Company NamePizza Hut Fsr Advertising Limited
Company StatusDissolved
Company Number03239566
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NamesDoram Limited and Pizza Hut Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Mary Dixon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Neil Amber Dev Manhas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Aaron Moore-Saxton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr Timothy Michael Colborn
StatusClosed
Appointed06 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleCompany Director
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Sandeep Kataria
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2014(17 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 June 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameJonathan Peter Darwen Sharpe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 July 1997)
RolePersonnel Director
Correspondence AddressMulberry House Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HP
Director NameNeil Anthony Riding
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month after company formation)
Appointment Duration2 years (resigned 16 October 1998)
RoleRegional Director Of Operation
Correspondence Address3 Watermeadow
Watermead
Aylesbury
Buckinghamshire
HP19 3GA
Director NameMs Susannah Mary Clements
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month after company formation)
Appointment Duration2 years (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ferry Path
Cambridge
CB4 1HB
Secretary NameMr Andrew James Mottram
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 July 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Jameson Road
Harpenden
Hertfordshire
AL5 4HQ
Secretary NameGerard Damian Carolan
NationalityIrish
StatusResigned
Appointed14 July 1997(10 months, 4 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 06 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameAndrew James Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 March 1999)
RoleHR Manager
Correspondence Address10 Sunnyhill Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SZ
Director NameMartin Pointon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleOperations Service Manager
Correspondence Address29 Burnham Road
Westcott
Aylesbury
Buckinghamshire
HP18 0PL
Director NameKimberly Selber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2002)
RoleFinance Director
Correspondence Address1 Redington Gardens, Flat 1
London
NW3 7RY
Director NameLorna Heather Doyle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleHR Manager
Correspondence Address10 Sunnyhill Road
Hemel Hempstead
Hertfordshire
HP1 1SZ
Director NameJayne Little
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameLaurance Reid Roberts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2005)
RoleChief Financial Officer
Correspondence AddressFern Lodge 5 Millfield Lane
Highgate
London
N6 6JL
Director NamePatrick Joseph Grismer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2008)
RoleChief Financial Officer
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1GA
Director NameNatalia Valerievna Barsegiyan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed20 February 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Henry George Alexander Birts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Elizabeth Austin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark William Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN

Contact

Websitewww.pizzahut.co.uk

Location

Registered AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1000 at £1Yum! Iii (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts2 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
27 January 2014Appointment of Mr Sandeep Kataria as a director (2 pages)
27 January 2014Appointment of Mr Sandeep Kataria as a director (2 pages)
23 December 2013Termination of appointment of Mark Fox as a director (1 page)
23 December 2013Termination of appointment of Mark Fox as a director (1 page)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
6 August 2013Full accounts made up to 2 December 2012 (11 pages)
6 August 2013Full accounts made up to 2 December 2012 (11 pages)
6 August 2013Full accounts made up to 2 December 2012 (11 pages)
5 February 2013Appointment of Mr Aaron Moore-Saxton as a director (2 pages)
5 February 2013Appointment of Mr Aaron Moore-Saxton as a director (2 pages)
3 January 2013Appointment of Mr Neil Amber Manhas as a director (2 pages)
3 January 2013Appointment of Mr Neil Amber Manhas as a director (2 pages)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
7 December 2012Appointment of Mr Timothy Michael Colborn as a secretary (1 page)
7 December 2012Appointment of Mr Timothy Michael Colborn as a secretary (1 page)
6 December 2012Termination of appointment of Gerard Carolan as a secretary (1 page)
6 December 2012Termination of appointment of Henry Birts as a director (1 page)
6 December 2012Termination of appointment of Kathryn Austin as a director (1 page)
6 December 2012Termination of appointment of Gerard Carolan as a secretary (1 page)
6 December 2012Termination of appointment of Henry Birts as a director (1 page)
6 December 2012Termination of appointment of Kathryn Austin as a director (1 page)
6 December 2012Appointment of Ms Margaret Mary Dixon as a director (2 pages)
6 December 2012Appointment of Ms Margaret Mary Dixon as a director (2 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Full accounts made up to 4 December 2011 (11 pages)
20 August 2012Full accounts made up to 4 December 2011 (11 pages)
20 August 2012Full accounts made up to 4 December 2011 (11 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 28 November 2010 (12 pages)
4 August 2011Full accounts made up to 28 November 2010 (12 pages)
8 February 2011Termination of appointment of Jayne Little as a director (1 page)
8 February 2011Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
8 February 2011Termination of appointment of Jayne Little as a director (1 page)
8 February 2011Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
8 November 2010Termination of appointment of Natalia Barsegiyan as a director (1 page)
8 November 2010Termination of appointment of Natalia Barsegiyan as a director (1 page)
4 November 2010Appointment of Mr Henry Birts as a director (2 pages)
4 November 2010Appointment of Mr Henry Birts as a director (2 pages)
9 September 2010Director's details changed for Jayne Little on 17 August 2010 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jayne Little on 17 August 2010 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 29 November 2009 (13 pages)
19 August 2010Full accounts made up to 29 November 2009 (13 pages)
22 September 2009Full accounts made up to 30 November 2008 (13 pages)
22 September 2009Full accounts made up to 30 November 2008 (13 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
13 October 2008Return made up to 19/08/08; full list of members (3 pages)
13 October 2008Return made up to 19/08/08; full list of members (3 pages)
24 July 2008Appointment terminated director patrick grismer (1 page)
24 July 2008Appointment terminated director patrick grismer (1 page)
11 July 2008Accounts for a dormant company made up to 2 December 2007 (4 pages)
11 July 2008Accounts for a dormant company made up to 2 December 2007 (4 pages)
11 July 2008Accounts for a dormant company made up to 2 December 2007 (4 pages)
12 March 2008Director appointed natalia valerievna barsegiyan (2 pages)
12 March 2008Director appointed natalia valerievna barsegiyan (2 pages)
14 February 2008Memorandum and Articles of Association (10 pages)
14 February 2008Memorandum and Articles of Association (10 pages)
29 January 2008Company name changed pizza hut services LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed pizza hut services LIMITED\certificate issued on 29/01/08 (2 pages)
13 September 2007Return made up to 19/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2007Return made up to 19/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2007Accounts for a dormant company made up to 3 December 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 3 December 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 3 December 2006 (4 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
12 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2006Accounts for a dormant company made up to 4 December 2005 (4 pages)
22 August 2006Accounts for a dormant company made up to 4 December 2005 (4 pages)
22 August 2006Accounts for a dormant company made up to 4 December 2005 (4 pages)
21 September 2005Director resigned (1 page)
21 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2005Accounts for a dormant company made up to 28 November 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 28 November 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
9 September 2003Full accounts made up to 1 December 2002 (9 pages)
9 September 2003Full accounts made up to 1 December 2002 (9 pages)
9 September 2003Full accounts made up to 1 December 2002 (9 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
27 August 2002Return made up to 19/08/02; full list of members (7 pages)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
27 August 2002Return made up to 19/08/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 March 2002Full accounts made up to 2 December 2001 (9 pages)
7 March 2002Full accounts made up to 2 December 2001 (9 pages)
7 March 2002Full accounts made up to 2 December 2001 (9 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
24 April 2001Full accounts made up to 3 December 2000 (9 pages)
24 April 2001Full accounts made up to 3 December 2000 (9 pages)
24 April 2001Full accounts made up to 3 December 2000 (9 pages)
4 January 2001Return made up to 19/08/00; full list of members (6 pages)
4 January 2001Return made up to 19/08/00; full list of members (6 pages)
1 September 2000Full accounts made up to 28 November 1999 (9 pages)
1 September 2000Full accounts made up to 28 November 1999 (9 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
25 August 1999Return made up to 19/08/99; no change of members (4 pages)
25 August 1999Return made up to 19/08/99; no change of members (4 pages)
20 May 1999Secretary's particulars changed (1 page)
20 May 1999Secretary's particulars changed (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 February 1999Full accounts made up to 29 November 1998 (9 pages)
17 February 1999Full accounts made up to 29 November 1998 (9 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
25 August 1998Return made up to 19/08/98; no change of members (4 pages)
25 August 1998Return made up to 19/08/98; no change of members (4 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
18 May 1998Full accounts made up to 30 November 1997 (9 pages)
18 May 1998Full accounts made up to 30 November 1997 (9 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
17 September 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
17 September 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
28 August 1997Return made up to 19/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Return made up to 19/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1996Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page)
31 December 1996Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
8 October 1996Company name changed doram LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed doram LIMITED\certificate issued on 09/10/96 (2 pages)
3 October 1996Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
3 October 1996Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Incorporation (25 pages)
19 August 1996Incorporation (25 pages)