Watford
Hertfordshire
WD24 4WW
Director Name | Mr Rory John Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Henry George Ives |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 72 Ashford Avenue Sonning Common Reading Oxfordshire RG4 9LR |
Secretary Name | Mrs Margaret Jane Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 72 Ashford Avenue Sonning Common Reading Oxfordshire RG4 9LR |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Secretary Name | Tony Leslie Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 3 Ware Road Tonwell Ware Hertfordshire SG12 0HN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Jean Alain Marie Joseph Poujol |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2009) |
Role | Project Manager |
Correspondence Address | 26 Ritherdon Road London SW17 8QD |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 August 2009(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr David Geoffrey Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr John Whittington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr William Henry Snow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Herts WD24 4WW |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Andrew William Percival |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2 7EX |
Website | vinci.plc.uk |
---|
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Dpass Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,849,000 |
Gross Profit | £538,000 |
Net Worth | £184,000 |
Cash | £3,991,000 |
Current Liabilities | £711,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
22 May 2000 | Delivered on: 7 June 2000 Persons entitled: Paribas,as Security Trustee Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 16 march 2000 (as defined) and as amended,novated or supplemented. Particulars: F/Hold property known as land to north of chafeys lake,radipole lane,chickerell,dorset. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2000 | Delivered on: 22 March 2000 Persons entitled: Paribas Classification: Debenture made between the company and paribas (the security trustee on trust for the finance parties as defined) Secured details: All present and future obligations of the company to any of the finance parties under the finance documents (as defined). 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. Outstanding |
21 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
27 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
21 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
23 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages) |
25 May 2016 | Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages) |
25 May 2016 | Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages) |
2 March 2016 | Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages) |
2 March 2016 | Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
4 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 January 2014 | Appointment of Mr William Henry Snow as a director (3 pages) |
4 January 2014 | Termination of appointment of John Whittington as a director (2 pages) |
4 January 2014 | Appointment of Mr William Henry Snow as a director (3 pages) |
4 January 2014 | Termination of appointment of David Lewis as a director (2 pages) |
4 January 2014 | Termination of appointment of David Lewis as a director (2 pages) |
4 January 2014 | Termination of appointment of John Whittington as a director (2 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Termination of appointment of Biif Corporate Services Limited as a director (2 pages) |
16 May 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
16 May 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
16 May 2012 | Termination of appointment of Biif Corporate Services Limited as a director (2 pages) |
11 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (3 pages) |
11 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (3 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
3 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
22 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
17 January 2006 | New director appointed (12 pages) |
17 January 2006 | New director appointed (12 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (5 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
27 September 2002 | Return made up to 17/09/02; full list of members (5 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (5 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
25 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house, imperial way, watford, hertfordshire WD2 4YX (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house, imperial way, watford, hertfordshire WD2 4YX (1 page) |
26 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
26 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Particulars of mortgage/charge (9 pages) |
22 March 2000 | Particulars of mortgage/charge (9 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
20 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
14 December 1998 | Company name changed graspblend LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed graspblend LIMITED\certificate issued on 15/12/98 (2 pages) |
25 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 72 ashford avenue, sonning common, reading berkshire, RG4 9LR (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 72 ashford avenue, sonning common, reading berkshire, RG4 9LR (1 page) |
18 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
18 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
3 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 September 1996 | Incorporation (7 pages) |
17 September 1996 | Incorporation (7 pages) |