
Role | President 1000 Integral Securi |
Correspondence Address | 660 Walnut Park Lane Santa Barbara 93111 United States |
Director Name | Tim Mahota |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2000) |
Role | Lawyer |
Correspondence Address | 184 Saint Davids Square London E14 3WD |
Secretary Name | Rajendra Jagivandas Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | Felin Fach 4 Tai Pen Yr Orsedd Nantle Gwynedd LL54 6BH Wales |
Director Name | Bruce Charles Felt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2006) |
Role | Chief Financeofficer |
Correspondence Address | 2027 Stierlin Court Mountain View California 94043 United States |
Secretary Name | Bruce Charles Felt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2006) |
Role | Chief Finance Officer |
Correspondence Address | 2027 Stierlin Court Mountain View California 94043 United States |
Director Name | Curt Disibio |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2007) |
Role | Technology |
Correspondence Address | 481 Stockbridge Avenue Atherton California 94027 United States |
Secretary Name | Curt Disibio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2010) |
Role | Technology |
Correspondence Address | 481 Stockbridge Avenue Atherton California 94027 United States |
Director Name | Timothy Mahota |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 February 2007) |
Role | Attorney |
Correspondence Address | 3068 Paseo Tranquillo Santa Barbara California 93105 United States |
Director Name | Rajendra Jagjivandas Patel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wheatfield Drive Wick St. Lawrence Weston-Super-Mare Somerset BS22 9WD |
Director Name | Mr Timothy Walter Roche Coe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunsford Place Bathwick Hill Bath Avon BA2 6HF |
Director Name | Russell Charles Enright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(18 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Integral Development Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,649,319 |
Net Worth | £1,635,556 |
Cash | £76,151 |
Current Liabilities | £667,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
25 October 2000 | Delivered on: 28 October 2000 Persons entitled: The Equitable Life Assurance Society Classification: Rent deposit deed Secured details: £100,555.00 due or to become due from the company to the chargee. Particulars: By way of first fixed legal charge the deposit. Outstanding |
---|---|
29 July 1998 | Delivered on: 17 August 1998 Persons entitled: Derby Investment Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date or any document supplemental or ancillary thereto. Particulars: The sum of £100,555 as the same is deposited in account number 38889420 (the "deposit account") at national westminster bank PLC. Outstanding |
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Full accounts made up to 31 December 2022 (24 pages) |
2 March 2023 | Termination of appointment of Albert Yau as a secretary on 23 February 2023 (1 page) |
2 March 2023 | Appointment of Timothy Mahota as a secretary on 23 February 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Harpal Sandhu on 1 January 2022 (2 pages) |
25 April 2022 | Full accounts made up to 31 December 2021 (25 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
14 July 2020 | Secretary's details changed for Mr Albert Yau on 1 June 2020 (1 page) |
14 July 2020 | Director's details changed for Harpal Sandhu on 1 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Harpal Sandhu on 1 June 2020 (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Secretary's details changed for Mr Albert Yau on 2 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Mr Albert Yau on 2 June 2017 (1 page) |
23 June 2017 | Director's details changed for Harpal Sandhu on 2 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Harpal Sandhu on 2 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Harpal Sandhu on 1 February 2017 (2 pages) |
23 June 2017 | Director's details changed for Harpal Sandhu on 1 February 2017 (2 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 November 2015 | Appointment of Mr Timothy Walter Roche Coe as a director on 20 July 2015 (2 pages) |
2 November 2015 | Appointment of Mr Timothy Walter Roche Coe as a director on 20 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Russell Charles Enright as a director on 30 June 2015 (1 page) |
14 August 2015 | Termination of appointment of Russell Charles Enright as a director on 30 June 2015 (1 page) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 March 2015 | Termination of appointment of Rajendra Patel as a director (1 page) |
9 March 2015 | Appointment of Russell Charles Enright as a director on 31 December 2014 (2 pages) |
9 March 2015 | Appointment of Russell Charles Enright as a director on 31 December 2014 (2 pages) |
9 March 2015 | Termination of appointment of Rajendra Patel as a director (1 page) |
19 June 2014 | Director's details changed for Rajendra Patel on 2 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Rajendra Patel on 2 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Rajendra Patel on 2 June 2014 (2 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Director's details changed for Harpal Sandhu on 31 May 2013 (2 pages) |
26 June 2013 | Director's details changed for Harpal Sandhu on 31 May 2013 (2 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 November 2012 | Termination of appointment of Timothy Coe as a director (1 page) |
29 November 2012 | Appointment of Mr. Henry Mcneill as a director (2 pages) |
29 November 2012 | Appointment of Mr. Henry Mcneill as a director (2 pages) |
29 November 2012 | Termination of appointment of Timothy Coe as a director (1 page) |
28 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 September 2010 | Appointment of Mr Albert Yau as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Albert Yau as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Curt Disibio as a secretary (1 page) |
10 September 2010 | Termination of appointment of Curt Disibio as a secretary (1 page) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rajendra Patel on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rajendra Patel on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rajendra Patel on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 30 st mary axe floor 28 london EC3A 8BF (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 30 st mary axe floor 28 london EC3A 8BF (1 page) |
10 June 2009 | Ad 04/06/09-04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
10 June 2009 | Ad 04/06/09-04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: bridge house london bridge london SE1 9QR (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: bridge house london bridge london SE1 9QR (1 page) |
7 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (1 page) |
30 May 2006 | New secretary appointed;new director appointed (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Return made up to 03/06/05; full list of members (2 pages) |
11 January 2006 | Return made up to 03/06/05; full list of members (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed;new director appointed (1 page) |
7 November 2003 | New secretary appointed;new director appointed (1 page) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
19 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Return made up to 03/06/01; no change of members (5 pages) |
25 June 2001 | Return made up to 03/06/01; no change of members (5 pages) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 June 2000 | Return made up to 03/06/00; no change of members (4 pages) |
15 June 2000 | Return made up to 03/06/00; no change of members (4 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 03/06/99; full list of members (5 pages) |
19 August 1999 | Return made up to 03/06/99; full list of members (5 pages) |
19 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Location of register of members (1 page) |
17 August 1999 | Location of register of members (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
24 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
20 November 1997 | Director's particulars changed (2 pages) |
20 November 1997 | Director's particulars changed (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
8 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 35 st thomas street london SE1 9SN (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 35 st thomas street london SE1 9SN (1 page) |
16 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
16 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (18 pages) |
3 June 1996 | Incorporation (18 pages) |