Andheri East
Mumbai
400096
Director Name | Mr Murlidhar Reddy Samala |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 November 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Midc Technology Park Talwade, Pune Maharashtra 411 062 |
Secretary Name | Mr Yatin Kamat |
---|---|
Status | Current |
Appointed | 17 November 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 76 Sdf Iii Seepz, Andheri East Mumbai 400 096 |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr William James Donovan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Bharat Desai |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7274 Fisher Island Drive Miami Beach Miami Florida 33109 |
Director Name | Neerja Sethi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7274 Fisher Island Drive Miami Beach Miami Florida 33109 |
Secretary Name | Raghunath Ramdas |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Service |
Correspondence Address | 1169 Shallowdale Troy Michigan 48098 |
Secretary Name | Daniel Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 November 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 126-134 Baker Street London W1V 6UE |
Director Name | Arvind Godbole |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit No. 112, Sdf Iv Seepz, Andheri (East) Mumbai Maharashtra 400096 |
Director Name | Daniel Moore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 525 East Big Beaver Road, Suite 300 Troy Michigan 48083 |
Director Name | Prashant Ranade |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit No. 112, Sdf Iv Seepz, Andheri (East) Mumbai Maharashtra 400096 |
Director Name | Mr Nitin Rakesh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2014(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit No. 112, Sdf Iv Seepz Andheri (East) Mumbai Maharashtra 400096 |
Director Name | Mr Anil Agrawal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 76 Sdf Iii, Seepz Andheri East Mumbai 400096 |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(26 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.syntelinc.com |
---|
Registered Address | Second Floor Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £10,914,785 |
Gross Profit | £1,961,871 |
Net Worth | £1,555,798 |
Cash | £1,385,032 |
Current Liabilities | £1,982,610 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
7 October 2021 | Delivered on: 15 October 2021 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
9 January 2017 | Delivered on: 9 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
18 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
18 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
1 September 2022 | Full accounts made up to 31 December 2021 (51 pages) |
21 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 June 2022 | Termination of appointment of Anil Agrawal as a director on 31 May 2022 (1 page) |
29 June 2022 | Appointment of Mrs Delphine Soria Sak Bun as a director on 29 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Adrian Paul Gregory as a director on 29 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr William James Donovan as a director on 29 June 2022 (2 pages) |
15 October 2021 | Registration of charge 032270610002, created on 7 October 2021 (5 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (173 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
8 July 2021 | Secretary's details changed for Mr Yatin Kamat on 6 July 2021 (1 page) |
8 July 2021 | Director's details changed for Mr Murlidhar Reddy Samala on 6 July 2021 (2 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (49 pages) |
27 November 2020 | Termination of appointment of Daniel Moore as a director on 17 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Murlidhar Reddy Samala as a director on 17 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Daniel Moore as a secretary on 17 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Yatin Kamat as a secretary on 17 November 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
6 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 July 2019 | Change of details for Syntel Inc as a person with significant control on 1 October 2018 (2 pages) |
5 June 2019 | Satisfaction of charge 032270610001 in full (1 page) |
3 January 2019 | Registered office address changed from Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB England to Second Floor Midcity Place 71 High Holborn London WC1V 6EA on 3 January 2019 (1 page) |
30 July 2018 | Full accounts made up to 31 December 2017 (35 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 January 2017 | Registered office address changed from C/O Butler & Co Llp 126-134 3rd Floor Baker Street London England W1U 6UE to Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Butler & Co Llp 126-134 3rd Floor Baker Street London England W1U 6UE to Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB on 10 January 2017 (1 page) |
9 January 2017 | Registration of charge 032270610001, created on 9 January 2017 (18 pages) |
9 January 2017 | Registration of charge 032270610001, created on 9 January 2017 (18 pages) |
24 November 2016 | Termination of appointment of Nitin Rakesh as a director on 31 October 2016 (1 page) |
24 November 2016 | Appointment of Mr Rakesh Khanna as a director on 3 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Rakesh Khanna as a director on 3 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Nitin Rakesh as a director on 31 October 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 January 2016 | Appointment of Mr Anil Agrawal as a director on 7 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Anil Agrawal as a director on 7 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Arvind Godbole as a director on 18 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Arvind Godbole as a director on 18 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 August 2014 | Appointment of Nitin Rakesh as a director (3 pages) |
22 August 2014 | Appointment of Nitin Rakesh as a director (3 pages) |
19 August 2014 | Termination of appointment of Prashant Ranade as a director on 22 April 2014 (3 pages) |
19 August 2014 | Termination of appointment of Prashant Ranade as a director on 22 April 2014 (3 pages) |
13 August 2014 | Appointment of Mr Nitin Rakesh as a director on 22 April 2014 (2 pages) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Prashant Ranade as a director on 22 April 2014 (1 page) |
13 August 2014 | Termination of appointment of Prashant Ranade as a director on 22 April 2014 (1 page) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr Nitin Rakesh as a director on 22 April 2014 (2 pages) |
11 July 2014 | Appointment of Arvind Godbole as a director (3 pages) |
11 July 2014 | Termination of appointment of Neerja Sethi as a director (2 pages) |
11 July 2014 | Appointment of Prashant Ranade as a director (3 pages) |
11 July 2014 | Termination of appointment of Bharat Desai as a director (2 pages) |
11 July 2014 | Appointment of Daniel Moore as a director (3 pages) |
11 July 2014 | Appointment of Arvind Godbole as a director (3 pages) |
11 July 2014 | Termination of appointment of Neerja Sethi as a director (2 pages) |
11 July 2014 | Appointment of Prashant Ranade as a director (3 pages) |
11 July 2014 | Appointment of Daniel Moore as a director (3 pages) |
11 July 2014 | Termination of appointment of Bharat Desai as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
29 July 2013 | Director's details changed for Neerja Sethi on 26 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Bharat Desai on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Bharat Desai on 26 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Neerja Sethi on 26 July 2013 (2 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Termination of appointment of Raghunath Ramdas as a secretary (2 pages) |
20 July 2011 | Appointment of Daniel Moore as a secretary (3 pages) |
20 July 2011 | Appointment of Daniel Moore as a secretary (3 pages) |
20 July 2011 | Termination of appointment of Raghunath Ramdas as a secretary (2 pages) |
17 May 2011 | Registered office address changed from Butler and Co Walmar House 288/292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Butler and Co Walmar House 288/292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
29 November 2010 | Amended full accounts made up to 31 December 2009 (27 pages) |
29 November 2010 | Amended full accounts made up to 31 December 2009 (27 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (27 pages) |
1 September 2010 | Director's details changed for Bharat Desai on 15 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Neerja Sethi on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Bharat Desai on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Neerja Sethi on 15 July 2010 (2 pages) |
6 July 2010 | Auditors resignation (1 page) |
6 July 2010 | Auditors resignation (1 page) |
1 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 January 2009 | Return made up to 15/07/08; no change of members (7 pages) |
5 January 2009 | Return made up to 15/07/08; no change of members (7 pages) |
22 September 2008 | Memorandum and Articles of Association (12 pages) |
22 September 2008 | Memorandum and Articles of Association (12 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2007 | Return made up to 15/07/07; no change of members (7 pages) |
1 November 2007 | Return made up to 15/07/07; no change of members (7 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 September 2004 | Return made up to 15/07/04; full list of members
|
3 September 2004 | Return made up to 15/07/04; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members
|
25 July 2002 | Return made up to 15/07/02; full list of members
|
2 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
4 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Return made up to 15/07/00; full list of members (6 pages) |
10 October 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
24 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
24 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
13 March 1998 | Company name changed syntel LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed syntel LIMITED\certificate issued on 16/03/98 (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 15/07/97; full list of members (6 pages) |
23 February 1998 | Return made up to 15/07/97; full list of members (6 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
20 January 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 January 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
20 January 1998 | Application for reregistration from UNLTD to LTD (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 January 1998 | Application for reregistration from UNLTD to LTD (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (7 pages) |
16 January 1998 | Memorandum and Articles of Association (7 pages) |
16 January 1998 | Resolutions
|
4 October 1996 | Registered office changed on 04/10/96 from: butler & co walmar house 288 - 292 regent street london W1R 5HF (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: butler & co walmar house 288 - 292 regent street london W1R 5HF (1 page) |
4 October 1996 | Secretary resigned (1 page) |
21 August 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
21 August 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
7 August 1996 | Memorandum and Articles of Association (11 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Memorandum and Articles of Association (11 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
15 July 1996 | Incorporation (17 pages) |
15 July 1996 | Incorporation (17 pages) |