1118 Bg Schiphol
Netherlands
Director Name | Mr Raymond Gerardus Antonius Van Hulst |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 08 July 2014(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Wtc Schiphol Amsterdam Schiphol Boulevard 121 Schiphol Amsterdam 1118 Bg |
Director Name | Terence Colin Richard Davies |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Mountdale Gardens Leigh On Sea Essex SS9 4AA |
Secretary Name | Katherine Sarah Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wentworth Court St Mark's Hill Surbiton Surrey KT6 4PU |
Director Name | Walter Frederik Maria Remmerswaal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 October 1996(2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 July 2014) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | 37 Prins Mauritslaan The Hague 2582 Ll |
Director Name | Eduard Jan Arthur De Jager |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2013) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 18 Parkweg The Hague 2585jk 2585 Jk |
Secretary Name | Mr Gerard Charles Paul Radford Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stones Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HB |
Director Name | Alastair Carl Andrew Rodger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 45 Aldbourne Road London W12 0LW |
Director Name | Mr Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Director Name | Peter James Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2002) |
Role | Managing Director |
Correspondence Address | 30 Barnston Way Hutton Brentwood Essex CM13 1YL |
Secretary Name | Katherine Sarah Tolliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Flat 1 138 Bermondsey Street London SE1 3TX |
Secretary Name | John Scott Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 1 Ninehams Close Caterham Surrey CR3 5LQ |
Secretary Name | Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 23 Willowfield Harlow Essex CM18 6RR |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2004) |
Role | Chartered Accountant |
Correspondence Address | Park Farm Barn Maresfield Uckfield East Sussex TN22 2EE |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2004) |
Role | Chartered Accountant |
Correspondence Address | Park Farm Barn Maresfield Uckfield East Sussex TN22 2EE |
Secretary Name | Mr John Arthur Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2003) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 25 Forest Walk Buckley Flintshire CH7 3AZ Wales |
Director Name | Elaine Susan Seaburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2006) |
Role | Financial Director |
Correspondence Address | 1 Grizedale Close Rochester Kent ME1 2UX |
Director Name | Jan Hermen Mekenkamp |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 15 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Ganzendiep 14 Uithoorn Nh Nl 1423 Db Netherlands |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 15 Cross Road Benfleet Essex SS7 1RP |
Director Name | Gary Leonard Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2004) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Way Wickford Essex SS12 0HS |
Secretary Name | Fiona Maureen Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 22 Elm Bank Gardens Barnes London SW13 0NT |
Director Name | Jurriaan Braat |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2009) |
Role | Legal Counsel |
Correspondence Address | 3117 Prinsengracht Amsterdam 1016 Gx Foreign |
Secretary Name | Ms Nina Susan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2007) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 76 Milton Grove London N16 8QY |
Secretary Name | Walter Frederik Maria Remmerswaal |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 15 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 37 Prins Mauritslaan The Hague 2582 Ll |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | omnibridgeway.com |
---|---|
Email address | [email protected] |
Telephone | 01481 716000 |
Telephone region | Guernsey |
Registered Address | Audrey House Third Floor 16 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Omni Bridgeway Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2018 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 July 2014 | Appointment of Mr. Raymond Gerardus Antonius Van Hulst as a director (2 pages) |
9 July 2014 | Appointment of Mr. Raymond Gerardus Antonius Van Hulst as a director (2 pages) |
8 July 2014 | Termination of appointment of Walter Remmerswaal as a director (1 page) |
8 July 2014 | Termination of appointment of Walter Remmerswaal as a secretary (1 page) |
8 July 2014 | Termination of appointment of Walter Remmerswaal as a secretary (1 page) |
8 July 2014 | Termination of appointment of Walter Remmerswaal as a director (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 February 2013 | Termination of appointment of Eduard De Jager as a director (1 page) |
14 February 2013 | Appointment of Wieger Jan Wielinga as a director (2 pages) |
14 February 2013 | Termination of appointment of Eduard De Jager as a director (1 page) |
14 February 2013 | Appointment of Wieger Jan Wielinga as a director (2 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 February 2010 | Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Director and secretary's change of particulars / walter remmerswaal / 07/09/2009 (2 pages) |
7 September 2009 | Director and secretary's change of particulars / walter remmerswaal / 07/09/2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Appointment terminated director jurriaan braat (1 page) |
29 June 2009 | Appointment terminated director jurriaan braat (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / eduard de jager / 19/09/2007 (1 page) |
15 October 2008 | Return made up to 19/09/07; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / juriann bratt / 19/09/2007 (2 pages) |
15 October 2008 | Director's change of particulars / juriann bratt / 19/09/2007 (2 pages) |
15 October 2008 | Director's change of particulars / eduard de jager / 19/09/2007 (1 page) |
15 October 2008 | Return made up to 19/09/07; full list of members (4 pages) |
15 October 2008 | Director and secretary's change of particulars / walter remmerswaal / 19/09/2007 (1 page) |
15 October 2008 | Director and secretary's change of particulars / walter remmerswaal / 19/09/2007 (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 June 2007 | New secretary appointed (3 pages) |
19 June 2007 | New secretary appointed (3 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
20 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Company name changed omni whittington emerging market s LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed omni whittington emerging market s LIMITED\certificate issued on 25/05/06 (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 October 2004 | Return made up to 19/09/04; no change of members (8 pages) |
5 October 2004 | Return made up to 19/09/04; no change of members (8 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (75 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (75 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: arthur castle house creechurch lane london EC3A 5EB (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: arthur castle house creechurch lane london EC3A 5EB (1 page) |
2 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 19/09/01; full list of members
|
15 October 2001 | Return made up to 19/09/01; full list of members
|
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
7 November 2000 | Company name changed omni whittington debt management LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed omni whittington debt management LIMITED\certificate issued on 08/11/00 (2 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members
|
3 October 2000 | Return made up to 19/09/00; full list of members
|
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (3 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 whittington avenue london EC3V 1PH (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 whittington avenue london EC3V 1PH (1 page) |
5 November 1999 | Company name changed omni whittington LIMITED\certificate issued on 05/11/99 (2 pages) |
5 November 1999 | Company name changed omni whittington LIMITED\certificate issued on 05/11/99 (2 pages) |
28 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
28 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: one whittington avenue london EC3V 1LE (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: one whittington avenue london EC3V 1LE (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 19/09/98; full list of members (12 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 19/09/98; full list of members (12 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
29 May 1998 | New secretary appointed (1 page) |
29 May 1998 | New secretary appointed (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
28 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
11 November 1996 | New secretary appointed (1 page) |
11 November 1996 | New secretary appointed (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
15 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 October 1996 | Location - directors interests register: non legible (1 page) |
15 October 1996 | Location - directors interests register: non legible (1 page) |
15 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 October 1996 | Location of register of members (non legible) (1 page) |
15 October 1996 | Location of register of members (non legible) (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: one whittington avenue london EC3 1LE (1 page) |
8 October 1996 | Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1996 | Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: one whittington avenue london EC3 1LE (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New director appointed (3 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New director appointed (3 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
19 September 1996 | Incorporation (13 pages) |
19 September 1996 | Incorporation (13 pages) |