566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Michael Timothy Short |
---|---|
Status | Current |
Appointed | 08 August 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Anthony James Bouchier |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Secretary Name | Mr Peter St John Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Mr John Beddington |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Hook End Checkendon Reading Oxfordshire RG8 0UL |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | quintusgroup.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Quintus Events LTD 66.67% Ordinary B |
---|---|
500 at £1 | Quintus Events LTD 33.33% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
18 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland (Bos) 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 charge over all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
11 January 2023 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
17 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
20 September 2018 | Appointment of Mr Michael Timothy Short as a director on 8 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page) |
20 September 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page) |
20 September 2018 | Appointment of Mr Michael Timothy Short as a secretary on 8 August 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
26 October 2006 | Memorandum and Articles of Association (18 pages) |
26 October 2006 | Memorandum and Articles of Association (18 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
23 September 2006 | Particulars of mortgage/charge (9 pages) |
23 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (14 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 22 melton street london NW1 2BW (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 22 melton street london NW1 2BW (1 page) |
14 February 2004 | New director appointed (3 pages) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 535 kings road london SW10 0SZ (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 535 kings road london SW10 0SZ (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
19 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
19 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 September 1999 | Return made up to 06/09/99; no change of members (7 pages) |
24 September 1999 | Return made up to 06/09/99; no change of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
24 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 September 1998 | Return made up to 06/09/98; change of members (7 pages) |
10 September 1998 | Return made up to 06/09/98; change of members (7 pages) |
28 November 1997 | Return made up to 06/09/97; full list of members (4 pages) |
28 November 1997 | Return made up to 06/09/97; full list of members (4 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Memorandum and Articles of Association (14 pages) |
15 September 1997 | Memorandum and Articles of Association (14 pages) |
10 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | £ nc 1000/1500 25/04/97 (1 page) |
9 June 1997 | Ad 28/04/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Ad 28/04/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | £ nc 1000/1500 25/04/97 (1 page) |
9 June 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
24 January 1997 | Memorandum and Articles of Association (15 pages) |
24 January 1997 | Memorandum and Articles of Association (15 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
2 January 1997 | Company name changed charco 661 LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed charco 661 LIMITED\certificate issued on 03/01/97 (2 pages) |
31 December 1996 | £ nc 100/1000 24/12/96 (1 page) |
31 December 1996 | £ nc 100/1000 24/12/96 (1 page) |
31 December 1996 | Conve 24/12/96 (1 page) |
31 December 1996 | Conve 24/12/96 (1 page) |
6 September 1996 | Incorporation (21 pages) |
6 September 1996 | Incorporation (21 pages) |