Bedford
Ny 10506
Director Name | Faith Kates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Executive |
Correspondence Address | 340 East 72nd Street Apt 9s New York 10021 |
Director Name | Joel Wilkenfeld |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Executive |
Correspondence Address | 674 Guard Hill Road Bedford Ny 10506 |
Director Name | Stefano Cecchi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Collingham Gardens London SW5 0HL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Antonio Vinciguerra |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 176a Kings Road London Sw3 |
Secretary Name | Antonio Vinciguerra |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 176a Kings Road London Sw3 |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Versae Vanni |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 41 Nash Road London SE4 2QH |
Director Name | Stefano Ceechi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 15 Redcliffe Square London SW10 9JX |
Director Name | Lorenzo Pedrini |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 October 2008) |
Role | Talent Scout |
Correspondence Address | 87 Bingham Road Croydon Surrey CR0 7EJ |
Director Name | Giorgio Santambrogio |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2008) |
Role | Manager |
Correspondence Address | Corso Di Porth Romaua 40 Milano 20155 Italy |
Director Name | David Caldwell Dominik |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2011) |
Role | Managing Director |
Correspondence Address | 2733 Teton Pines Drive Wilson Wy83014 United States |
Director Name | Stefan Lanier Kaluzny |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2011) |
Role | Fund Manager |
Correspondence Address | 2798 Broadway San Francisco California United States |
Director Name | Joshua Olshansky |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2014) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Golden Gate Capital One Embarcadero Center Suite 3900 San Francisco California 94111 United States |
Director Name | T Neale Attenborough |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 138 Conant Street,1st Floor C/O Westways Ventures,Llc Beverly Massachusetts 01915 United States |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(3 years after company formation) |
Appointment Duration | 12 months (resigned 21 July 2000) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Website | nextmanagement.com |
---|---|
Telephone | 020 72519850 |
Telephone region | London |
Registered Address | Ground Flr Blocks B&C Morelands Bldg 5-23 Old Street Clerkenwell London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
38.4k at £1 | Next Management Acquisition LTD 42.00% Ordinary B |
---|---|
28.4k at £1 | Partnership Holding Corp 31.00% Ordinary A |
24.7k at £1 | Wilcor Group Inc. 27.00% Ordinary A |
1 at £1 | Next Management Acquisition LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £456,856 |
Cash | £2,891,358 |
Current Liabilities | £5,557,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: Rodney William Kinsmand and Brian Anthony Morrison Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The sum deposit is £29,150.00. Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 July 2022 | Change of details for Mr Joel Wilkenfield as a person with significant control on 9 July 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
14 July 2022 | Change of details for Ms Faith Kates as a person with significant control on 9 July 2021 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 December 2019 | Cessation of Next Management Acquisition Limited as a person with significant control on 31 October 2019 (3 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Change of share class name or designation (2 pages) |
20 November 2019 | Termination of appointment of T Neale Attenborough as a director on 31 October 2019 (1 page) |
20 November 2019 | Notification of Joel Wilkenfield as a person with significant control on 31 October 2019 (2 pages) |
20 November 2019 | Notification of Faith Kates as a person with significant control on 31 October 2019 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (3 pages) |
5 October 2017 | Notification of Next Management Acquisition Limited as a person with significant control on 6 April 2016 (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (3 pages) |
5 October 2017 | Notification of Next Management Acquisition Limited as a person with significant control on 6 April 2016 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 August 2017 | Secretary's details changed for Joel Wilkenfeld on 31 July 2016 (1 page) |
10 August 2017 | Director's details changed for Joel Wilkenfeld on 31 July 2016 (2 pages) |
10 August 2017 | Secretary's details changed for Joel Wilkenfeld on 31 July 2016 (1 page) |
10 August 2017 | Director's details changed for Joel Wilkenfeld on 31 July 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 February 2014 | Appointment of T Neale Attenborough as a director (3 pages) |
17 February 2014 | Appointment of T Neale Attenborough as a director (3 pages) |
23 January 2014 | Termination of appointment of Joshua Olshansky as a director (2 pages) |
23 January 2014 | Termination of appointment of Joshua Olshansky as a director (2 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Faith Kates on 15 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Faith Kates on 15 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 February 2013 | Appointment of Joshua Olshansky as a director (3 pages) |
7 February 2013 | Termination of appointment of David Dominik as a director (2 pages) |
7 February 2013 | Termination of appointment of David Dominik as a director (2 pages) |
7 February 2013 | Appointment of Joshua Olshansky as a director (3 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page) |
17 February 2011 | Termination of appointment of Stefan Kaluzny as a director (2 pages) |
17 February 2011 | Termination of appointment of Stefan Kaluzny as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 175-179 St John Street London EC1V 4LW on 9 April 2010 (2 pages) |
5 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (9 pages) |
5 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (9 pages) |
5 October 2009 | Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page) |
5 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (9 pages) |
5 October 2009 | Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page) |
5 October 2009 | Secretary's details changed for Joel Wilkenfeld on 9 November 2008 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 November 2008 | Director appointed joel wilkenfeld (1 page) |
7 November 2008 | Director appointed stefan lanier kaluzny (1 page) |
7 November 2008 | Director appointed stefan lanier kaluzny (1 page) |
7 November 2008 | Director appointed faith kates (1 page) |
7 November 2008 | Director appointed david caldwell dominik (1 page) |
7 November 2008 | Director appointed faith kates (1 page) |
7 November 2008 | Director appointed david caldwell dominik (1 page) |
7 November 2008 | Director appointed joel wilkenfeld (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
5 November 2008 | Appointment terminated director lorenzo pedrini (1 page) |
5 November 2008 | Appointment terminated director giorgio santambrogio (1 page) |
5 November 2008 | Appointment terminated director giorgio santambrogio (1 page) |
5 November 2008 | Appointment terminated director lorenzo pedrini (1 page) |
1 September 2008 | Return made up to 05/07/08; no change of members (7 pages) |
1 September 2008 | Return made up to 05/07/08; no change of members (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
29 September 2005 | Return made up to 05/07/05; full list of members
|
29 September 2005 | Return made up to 05/07/05; full list of members
|
30 November 2004 | Return made up to 05/07/04; full list of members (7 pages) |
30 November 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 September 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
3 September 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
16 June 2004 | Return made up to 05/07/03; full list of members (8 pages) |
16 June 2004 | Return made up to 05/07/03; full list of members (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 October 2002 | Return made up to 05/07/02; full list of members
|
22 October 2002 | Return made up to 05/07/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Return made up to 05/07/00; full list of members
|
19 September 2001 | Return made up to 05/07/00; full list of members
|
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Return made up to 05/07/01; full list of members
|
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 05/07/01; full list of members
|
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 175-179 saint john street london EC1V 4LW (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 175-179 saint john street london EC1V 4LW (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 27A sloane square london SW1W 8AB (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 27A sloane square london SW1W 8AB (1 page) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
10 September 1999 | Memorandum and Articles of Association (9 pages) |
10 September 1999 | Memorandum and Articles of Association (9 pages) |
8 September 1999 | Company name changed wild international model managem ent LIMITED\certificate issued on 09/09/99 (2 pages) |
8 September 1999 | Ad 16/08/99--------- £ si 82205@1=82205 £ ic 9245/91450 (2 pages) |
8 September 1999 | Ad 16/08/99--------- £ si 82205@1=82205 £ ic 9245/91450 (2 pages) |
8 September 1999 | Company name changed wild international model managem ent LIMITED\certificate issued on 09/09/99 (2 pages) |
7 September 1999 | Ad 16/08/99--------- £ si 9145@1=9145 £ ic 100/9245 (2 pages) |
7 September 1999 | £ nc 1000/100000 16/08/99 (1 page) |
7 September 1999 | Ad 16/08/99--------- £ si 9145@1=9145 £ ic 100/9245 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | £ nc 1000/100000 16/08/99 (1 page) |
7 September 1999 | Resolutions
|
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
20 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 05/07/98; change of members (6 pages) |
10 August 1998 | Return made up to 05/07/98; change of members (6 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
26 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
19 March 1998 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
19 March 1998 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
27 January 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
23 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
5 July 1996 | Incorporation (12 pages) |
5 July 1996 | Incorporation (12 pages) |