16-16a Baldwins Gardens
London
EC1N 7RJ
Director Name | Mrs Victoria Shipton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Richard Mark Campanini |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Georgia Kachri |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 July 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Graham Alan Russell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Anthony Lynch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oldbury Place London W1U 5PR |
Director Name | Mr David Charles Watkins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Daniel Charles Scanlon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage North Looe Estate, Reigate Road Epsom Surrey KT17 3DH |
Director Name | Peter James O Keefe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Herons Crest Cross Lanes Guildford Surrey GU1 2EE |
Director Name | Malcolm John Elliott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Correspondence Address | North Lodge Old Avenue Weybridge Surrey KT13 0PX |
Secretary Name | Mr Anthony Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Harrow Fields Gardens Harrow-On-The-Hill Middlesex HA1 3SN |
Secretary Name | Malcolm John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Architect |
Correspondence Address | North Lodge Old Avenue Weybridge Surrey KT13 0PX |
Secretary Name | Mr Graham Alan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ronald Howard Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oldbury Place London W1U 5PR |
Director Name | Mr Anthony Lynch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oldbury Place London W1U 5PR |
Director Name | Mr Matthew Edward Weyham |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 26 Oldbury Place London W1U 5PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.oselarchitecture.co.uk/ |
---|---|
Telephone | 020 72242447 |
Telephone region | London |
Registered Address | G.04 The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £79,057 |
Cash | £402 |
Current Liabilities | £381,283 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
14 July 2005 | Delivered on: 21 July 2005 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
4 February 2000 | Delivered on: 18 February 2000 Satisfied on: 4 August 2005 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
28 January 2021 | Notification of Victoria Shipton as a person with significant control on 1 October 2020 (2 pages) |
---|---|
28 January 2021 | Termination of appointment of Graham Alan Russell as a director on 31 December 2020 (1 page) |
28 January 2021 | Termination of appointment of Graham Alan Russell as a secretary on 30 September 2020 (1 page) |
28 January 2021 | Cessation of Graham Alan Russell as a person with significant control on 30 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 March 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
14 January 2020 | Change of details for Mr Graham Alan Russell as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Secretary's details changed for Mr Graham Alan Russell on 14 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 26 Oldbury Place London W1U 5PR to Aston House Cornwall Avenue London N3 1LF on 14 January 2020 (1 page) |
14 January 2020 | Director's details changed for Mr Richard Mark Campanini on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mrs Victoria Shipton on 14 January 2020 (2 pages) |
14 January 2020 | Change of details for Mr William Terence Monan as a person with significant control on 14 January 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 November 2018 | Termination of appointment of Matthew Edward Weyham as a director on 31 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
10 July 2017 | Change of details for Mr Graham Alan Russell as a person with significant control on 31 July 2016 (2 pages) |
10 July 2017 | Termination of appointment of Ronald Howard Jones as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Ms Georgia Kachri as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Matthew Edward Weyham as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ronald Howard Jones as a director on 30 June 2017 (1 page) |
10 July 2017 | Notification of William Terence Monan as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Change of details for Mr Graham Alan Russell as a person with significant control on 31 July 2016 (2 pages) |
10 July 2017 | Notification of William Terence Monan as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Appointment of Mr Matthew Edward Weyham as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Georgia Kachri as a director on 1 July 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 November 2016 | Termination of appointment of Anthony Lynch as a director on 1 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony Lynch as a director on 1 July 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Richard Mark Campanini on 10 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Richard Mark Campanini on 10 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Graham Alan Russell on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Graham Alan Russell on 10 October 2016 (1 page) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Anthony Lynch as a director on 23 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Anthony Lynch as a director on 23 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Anthony Lynch as a director on 23 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Anthony Lynch as a director on 23 May 2016 (2 pages) |
16 February 2016 | Appointment of Mr Richard Mark Campanini as a director on 1 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Richard Mark Campanini as a director on 1 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 September 2013 | Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Ronald Howard Jones on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Ronald Howard Jones on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for William Terence Monan on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for William Terence Monan on 19 September 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages) |
20 February 2013 | Appointment of Mrs Victoria Shipton as a director (2 pages) |
20 February 2013 | Appointment of Mrs Victoria Shipton as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 September 2010 | Director's details changed for Graham Alan Russell on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for William Terence Monan on 23 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Graham Alan Russell on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for William Terence Monan on 23 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (8 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members
|
8 September 2003 | Return made up to 23/08/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members
|
21 September 2001 | Return made up to 23/08/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 28 oldbury place london W1M 3AP (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 28 oldbury place london W1M 3AP (1 page) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
24 August 1998 | Return made up to 23/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 23/08/98; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 March 1997 | £ nc 100000/190000 13/12/96 (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | £ nc 100000/190000 13/12/96 (1 page) |
3 March 1997 | Ad 13/12/96--------- £ si 35900@1=35900 £ ic 100/36000 (3 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Ad 13/12/96--------- £ si 35900@1=35900 £ ic 100/36000 (3 pages) |
24 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
24 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
20 September 1996 | New secretary appointed;new director appointed (1 page) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (1 page) |
20 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
6 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
23 August 1996 | Incorporation (13 pages) |
23 August 1996 | Incorporation (13 pages) |