Company NameCredit Finance Corporation Limited
Company StatusDissolved
Company Number03261142
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameFerrisbridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJÉRÉMie Dyen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2011(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Murillo
Paris
75008
Director NameCyril De Courson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2011(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Bis Rue Bois Le Vent
Paris
75016
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed29 May 2009(12 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 27 September 2022)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameJames Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4503 Battle Lake Road
Mart
Texas
76664
United States
Director NamePatrice Charles Louis Mourruau
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed19 December 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 22 July 2014)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address288 A Route De Lausanne
1293 Bellevue
Switzerland
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusResigned
Appointed19 December 1996(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 24 January 1997)
RoleSolicitor
Correspondence Address6 Ellerby Street
London
SW6 6EU
Director NameJames Thomas Sartain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2002)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address410 Woodfall
Waco 76712
Texas United States Of America
Foreign
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed24 January 1997(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Tilford Road
Tilford
Farnham
Surrey
GU10 2EJ
Director NameJacobus Gerardus Maria De Jong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2000)
RoleTrading Manager
Correspondence Address10 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2009)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2005)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Director NameMr Kevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameFrederic Jean Francois Berthier
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2005(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 January 2007)
RoleOperations Manager
Correspondence Address32 Langham Mansion
Earl's Court Square
London
SW5 9UJ
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Director NameGilles De Courson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Avenue Bugeaud
75116 Paris
Foreign
Director NamePascal Jacques Maurice Falconnet
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O McS Et Associes 256 Bis Rue Des Pyrenees
Paris
75020
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Mcs & Associes Sa
100.00%
Ordinary

Financials

Year2014
Turnover£500
Gross Profit£500
Net Worth£5,925
Cash£157
Current Liabilities£100

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
5 July 2022Application to strike the company off the register (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (10 pages)
1 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (10 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (10 pages)
23 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
26 January 2018Notification of a person with significant control statement (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
25 January 2018Notification of a person with significant control statement (2 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 January 2018Cessation of Stephen Andrew Feinberg as a person with significant control on 18 October 2017 (1 page)
1 June 2017Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page)
1 June 2017Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
6 February 2017Second filing of Confirmation Statement dated 20/01/2017 (8 pages)
6 February 2017Second filing of Confirmation Statement dated 20/01/2017 (8 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 06/02/2017
(6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 06/02/2017
(6 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
10 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
3 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages)
3 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(6 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(6 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
27 January 2015Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page)
27 January 2015Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page)
30 July 2014Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page)
30 July 2014Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page)
30 July 2014Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page)
30 July 2014Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(64 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(64 pages)
8 May 2014Statement of company's objects (2 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(9 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(9 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
15 August 2011Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages)
15 August 2011Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages)
2 August 2011Appointment of Jérémie Dyen as a director (2 pages)
2 August 2011Appointment of Jérémie Dyen as a director (2 pages)
29 July 2011Appointment of Cyril De-Courson as a director (2 pages)
29 July 2011Appointment of Cyril De-Courson as a director (2 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
6 August 2009Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page)
4 August 2009Director's change of particulars / patrice mourruau / 31/12/2005 (1 page)
4 August 2009Director's change of particulars / patrice mourruau / 31/12/2005 (1 page)
13 July 2009Director appointed gilles de courson (2 pages)
13 July 2009Director appointed gilles de courson (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
3 June 2009Appointment terminated director asim chohan (1 page)
3 June 2009Appointment terminated secretary robin thurston (1 page)
3 June 2009Appointment terminated secretary robin thurston (1 page)
3 June 2009Appointment terminated director herve sarteau (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Appointment terminated director kevin baker (1 page)
3 June 2009Appointment terminated director herve sarteau (1 page)
3 June 2009Appointment terminated director asim chohan (1 page)
3 June 2009Appointment terminated director kevin baker (1 page)
17 November 2008Full accounts made up to 31 May 2008 (10 pages)
17 November 2008Full accounts made up to 31 May 2008 (10 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 31 May 2004 (10 pages)
8 November 2004Full accounts made up to 31 May 2004 (10 pages)
11 October 2004Return made up to 09/10/04; full list of members (3 pages)
11 October 2004Return made up to 09/10/04; full list of members (3 pages)
9 March 2004Full accounts made up to 31 May 2003 (10 pages)
9 March 2004Full accounts made up to 31 May 2003 (10 pages)
15 October 2003Return made up to 09/10/03; full list of members (8 pages)
15 October 2003Return made up to 09/10/03; full list of members (8 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Full accounts made up to 31 May 2002 (10 pages)
15 November 2002Full accounts made up to 31 May 2002 (10 pages)
9 October 2002Return made up to 09/10/02; full list of members (4 pages)
9 October 2002Return made up to 09/10/02; full list of members (4 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
6 March 2002Full accounts made up to 31 May 2001 (10 pages)
6 March 2002Full accounts made up to 31 May 2001 (10 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 31 May 2000 (11 pages)
13 November 2000Full accounts made up to 31 May 2000 (11 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(8 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(8 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
28 April 2000Auditor's resignation (1 page)
28 April 2000Auditor's resignation (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (1 page)
6 March 2000New director appointed (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
18 October 1999Return made up to 09/10/99; full list of members (11 pages)
18 October 1999Return made up to 09/10/99; full list of members (11 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
22 February 1999Full accounts made up to 31 May 1998 (10 pages)
22 February 1999Full accounts made up to 31 May 1998 (10 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
13 October 1998Return made up to 09/10/98; no change of members (8 pages)
13 October 1998Return made up to 09/10/98; no change of members (8 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
6 November 1997Return made up to 09/10/97; full list of members (8 pages)
6 November 1997Return made up to 09/10/97; full list of members (8 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
31 January 1997New secretary appointed (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (1 page)
13 January 1997Nc inc already adjusted 19/12/96 (1 page)
13 January 1997Nc inc already adjusted 19/12/96 (1 page)
6 January 1997Amending resolutions (1 page)
6 January 1997Amending resolutions (1 page)
6 January 1997Amending resolutions (1 page)
6 January 1997Amending resolutions (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Ad 19/12/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 January 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Ad 19/12/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 January 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
24 December 1996New secretary appointed (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (1 page)
24 December 1996New director appointed (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New secretary appointed (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (1 page)
24 December 1996New director appointed (1 page)
24 December 1996New director appointed (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (1 page)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Registered office changed on 23/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 December 1996Registered office changed on 23/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 December 1996Memorandum and Articles of Association (17 pages)
23 December 1996Memorandum and Articles of Association (17 pages)
20 December 1996Company name changed ferrisbridge LIMITED\certificate issued on 20/12/96 (2 pages)
20 December 1996Company name changed ferrisbridge LIMITED\certificate issued on 20/12/96 (2 pages)
9 October 1996Incorporation (22 pages)
9 October 1996Incorporation (22 pages)