London
EC4M 8BU
Director Name | Eileen Philomena Carroll |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Mr Graham John Massie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1997(1 year after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Graham John Massie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Craig James South |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dispute Resolution Consultant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Susanne Schuler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dispute Resolution Consultant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr John Robert Munton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dispute Resolution Consultant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Riccardo Mark Tazzini |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Neil James Goodrum |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor And Mediator |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Tracey Elizabeth Fox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Dispute Resolution Consultant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Sir Alexander Anthony Jarratt |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Barn Mead Fryerning Ingatestone Essex CM4 0NP |
Secretary Name | Stuart George Hammond Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Kimble Lodge Holly Lane Silchester Reading Berkshire RG7 2NA |
Director Name | Stuart George Hammond Sinclair |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 September 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | Kimble Lodge Holly Lane Silchester Reading Berkshire RG7 2NA |
Director Name | David Richbell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Church Cottage Park Road, Melchbourne Bedford Bedfordshire MK44 1BB |
Director Name | William Renold Arthur Marsh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Mediator/Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood Place Hurstwood Lane Haywards Heath West Sussex RH17 7QY |
Director Name | Edward Knowles Lightburn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1998) |
Role | Lawyer |
Correspondence Address | Gullege East Grinstead Sussex RH19 1TX |
Director Name | Mr Lawrence Frederick Philpott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 02 November 2010(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2014) |
Role | Md Of Management Consultancy Firm |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Ms Jane Whitles |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2015) |
Role | Ombudsman |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Patrick Philip Sherrington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Alan Thomas Barlow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Lady Elizabeth Mary Vallance |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Sean Gerard McGovern |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2017) |
Role | Chief Risk Officer & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | cedr.com |
---|---|
Telephone | 020 75366060 |
Telephone region | London |
Registered Address | 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Centre For Effective Dispute Resolution 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,506,957 |
Gross Profit | £3,557,614 |
Net Worth | £2 |
Cash | £566,119 |
Current Liabilities | £2,319,603 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
14 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
13 December 2018 | Appointment of Ms Susanne Schuler as a director on 27 September 2018 (2 pages) |
13 December 2018 | Appointment of Mr John Robert Munton as a director on 27 September 2018 (2 pages) |
13 December 2018 | Appointment of Mr Craig James South as a director on 27 September 2018 (2 pages) |
15 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 March 2017 | Director's details changed for Eileen Philomena Carroll on 14 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Dr Karl Joseph Mackie on 14 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Graham John Massie on 14 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Eileen Philomena Carroll on 14 March 2017 (2 pages) |
27 March 2017 | Secretary's details changed for Mr Graham John Massie on 14 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Graham John Massie on 14 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Dr Karl Joseph Mackie on 14 March 2017 (2 pages) |
27 March 2017 | Secretary's details changed for Mr Graham John Massie on 14 March 2017 (1 page) |
24 January 2017 | Termination of appointment of Alan Thomas Barlow as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Sean Gerard Mcgovern as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Patrick Philip Sherrington as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Elizabeth Mary Vallance as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Sean Gerard Mcgovern as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Alan Thomas Barlow as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael Grabiner as a director on 21 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Elizabeth Mary Vallance as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael Grabiner as a director on 21 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Patrick Philip Sherrington as a director on 24 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 November 2016 | Appointment of Mr Sean Gerard Mcgovern as a director on 22 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mr Sean Gerard Mcgovern as a director on 22 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 May 2015 | Termination of appointment of Jane Whitles as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jane Whitles as a director on 21 May 2015 (1 page) |
26 January 2015 | Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Lady Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Lady Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 August 2014 | Termination of appointment of Lawrence Frederick Philpott as a director on 21 January 2014 (1 page) |
12 August 2014 | Termination of appointment of Lawrence Frederick Philpott as a director on 21 January 2014 (1 page) |
2 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 June 2013 | Auditor's resignation (1 page) |
11 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 February 2011 | Appointment of Mr Patrick Sherrington as a director (2 pages) |
1 February 2011 | Appointment of Mr Patrick Sherrington as a director (2 pages) |
31 January 2011 | Appointment of Mr Lawrie Philpott as a director (2 pages) |
31 January 2011 | Appointment of Mr Lawrie Philpott as a director (2 pages) |
28 January 2011 | Appointment of Ms Jane Whitles as a director (2 pages) |
28 January 2011 | Appointment of Ms Jane Whitles as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Company name changed european dispute resolution LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Company name changed european dispute resolution LIMITED\certificate issued on 23/03/10
|
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 November 2009 | Director's details changed for Dr Karl Mackie on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Eileen Philomena Carroll on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Karl Mackie on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Graham John Massie on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Eileen Philomena Carroll on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Graham John Massie on 31 October 2009 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 January 2009 | Director's change of particulars / eileen carroll / 31/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / karl mackie / 31/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / eileen carroll / 31/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / karl mackie / 31/10/2008 (1 page) |
7 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
3 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
3 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members
|
20 November 2002 | Return made up to 31/10/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members
|
16 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
20 April 1999 | Return made up to 31/10/98; no change of members
|
20 April 1999 | Return made up to 31/10/98; no change of members
|
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 7 st katharines way london E1 9LB (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 7 st katharines way london E1 9LB (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
26 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
26 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 December 1996 | Memorandum and Articles of Association (5 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Memorandum and Articles of Association (5 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR (1 page) |
22 November 1996 | Company name changed calmawest LIMITED\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed calmawest LIMITED\certificate issued on 25/11/96 (2 pages) |
31 October 1996 | Incorporation (18 pages) |
31 October 1996 | Incorporation (18 pages) |