Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Mark Dickinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2021(25 years after company formation) |
Appointment Duration | 4 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ |
Director Name | Mr Paul Anthony Connor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2021(25 years after company formation) |
Appointment Duration | 4 months (closed 15 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2009(13 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 February 2022) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Fiona Mary Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 5 Christmas Hill Shalford Guildford Surrey GU4 8HN |
Secretary Name | Stephen Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 27 Stevedale Road Welling Kent DA16 1ND |
Secretary Name | Jennefer Margaret Wildey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 9 Ambleside Bromley Kent BR1 4DN |
Director Name | Miss Karen Samara Murphy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Blakeney Avenue Beckenham Kent BR3 1HH |
Secretary Name | Miss Karen Samara Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blakeney Avenue Beckenham Kent BR3 1HH |
Director Name | Suzanne Mary Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(10 years after company formation) |
Appointment Duration | 10 months (resigned 21 August 2007) |
Role | Training Officer |
Correspondence Address | 3 Lucas Close East Grinstead West Sussex RH19 3YG |
Director Name | Jennifer Margaret Wildey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(10 years after company formation) |
Appointment Duration | 10 months (resigned 21 August 2007) |
Role | Secretary Pa |
Correspondence Address | 9 Ambleside Bromley Kent BR1 4DN |
Director Name | Roger Ian Dale |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 6 Hewells Court Black Horse Way Horsham West Sussex RH12 1NP |
Director Name | Mrs Jennifer Robinson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Crescent Road Burgess Hill West Sussex RH15 8EH |
Secretary Name | Mrs Jennifer Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Crescent Road Burgess Hill West Sussex RH15 8EH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2009) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.energyandcarbonmanagement.com |
---|---|
Telephone | 01293 651218 |
Telephone region | Crawley |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
825.8k at £0.01 | Energy & Carbon Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Delivered on: 15 October 2009 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 August 2007 | Delivered on: 1 September 2007 Satisfied on: 28 July 2011 Persons entitled: Hsbc 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 |
8 September 2000 | Delivered on: 9 September 2000 Satisfied on: 15 October 2009 Persons entitled: Durtnell Limited Classification: Rent deposit deed Secured details: £8.000.00 and all other monies due to the chargee from the company under the terms of the rent deposit deed dated 8 september 2000. Particulars: £8,000.00 under the rent deposit. Fully Satisfied |
11 November 1998 | Delivered on: 19 November 1998 Satisfied on: 6 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 March 2018 | Resolutions
|
---|---|
10 March 2018 | Change of name notice (2 pages) |
9 March 2018 | Restoration by order of the court (4 pages) |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 (4 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Section 519 quoted (1 page) |
12 April 2010 | Section 519 quoted (1 page) |
24 February 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 February 2010 (2 pages) |
27 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Appointment of Comat Registrars Limited as a secretary (3 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Appointment of Comat Registrars Limited as a secretary (3 pages) |
10 November 2009 | Resolutions
|
21 October 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 October 2009 (1 page) |
18 October 2009 | Termination of appointment of Jennifer Robinson as a director (2 pages) |
18 October 2009 | Termination of appointment of Jennifer Robinson as a secretary (2 pages) |
18 October 2009 | Termination of appointment of Roger Dale as a director (2 pages) |
18 October 2009 | Termination of appointment of Jennifer Robinson as a secretary (2 pages) |
18 October 2009 | Termination of appointment of Roger Dale as a director (2 pages) |
18 October 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
18 October 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
18 October 2009 | Termination of appointment of Jennifer Robinson as a director (2 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / jonathan henderson / 06/03/2008 (1 page) |
1 August 2008 | Director's change of particulars / jonathan henderson / 06/03/2008 (1 page) |
30 July 2008 | Director's change of particulars / jonathan henderson / 06/03/2008 (1 page) |
30 July 2008 | Director's change of particulars / jonathan henderson / 06/03/2008 (1 page) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 January 2008 | S-div 14/12/07 (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | S-div 14/12/07 (1 page) |
31 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
31 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
18 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Declaration of assistance for shares acquisition (24 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 5B old yard rectory lane, brasted westerham kent TN16 1JP (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 5B old yard rectory lane, brasted westerham kent TN16 1JP (1 page) |
3 September 2007 | Director resigned (1 page) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Return made up to 30/09/03; full list of members (10 pages) |
22 December 2003 | Return made up to 30/09/03; full list of members (10 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (19 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (19 pages) |
7 April 2003 | Ad 20/03/03--------- £ si [email protected]=8 £ ic 8250/8258 (2 pages) |
7 April 2003 | Ad 20/03/03--------- £ si [email protected]=8 £ ic 8250/8258 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | S-div 20/03/03 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | S-div 20/03/03 (1 page) |
11 March 2003 | Return made up to 30/09/02; full list of members (8 pages) |
11 March 2003 | Return made up to 30/09/02; full list of members (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (16 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (16 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (15 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (15 pages) |
11 June 2001 | £ ic 8300/8250 19/04/01 £ sr 50@1=50 (1 page) |
11 June 2001 | £ ic 8300/8250 19/04/01 £ sr 50@1=50 (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: regent house 291 kirkdale london SE26 4QE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: regent house 291 kirkdale london SE26 4QE (1 page) |
3 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
10 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
10 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
22 November 1999 | Ad 22/10/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
22 November 1999 | Ad 11/08/99--------- £ si 75@1=75 £ ic 800/875 (2 pages) |
22 November 1999 | Ad 22/10/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
22 November 1999 | Ad 11/08/99--------- £ si 75@1=75 £ ic 800/875 (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
22 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
22 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
1 February 1999 | Return made up to 30/09/98; full list of members (5 pages) |
1 February 1999 | Return made up to 30/09/98; full list of members (5 pages) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Ad 31/07/98--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Ad 31/07/98--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
25 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
15 May 1998 | Div 27/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 1000/15850 27/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 1000/15850 27/04/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Div 27/04/98 (1 page) |
15 May 1998 | Resolutions
|
11 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: regent house 291 kirkdale london SE26 4QE (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: regent house 291 kirkdale london SE26 4QE (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
30 September 1996 | Incorporation (12 pages) |
30 September 1996 | Incorporation (12 pages) |