London
EC3A 5AF
Director Name | Mr Mohammed Amin Salem |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Ann Sophie Elisabeth RÖNnertz Palebo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Vice President Sales |
Country of Residence | Denmark |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Mr Christopher Alan Garcia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Mrs Deborah Finn |
---|---|
Status | Current |
Appointed | 29 March 2024(27 years, 5 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Anne Marie Walsh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Finance Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey |
Director Name | David Richard Norman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 January 2007) |
Role | Solicitor |
Correspondence Address | Clay Court Crazies Hill Wargrave Berkshire RG10 8LY |
Director Name | Thomas Bingham Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 2000) |
Role | Solicitor |
Correspondence Address | 1500 Marshall Lane Austin Texas 78703 Usa Foreign |
Secretary Name | David Richard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 January 2007) |
Role | Solicitor |
Correspondence Address | Clay Court Crazies Hill Wargrave Berkshire RG10 8LY |
Director Name | Ernest Oleary |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2001) |
Role | Finance Director |
Correspondence Address | The Ingle Cedar Grove Weybridge Surrey KT13 9PP |
Director Name | Mr John Gerard Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Terrace Kings Road Windsor Berkshire SL4 2AR |
Director Name | Mr Thomas Harold Welch Jr. |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2000(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2008) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 4500 Mantle Drive Austin Texas 78746 United States |
Director Name | Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Finance Director |
Correspondence Address | 18 Fairfax Road London W4 1EW |
Secretary Name | Shirley Ann Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Paul David Robinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2005) |
Role | Accountant |
Correspondence Address | 2 Grensell Close Eversley Cross Hook Hampshire RG27 0QQ |
Director Name | Perminder Singh Dale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2009) |
Role | Managing Director |
Correspondence Address | The Gatehouse Old Avenue St Georges Hill Weybridge Surrey KT13 0PX |
Director Name | Richard Jay Rothberg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2008) |
Role | Lawyer |
Correspondence Address | 15 Glazbury Road London W14 9AS |
Director Name | Ms Janet Merritt Bawcom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2008(11 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 26 April 2019) |
Role | Lawyer |
Country of Residence | United Sates Of America |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(12 years after company formation) |
Appointment Duration | 1 year (resigned 11 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pinel Close Virginia Park Virginia Water Surrey GU25 4SP |
Director Name | Mr Steven David Burr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Michael Robert Collins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 2009(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Neel Gupta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Aogan Darra O'Haolain |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2013(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Ms Anna Anja Monrad |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 September 2015(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Mr Driss El Ougmani |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2018) |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Secretary Name | Ms Fiona Margaret Dibley |
---|---|
Status | Resigned |
Appointed | 17 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 March 2024) |
Role | Company Director |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Mr Robert Linn Potts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Ann Sophie Elisabeth RÖNnertz Palebo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2023) |
Role | Vice President Sales |
Country of Residence | Denmark |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | dell.co.uk |
---|---|
Telephone | 0800 0854878 |
Telephone region | Freephone |
Registered Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Dell International Holdings Ixbv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,394,000 |
Gross Profit | £25,785,000 |
Net Worth | £33,369,000 |
Cash | £628,000 |
Current Liabilities | £8,103,000 |
Latest Accounts | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
28 October 2020 | Full accounts made up to 31 January 2020 (37 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 1 February 2019 (32 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr Robert Linn Potts as a director on 26 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Janet Merritt Bawcom as a director on 26 April 2019 (1 page) |
5 November 2018 | Full accounts made up to 2 February 2018 (26 pages) |
22 August 2018 | Appointment of Ms Fiona Margaret Dibley as a secretary on 17 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Shirley Ann Creed as a secretary on 17 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Mohammed Amin Salem as a director on 3 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Driss El Ougmani as a director on 3 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 3 February 2017 (24 pages) |
23 November 2017 | Full accounts made up to 3 February 2017 (24 pages) |
2 October 2017 | Change of details for Dell Technologies, Inc as a person with significant control on 19 June 2017 (2 pages) |
2 October 2017 | Change of details for Dell Technologies, Inc as a person with significant control on 19 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages) |
2 June 2017 | Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages) |
25 November 2016 | Full accounts made up to 29 January 2016 (24 pages) |
25 November 2016 | Full accounts made up to 29 January 2016 (24 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
21 December 2015 | Full accounts made up to 30 January 2015 (22 pages) |
21 December 2015 | Full accounts made up to 30 January 2015 (22 pages) |
8 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
11 September 2015 | Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 November 2014 | Full accounts made up to 31 January 2014 (24 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (24 pages) |
28 April 2014 | Appointment of Mr Gary Fox as a director (2 pages) |
28 April 2014 | Termination of appointment of Aogan O'haolain as a director (1 page) |
28 April 2014 | Appointment of Mr Gary Fox as a director (2 pages) |
28 April 2014 | Termination of appointment of Aogan O'haolain as a director (1 page) |
3 January 2014 | Full accounts made up to 1 February 2013 (23 pages) |
3 January 2014 | Full accounts made up to 1 February 2013 (23 pages) |
3 January 2014 | Full accounts made up to 1 February 2013 (23 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 October 2013 | Termination of appointment of Neel Gupta as a director (1 page) |
21 October 2013 | Appointment of Mr Aogan Darra O'haolain as a director (2 pages) |
21 October 2013 | Appointment of Mr Aogan Darra O'haolain as a director (2 pages) |
21 October 2013 | Termination of appointment of Neel Gupta as a director (1 page) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 3 February 2012 (23 pages) |
5 November 2012 | Full accounts made up to 3 February 2012 (23 pages) |
5 November 2012 | Full accounts made up to 3 February 2012 (23 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 28 January 2011 (23 pages) |
28 October 2011 | Full accounts made up to 28 January 2011 (23 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2009 (18 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2009 (18 pages) |
25 May 2011 | Appointment of Mr Neel Gupta as a director (2 pages) |
25 May 2011 | Appointment of Mr Neel Gupta as a director (2 pages) |
31 January 2011 | Termination of appointment of Steven Burr as a director (1 page) |
31 January 2011 | Termination of appointment of Steven Burr as a director (1 page) |
16 November 2010 | Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages) |
16 November 2010 | Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Full accounts made up to 29 January 2010 (23 pages) |
2 November 2010 | Full accounts made up to 29 January 2010 (23 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
14 January 2010 | Termination of appointment of Giovanni Loria as a director (1 page) |
14 January 2010 | Termination of appointment of Giovanni Loria as a director (1 page) |
19 November 2009 | Full accounts made up to 30 January 2009 (23 pages) |
19 November 2009 | Full accounts made up to 30 January 2009 (23 pages) |
16 November 2009 | Secretary's details changed for Shirley Ann Creed on 29 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Shirley Ann Creed on 29 October 2009 (1 page) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders
|
16 November 2009 | Director's details changed for Mr Steven Burr on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Steven Burr on 29 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Perminder Dale as a director (1 page) |
26 October 2009 | Appointment of Mr Michael Robert Collins as a director (2 pages) |
26 October 2009 | Appointment of Mr Michael Robert Collins as a director (2 pages) |
26 October 2009 | Termination of appointment of Perminder Dale as a director (1 page) |
28 May 2009 | Director appointed mr steven burr (1 page) |
28 May 2009 | Director appointed mr steven burr (1 page) |
28 November 2008 | Full accounts made up to 1 February 2008 (21 pages) |
28 November 2008 | Full accounts made up to 1 February 2008 (21 pages) |
28 November 2008 | Full accounts made up to 1 February 2008 (21 pages) |
24 November 2008 | Director appointed giovanni loria (1 page) |
24 November 2008 | Director appointed giovanni loria (1 page) |
21 November 2008 | Appointment terminated director richard rothberg (1 page) |
21 November 2008 | Appointment terminated director richard rothberg (1 page) |
10 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
30 June 2008 | Director appointed janet bawcom wright (2 pages) |
30 June 2008 | Appointment terminated director thomas welch jr (1 page) |
30 June 2008 | Appointment terminated director thomas welch jr (1 page) |
30 June 2008 | Director appointed janet bawcom wright (2 pages) |
23 April 2008 | Full accounts made up to 2 February 2007 (20 pages) |
23 April 2008 | Full accounts made up to 2 February 2007 (20 pages) |
23 April 2008 | Full accounts made up to 2 February 2007 (20 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from, milbanke house, western road, bracknell, berkshire, RG12 1RW (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from, milbanke house, western road, bracknell, berkshire, RG12 1RW (1 page) |
30 November 2007 | Full accounts made up to 3 February 2006 (16 pages) |
30 November 2007 | Full accounts made up to 3 February 2006 (16 pages) |
30 November 2007 | Full accounts made up to 3 February 2006 (16 pages) |
16 November 2007 | Return made up to 22/10/07; no change of members
|
16 November 2007 | Return made up to 22/10/07; no change of members
|
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
27 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
17 November 2006 | Memorandum and Articles of Association (22 pages) |
17 November 2006 | Memorandum and Articles of Association (22 pages) |
14 November 2006 | Company name changed dell distribution (emea) LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed dell distribution (emea) LIMITED\certificate issued on 14/11/06 (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 28 January 2005 (14 pages) |
28 February 2006 | Full accounts made up to 28 January 2005 (14 pages) |
6 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
6 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 30 January 2004 (14 pages) |
29 November 2004 | Full accounts made up to 30 January 2004 (14 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members
|
12 November 2004 | Return made up to 22/10/04; full list of members
|
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
22 November 2003 | Full accounts made up to 31 January 2003 (14 pages) |
22 November 2003 | Full accounts made up to 31 January 2003 (14 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
9 February 2003 | Auditor's resignation (1 page) |
9 February 2003 | Auditor's resignation (1 page) |
27 October 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Return made up to 22/10/02; full list of members
|
18 October 2002 | Full accounts made up to 1 February 2002 (13 pages) |
18 October 2002 | Full accounts made up to 1 February 2002 (13 pages) |
18 October 2002 | Full accounts made up to 1 February 2002 (13 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Full accounts made up to 2 February 2001 (12 pages) |
8 November 2001 | Full accounts made up to 2 February 2001 (12 pages) |
8 November 2001 | Full accounts made up to 2 February 2001 (12 pages) |
24 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 28 January 2000 (16 pages) |
16 November 2000 | Full accounts made up to 28 January 2000 (16 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 29 January 1999 (16 pages) |
30 November 1999 | Full accounts made up to 29 January 1999 (16 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 1 February 1998 (11 pages) |
29 July 1998 | Full accounts made up to 1 February 1998 (11 pages) |
29 July 1998 | Full accounts made up to 1 February 1998 (11 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 22/10/97; full list of members
|
30 October 1997 | Return made up to 22/10/97; full list of members
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: milbanke house western road bracknell berkshire RG12 1RD (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: milbanke house western road bracknell berkshire RG12 1RD (1 page) |
11 February 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
11 February 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 51 eastcheap, london, EC3M 1JP (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 51 eastcheap, london, EC3M 1JP (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Memorandum and Articles of Association (9 pages) |
13 January 1997 | Memorandum and Articles of Association (9 pages) |
13 January 1997 | Resolutions
|
9 January 1997 | Company name changed minmar (361) LIMITED\certificate issued on 09/01/97 (2 pages) |
9 January 1997 | Company name changed minmar (361) LIMITED\certificate issued on 09/01/97 (2 pages) |
22 October 1996 | Incorporation (29 pages) |
22 October 1996 | Incorporation (29 pages) |