Suite 3800
New York
10172
Director Name | Monika Schlindwein |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2024(27 years, 6 months after company formation) |
Appointment Duration | 4 weeks |
Role | Finance Leader Emea |
Country of Residence | Germany |
Correspondence Address | Russell Reynolds Associates Inc. Germany Opernturm Bockenheimer Landstrasse 2-8 Frankfurt Am Main 60306 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Hobson Brown Jnr |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Executive Recruiter |
Correspondence Address | 205 Stone Hill Road Pound Ridge New York 10576-1424 United States |
Director Name | Peter Drummond Hay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Executive Search |
Correspondence Address | 86 Rowayton Avenue Rowayton Connecticut 06853 |
Director Name | David Edmund Shellard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Courtleet 3 Cranley Road Burwood Park Walton On Thames Surrey KT12 5BZ |
Director Name | Mr Aled Wyn Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Chartered Accountant/Financial |
Country of Residence | England |
Correspondence Address | 9 Ormonde Road London SW14 7BE |
Secretary Name | Mr Aled Wyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Chartered Accountant/Financial |
Country of Residence | England |
Correspondence Address | 9 Ormonde Road London SW14 7BE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Jane Carol Kingsley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2000) |
Role | Executive Search Consultant |
Correspondence Address | Flat B3 4 Airlie Gardens London W8 7AJ |
Director Name | Jeremy Peter Rickman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Finance Director |
Correspondence Address | 42 Redgrave Place Marlow Buckinghamshire SL7 1JZ |
Secretary Name | Jeremy Peter Rickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Finance Director |
Correspondence Address | 42 Redgrave Place Marlow Buckinghamshire SL7 1JZ |
Director Name | Kate Mary Lewis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Latham Road Twickenham Middlesex TW1 1BN |
Secretary Name | Kate Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Albert Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2006(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3245 Congress Street Fairfield Connecticut 06430-2036 United States |
Secretary Name | James Leonard Bichener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 138 Corbets Tey Road Upminster Essex RM14 2ED |
Director Name | James Leonard Bichener |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 138 Corbets Tey Road Upminster Essex RM14 2ED |
Director Name | Mr Thomas Matthew Kendall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 Park Avenue #2300 New York Ny 10166 United States |
Secretary Name | Mr Andrew Charles Hicks |
---|---|
Status | Resigned |
Appointed | 19 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Andrew Charles Hicks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr James Roome |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2024) |
Role | Executive Search And Selection |
Country of Residence | England |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Geraldine Osea Longid |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2024) |
Role | Finance Director |
Country of Residence | Singapore |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Secretary Name | Geraldine Longid |
---|---|
Status | Resigned |
Appointed | 01 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Website | russellreynolds.com |
---|---|
Telephone | 020 71981885 |
Telephone region | London |
Registered Address | Almack House 28 King Street London SW1Y 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at $0.01 | Russell Reynolds Associates Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,745,000 |
Gross Profit | £10,793,000 |
Net Worth | £5,439,000 |
Cash | £18,613,000 |
Current Liabilities | £31,014,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
14 October 2009 | Delivered on: 23 October 2009 Persons entitled: Jp Morgan Chase Bank, N.A., London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 June 2007 | Delivered on: 7 July 2007 Persons entitled: Capmark UK Limited Classification: Rent deposit deed Secured details: £127,542.43 due or to become due from the company to. Particulars: Its interest in the deposit account. Outstanding |
16 May 2000 | Delivered on: 23 May 2000 Persons entitled: P&O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £65,019 deposited by russell reynolds associates limited with p&o property holdings limited. Outstanding |
17 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
12 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed for Eric Allen on 21 September 2020 (2 pages) |
2 September 2020 | Statement of company's objects (2 pages) |
2 September 2020 | Resolutions
|
2 September 2020 | Memorandum and Articles of Association (22 pages) |
6 April 2020 | Notification of a person with significant control statement (2 pages) |
2 April 2020 | Cessation of Russell Reynolds Associates Inc as a person with significant control on 6 April 2016 (1 page) |
18 March 2020 | Cessation of Russell Reynolds Associates, Inc. as a person with significant control on 6 April 2016 (1 page) |
2 January 2020 | Notification of Russell Reynolds Associates, Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 November 2019 | Director's details changed for Eric Allen on 1 June 2019 (2 pages) |
26 November 2019 | Director's details changed for Eric Allen on 16 June 2017 (2 pages) |
28 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 July 2018 | Appointment of Mr James Roome as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Thomas Matthew Kendall as a director on 29 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Thomas Matthew Kendall as a director on 29 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 August 2017 | Appointment of Mr Andrew Charles Hicks as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Andrew Charles Hicks as a director on 11 August 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 April 2016 | Appointment of Mr Andrew Charles Hicks as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of James Leonard Bichener as a director on 31 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Thomas Matthew Kendall as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of James Leonard Bichener as a secretary on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of James Leonard Bichener as a secretary on 18 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Andrew Charles Hicks as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of James Leonard Bichener as a director on 31 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Thomas Matthew Kendall as a director on 1 April 2016 (2 pages) |
23 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
19 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Termination of appointment of Albert Morris as a director (1 page) |
30 September 2013 | Termination of appointment of Albert Morris as a director (1 page) |
5 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
22 October 2012 | Director's details changed for Eric Allen on 2 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Eric Allen on 2 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Eric Allen on 2 October 2012 (2 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
28 October 2010 | Registered office address changed from 24 St Jamess Square London SW1Y 4HZ on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Registered office address changed from 24 St Jamess Square London SW1Y 4HZ on 28 October 2010 (1 page) |
21 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
28 April 2010 | Termination of appointment of Kate Lewis as a director (1 page) |
28 April 2010 | Termination of appointment of Kate Lewis as a director (1 page) |
24 October 2009 | Resolutions
|
24 October 2009 | Memorandum and Articles of Association (12 pages) |
24 October 2009 | Memorandum and Articles of Association (12 pages) |
24 October 2009 | Resolutions
|
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 October 2009 | Director's details changed for Albert Morris on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Albert Morris on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eric Allen on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eric Allen on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Albert Morris on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Eric Allen on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages) |
5 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
5 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
26 February 2009 | Director appointed eric allen (1 page) |
26 February 2009 | Director appointed eric allen (1 page) |
8 February 2009 | Director appointed james leonard bichener (1 page) |
8 February 2009 | Director appointed james leonard bichener (1 page) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
3 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
3 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members
|
30 October 2007 | Return made up to 02/10/07; full list of members
|
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
24 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
19 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
19 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 02/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 02/10/05; full list of members (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
16 December 2004 | Return made up to 02/10/04; no change of members (7 pages) |
16 December 2004 | Return made up to 02/10/04; no change of members (7 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
16 October 2003 | Return made up to 02/10/03; no change of members (7 pages) |
16 October 2003 | Return made up to 02/10/03; no change of members (7 pages) |
14 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
14 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Auditor's resignation (1 page) |
13 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2002 | Return made up to 02/10/02; full list of members
|
11 October 2002 | Return made up to 02/10/02; full list of members
|
8 September 2002 | Accounts made up to 31 December 2001 (16 pages) |
8 September 2002 | Accounts made up to 31 December 2001 (16 pages) |
3 January 2002 | Return made up to 02/10/01; full list of members
|
3 January 2002 | Return made up to 02/10/01; full list of members
|
1 November 2001 | Accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (16 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Accounts made up to 31 December 1999 (18 pages) |
7 December 2000 | Accounts made up to 31 December 1999 (18 pages) |
23 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
27 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
10 December 1998 | £ nc 2/0 18/11/96 (1 page) |
10 December 1998 | £ nc 2/0 18/11/96 (1 page) |
18 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Accounts made up to 31 December 1997 (16 pages) |
28 October 1997 | Return made up to 02/10/97; full list of members
|
28 October 1997 | Return made up to 02/10/97; full list of members
|
16 October 1997 | Accounting reference date extended from 31/12/96 to 31/12/97 (1 page) |
16 October 1997 | Accounting reference date extended from 31/12/96 to 31/12/97 (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
8 August 1997 | Ad 20/11/96--------- us$ si [email protected]=46 us$ ic 3/49 (2 pages) |
8 August 1997 | Statement of affairs (11 pages) |
8 August 1997 | Statement of affairs (11 pages) |
8 August 1997 | Ad 20/11/96--------- us$ si [email protected]=46 us$ ic 3/49 (2 pages) |
21 February 1997 | £ ic 2/0 18/11/96 £ sr 2@1=2 (1 page) |
21 February 1997 | £ ic 2/0 18/11/96 £ sr 2@1=2 (1 page) |
11 February 1997 | Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page) |
11 February 1997 | Ad 18/11/96--------- us$ si [email protected]=3 us$ ic 0/3 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page) |
11 February 1997 | Nc inc already adjusted 18/11/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | £ nc 100/2 18/11/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Nc inc already adjusted 18/11/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 18/11/96--------- us$ si [email protected]=3 us$ ic 0/3 (2 pages) |
11 February 1997 | £ nc 100/2 18/11/96 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed;new director appointed (1 page) |
10 October 1996 | New secretary appointed;new director appointed (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 16 st john street london EC1M 4AY (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 16 st john street london EC1M 4AY (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
2 October 1996 | Incorporation (15 pages) |
2 October 1996 | Incorporation (15 pages) |