London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 July 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Thomas Edward Kilroy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2016(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2017) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Mr Frank Peter Helsby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Park Green Great Bookham Leatherhead Surrey KT23 3NL |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Oatlands Chase Weybridge Surrey KT13 9RF |
Director Name | Mr Andrew Ian White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcott Perrotts Brook Cirencester Glos GL7 7BN Wales |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Kevin Gerard Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromwell Avenue Billericay Essex Cm12 Oag |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(17 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 October 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.com |
---|---|
Telephone | 020 33205357 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Misys Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £757,000 |
Gross Profit | £710,000 |
Net Worth | -£2,708,000 |
Cash | £97,000 |
Current Liabilities | £3,564,000 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
---|---|
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
9 May 2002 | Delivered on: 25 May 2002 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank. Fully Satisfied |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
9 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
9 May 2017 | Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages) |
10 March 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (13 pages) |
10 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
23 March 2016 | Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 31 May 2015 (10 pages) |
6 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages) |
6 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
18 November 2014 | Full accounts made up to 31 May 2014 (13 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (14 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (13 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (13 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Appointment of Nicholas Farrimond as a director (2 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
30 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
3 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Appointment terminated secretary elizabeth gray (1 page) |
29 May 2009 | Secretary appointed kevin michael wilson (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (12 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
8 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 June 2006 | New director appointed (6 pages) |
4 May 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
2 December 2005 | New director appointed (1 page) |
2 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
27 October 2005 | Memorandum and Articles of Association (16 pages) |
15 September 2005 | Director resigned (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (14 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (2 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
14 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
4 October 2002 | Return made up to 04/10/02; full list of members (3 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
4 October 2001 | Return made up to 04/10/01; full list of members (3 pages) |
28 September 2001 | Company name changed midas-kapiti international (cis) LIMITED\certificate issued on 28/09/01 (2 pages) |
10 August 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
6 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (3 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
13 December 1999 | Secretary resigned (1 page) |
20 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
3 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
9 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
19 February 1998 | Director resigned (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
30 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
28 June 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (1 page) |
12 May 1997 | New director appointed (2 pages) |
26 January 1997 | Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page) |
17 January 1997 | Resolutions
|
3 January 1997 | Memorandum and Articles of Association (8 pages) |
24 December 1996 | Company name changed engagebeam LIMITED\certificate issued on 24/12/96 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
4 October 1996 | Incorporation (9 pages) |