London
EC2V 7BG
Secretary Name | Mr Owolewa Daramola |
---|---|
Status | Current |
Appointed | 15 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 75b King William Street London EC4N 7BE |
Director Name | Mr Panagiotis Karandreas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 26 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Nicholas Karamouzis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1999) |
Role | Deputy Governor Nbg |
Correspondence Address | 41 Daphne Street Voula Athens 16673 Greece |
Director Name | Mr Pavlos Constantine St Stellakis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Dimitris Pavlakis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Amercian/Greek |
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2000) |
Role | Investment Banker |
Correspondence Address | Themistokleous 48 Glyfada 16674 |
Secretary Name | Mr John Harry North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 August 2012) |
Role | Senior Banking Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Director Name | Peter Venetis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Greek American |
Status | Resigned |
Appointed | 26 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 800 Fifth Avenue New York 10021 Manhattan Usa Foreign |
Director Name | John George Makris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2001) |
Role | Banker |
Correspondence Address | 192 Bickenhall Mansions Bickenhall Street London W1H 3LF |
Director Name | Apostolos Tamvakakis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2004) |
Role | Banker |
Correspondence Address | 7 Esopou Street 145 63 Kifissia Athens Foreign |
Director Name | Theodoros Karatzas |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2004) |
Role | Banker |
Correspondence Address | 8 Korydallow Street Ekali Athens 145 65 |
Director Name | Dimitrios Gkoumas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 04 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2004) |
Role | Investment Bank |
Correspondence Address | 14 Apollo Street Pefki Athens 15121 Foreign |
Director Name | Mr John Harry North |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 January 2022) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Director Name | Efstratios Georgios Arapoglou |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 2009) |
Role | Bank Ceo |
Correspondence Address | Mimozas 18 Ekali Athens Foreign |
Director Name | Alexandros Tourkolias |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 November 2004(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 2012) |
Role | Banking |
Country of Residence | Greece |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Alexander Borg |
---|---|
Status | Resigned |
Appointed | 01 August 2012(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2016) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Petros Christodoulou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 April 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | Greece |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Ms Paula Hadjisotiriou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 2015) |
Role | Group Chief Financial Officer |
Country of Residence | Greece |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Ms Vassiliki Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 September 2014(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mrs Effrosyni Griza |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 January 2022(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2022) |
Role | Head Of Finance |
Country of Residence | Greece |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | nbgipe.com |
---|---|
Telephone | 020 76615678 |
Telephone region | London |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
7m at £1 | National Bank Of Greece Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | £4,000 |
Net Worth | £17,133,865 |
Cash | £371,712 |
Current Liabilities | £55,171 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
2 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 July 2017 | Notification of National Bank of Greece S.A. as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of National Bank of Greece S.A. as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
7 February 2017 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 7 February 2017 (1 page) |
25 October 2016 | Appointment of Mr Owolewa Daramola as a secretary on 15 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Alexander Borg as a secretary on 15 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Owolewa Daramola as a secretary on 15 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Alexander Borg as a secretary on 15 October 2016 (1 page) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 June 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
21 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 July 2015 | Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages) |
2 June 2015 | Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 May 2015 | Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
3 October 2014 | Appointment of Ms Vassilik Argantzopoulou Campbell as a director on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Ms Vassilik Argantzopoulou Campbell as a director on 25 September 2014 (2 pages) |
6 August 2014 | Appointment of Mr Petros Christodoulou as a director on 10 June 2014 (2 pages) |
6 August 2014 | Appointment of Ms Paula Hadjisotiriou as a director on 10 June 2014 (2 pages) |
6 August 2014 | Appointment of Ms Paula Hadjisotiriou as a director on 10 June 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mr Petros Christodoulou as a director on 10 June 2014 (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Appointment of Mr Alexander Borg as a secretary (1 page) |
31 July 2013 | Termination of appointment of John North as a secretary (1 page) |
31 July 2013 | Termination of appointment of John North as a secretary (1 page) |
31 July 2013 | Termination of appointment of Alexandros Tourkolias as a director (1 page) |
31 July 2013 | Appointment of Mr Alexander Borg as a secretary (1 page) |
31 July 2013 | Termination of appointment of Alexandros Tourkolias as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Alexandros Tourkolias on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
5 August 2010 | Director's details changed for Alexandros Tourkolias on 19 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 January 2010 | Termination of appointment of Efstratios Arapoglou as a director (1 page) |
25 January 2010 | Termination of appointment of Efstratios Arapoglou as a director (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 July 2008 | Director's change of particulars / pavlos stellakis / 22/07/2008 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / pavlos stellakis / 22/07/2008 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: old change house 128 queen victoria street london EC4V 5BJ (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: old change house 128 queen victoria street london EC4V 5BJ (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 March 2005 | Memorandum and Articles of Association (3 pages) |
30 March 2005 | Memorandum and Articles of Association (3 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
12 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
29 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members
|
25 July 2001 | Return made up to 19/07/01; full list of members
|
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
26 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
22 January 2001 | Ad 12/01/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages) |
22 January 2001 | Ad 12/01/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages) |
18 October 2000 | £ nc 4500000/7000000 02/10/00 (1 page) |
18 October 2000 | £ nc 4500000/7000000 02/10/00 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
28 September 2000 | Return made up to 19/07/00; full list of members (8 pages) |
28 September 2000 | Return made up to 19/07/00; full list of members (8 pages) |
13 July 2000 | Ad 03/07/00--------- £ si 3500000@1=3500000 £ ic 1000000/4500000 (2 pages) |
13 July 2000 | Ad 03/07/00--------- £ si 3500000@1=3500000 £ ic 1000000/4500000 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
22 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
5 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
3 August 1999 | Return made up to 19/07/99; no change of members
|
3 August 1999 | Return made up to 19/07/99; no change of members
|
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1998 | Return made up to 19/07/98; full list of members (8 pages) |
8 September 1998 | Return made up to 19/07/98; full list of members (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
19 August 1997 | Ad 06/08/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 August 1997 | Ad 06/08/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
24 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
24 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 1997 | £ nc 100/1000000 28/02/97 (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | £ nc 100/1000000 28/02/97 (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Registered office changed on 11/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
11 April 1997 | New director appointed (2 pages) |
5 March 1997 | Company name changed alnery no. 1594 LIMITED\certificate issued on 05/03/97 (2 pages) |
5 March 1997 | Company name changed alnery no. 1594 LIMITED\certificate issued on 05/03/97 (2 pages) |
19 July 1996 | Incorporation (17 pages) |
19 July 1996 | Incorporation (17 pages) |