London
EC3A 7BA
Director Name | Hiroki Kaito |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 September 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Koji Usui |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 September 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Yasuo Kojima |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 4-16-9 Fuseshinmachi Kashiwa Chiba Japan Foreign |
Director Name | Norma Jean Mc Arthur |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 4 Huxley Street London W10 4QG |
Director Name | Yutaka Tada |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 1-9-22 Shichirigahama-Cho Kamakura Kanagawa-Ken Foreign |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Director Name | Norio Hirose |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 September 1996(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 4-11-13 Bunky Cho Maebashi City Gumma Prefecture Japan |
Director Name | Masaki Iwase |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Executive Director |
Correspondence Address | 4-19-16 Nishigotanda Shinagawa-Ku Tokyo Japan |
Director Name | Toshiharu Satake |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 1-34-14 Karakida Tama City Tokyo Japan |
Director Name | Nobuyuki Ota |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1-27-4 Kaname-Cho Toshima-Ku Tokyo 171-0043 Foreign |
Director Name | Masakatsu Nagatani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2010(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Yukio Anri Ito |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2010(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Takahiko Ise |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2020) |
Role | President |
Country of Residence | Japan |
Correspondence Address | 1-12-10 Tomigaya Shibuya-Ku Tokyo 151-8554 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Website | isseymiyake.com |
---|
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
400k at £1 | Issey Miyake Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,929,830 |
Cash | £104,315 |
Current Liabilities | £1,562,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 July 1999 | Delivered on: 8 July 1999 Satisfied on: 6 June 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: Rent reserved by a lease dated 5 july 1999 made between the mayor and commonalty and citizens of the city of london (1) and issey miyake london limited or any money payable pursuant to the lease or any expense incurred by the lessors in consequence of any failure by the company to observe and perform the covenants and obligations of and the conditions binding the company contained in the lease. Particulars: £150,000.00 or such other sum as is held pursuant to the rent deposit deed from time to time. Fully Satisfied |
---|---|
25 March 1997 | Delivered on: 10 April 1997 Satisfied on: 25 July 2015 Persons entitled: Issey Miyake Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 3 March 1997 Satisfied on: 6 June 2015 Persons entitled: Blue Dart Properties Limited 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 referred to in the deed. Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £37,500). Fully Satisfied |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
1 December 2020 | Termination of appointment of Yukio Anri Ito as a director on 30 September 2020 (1 page) |
1 December 2020 | Termination of appointment of Takahiko Ise as a director on 15 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 July 2019 | Director's details changed for Ms Tempe Melinda Brickhill on 5 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (3 pages) |
19 December 2018 | Termination of appointment of Masakatsu Nagatani as a director on 1 October 2018 (1 page) |
19 December 2018 | Appointment of Mr Takahiko Ise as a director on 1 October 2018 (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 July 2015 | Satisfaction of charge 2 in full (4 pages) |
25 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 June 2015 | Satisfaction of charge 1 in full (4 pages) |
6 June 2015 | Satisfaction of charge 1 in full (4 pages) |
6 June 2015 | Satisfaction of charge 3 in full (4 pages) |
6 June 2015 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
2 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Tempe Melinda Brickhill on 7 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Castlegate Secretaries Limited on 7 August 2010 (2 pages) |
6 September 2010 | Appointment of Yukio Anri Ito as a director (2 pages) |
6 September 2010 | Appointment of Masakatsu Nagatani as a director (2 pages) |
6 September 2010 | Appointment of Masakatsu Nagatani as a director (2 pages) |
6 September 2010 | Termination of appointment of Nobuyuki Ota as a director (1 page) |
6 September 2010 | Termination of appointment of Nobuyuki Ota as a director (1 page) |
6 September 2010 | Appointment of Yukio Anri Ito as a director (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 07/08/09; no change of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; no change of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
19 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 August 2007 | Return made up to 07/08/07; no change of members (4 pages) |
18 August 2007 | Return made up to 07/08/07; no change of members (4 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 September 2006 | Return made up to 07/08/06; full list of members (5 pages) |
7 September 2006 | Return made up to 07/08/06; full list of members (5 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 07/08/05; no change of members (4 pages) |
17 August 2005 | Return made up to 07/08/05; no change of members (4 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
4 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 September 2003 | Return made up to 07/08/03; no change of members (5 pages) |
10 September 2003 | Return made up to 07/08/03; no change of members (5 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Return made up to 07/08/00; full list of members (5 pages) |
6 September 2000 | Return made up to 07/08/00; full list of members (5 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
31 August 1999 | Return made up to 07/08/99; change of members (6 pages) |
31 August 1999 | Return made up to 07/08/99; change of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
9 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Return made up to 07/08/97; full list of members (6 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 07/08/97; full list of members (6 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
11 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
10 April 1997 | Particulars of mortgage/charge (11 pages) |
10 April 1997 | Particulars of mortgage/charge (11 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | £ nc 1000/300000 10/01/97 (2 pages) |
17 March 1997 | Ad 10/01/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
17 March 1997 | £ nc 1000/300000 10/01/97 (2 pages) |
17 March 1997 | Ad 10/01/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 12 york place leeds LS1 2DS (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 12 york place leeds LS1 2DS (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | Company name changed buckthorn LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed buckthorn LIMITED\certificate issued on 13/09/96 (2 pages) |
7 August 1996 | Incorporation (10 pages) |
7 August 1996 | Incorporation (10 pages) |