Company NameCEDR Services Limited
Company StatusActive
Company Number03271988
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Previous NamesCalmawest Limited and European Dispute Resolution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Karl Joseph Mackie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years
RoleChief Executive/Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameEileen Philomena Carroll
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMr Graham John Massie
NationalityBritish
StatusCurrent
Appointed20 November 1997(1 year after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Graham John Massie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(7 years after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Craig James South
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleDispute Resolution Consultant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Susanne Schuler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleDispute Resolution Consultant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr John Robert Munton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleDispute Resolution Consultant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Riccardo Mark Tazzini
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Neil James Goodrum
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor And Mediator
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Tracey Elizabeth Fox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleDispute Resolution Consultant
Country of ResidenceEngland
Correspondence Address100 St. Paul's Churchyard
London
EC4M 8BU
Director NameSir Alexander Anthony Jarratt
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressBarn Mead
Fryerning
Ingatestone
Essex
CM4 0NP
Secretary NameStuart George Hammond Sinclair
NationalityBritish
StatusResigned
Appointed15 November 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NameStuart George Hammond Sinclair
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 18 September 1997)
RoleChartered Civil Engineer
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NameDavid Richbell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressChurch Cottage
Park Road, Melchbourne
Bedford
Bedfordshire
MK44 1BB
Director NameWilliam Renold Arthur Marsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
RoleMediator/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood Place
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QY
Director NameEdward Knowles Lightburn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1998)
RoleLawyer
Correspondence AddressGullege
East Grinstead
Sussex
RH19 1TX
Director NameMr Lawrence Frederick Philpott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish/Irish
StatusResigned
Appointed02 November 2010(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2014)
RoleMd Of Management Consultancy Firm
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameMs Jane Whitles
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2015)
RoleOmbudsman
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameMr Patrick Philip Sherrington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameMr Alan Thomas Barlow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 January 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameLady Elizabeth Mary Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 January 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameMr Sean Gerard McGovern
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 24 January 2017)
RoleChief Risk Officer & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Dispute Resolution
Centre
70 Fleet Street
London
EC4Y 1EU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecedr.com
Telephone020 75366060
Telephone regionLondon

Location

Registered Address100 St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Centre For Effective Dispute Resolution
100.00%
Ordinary

Financials

Year2014
Turnover£5,506,957
Gross Profit£3,557,614
Net Worth£2
Cash£566,119
Current Liabilities£2,319,603

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
13 December 2018Appointment of Ms Susanne Schuler as a director on 27 September 2018 (2 pages)
13 December 2018Appointment of Mr John Robert Munton as a director on 27 September 2018 (2 pages)
13 December 2018Appointment of Mr Craig James South as a director on 27 September 2018 (2 pages)
15 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 March 2017Director's details changed for Eileen Philomena Carroll on 14 March 2017 (2 pages)
27 March 2017Director's details changed for Dr Karl Joseph Mackie on 14 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Graham John Massie on 14 March 2017 (2 pages)
27 March 2017Director's details changed for Eileen Philomena Carroll on 14 March 2017 (2 pages)
27 March 2017Secretary's details changed for Mr Graham John Massie on 14 March 2017 (1 page)
27 March 2017Director's details changed for Mr Graham John Massie on 14 March 2017 (2 pages)
27 March 2017Director's details changed for Dr Karl Joseph Mackie on 14 March 2017 (2 pages)
27 March 2017Secretary's details changed for Mr Graham John Massie on 14 March 2017 (1 page)
24 January 2017Termination of appointment of Alan Thomas Barlow as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Sean Gerard Mcgovern as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Patrick Philip Sherrington as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Elizabeth Mary Vallance as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Sean Gerard Mcgovern as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Alan Thomas Barlow as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Michael Grabiner as a director on 21 January 2017 (1 page)
24 January 2017Termination of appointment of Elizabeth Mary Vallance as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Michael Grabiner as a director on 21 January 2017 (1 page)
24 January 2017Termination of appointment of Patrick Philip Sherrington as a director on 24 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
1 November 2016Appointment of Mr Sean Gerard Mcgovern as a director on 22 September 2016 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Appointment of Mr Sean Gerard Mcgovern as a director on 22 September 2016 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(8 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(8 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 pages)
27 May 2015Termination of appointment of Jane Whitles as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Jane Whitles as a director on 21 May 2015 (1 page)
26 January 2015Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Lady Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Lady Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
12 August 2014Termination of appointment of Lawrence Frederick Philpott as a director on 21 January 2014 (1 page)
12 August 2014Termination of appointment of Lawrence Frederick Philpott as a director on 21 January 2014 (1 page)
2 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(8 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(8 pages)
11 June 2013Auditor's resignation (1 page)
11 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
1 February 2011Appointment of Mr Patrick Sherrington as a director (2 pages)
1 February 2011Appointment of Mr Patrick Sherrington as a director (2 pages)
31 January 2011Appointment of Mr Lawrie Philpott as a director (2 pages)
31 January 2011Appointment of Mr Lawrie Philpott as a director (2 pages)
28 January 2011Appointment of Ms Jane Whitles as a director (2 pages)
28 January 2011Appointment of Ms Jane Whitles as a director (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 March 2010Company name changed european dispute resolution LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed european dispute resolution LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 November 2009Director's details changed for Dr Karl Mackie on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Eileen Philomena Carroll on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Karl Mackie on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Graham John Massie on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Eileen Philomena Carroll on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Graham John Massie on 31 October 2009 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 January 2009Director's change of particulars / eileen carroll / 31/10/2008 (1 page)
7 January 2009Director's change of particulars / karl mackie / 31/10/2008 (1 page)
7 January 2009Director's change of particulars / eileen carroll / 31/10/2008 (1 page)
7 January 2009Director's change of particulars / karl mackie / 31/10/2008 (1 page)
7 January 2009Return made up to 31/10/08; full list of members (4 pages)
7 January 2009Return made up to 31/10/08; full list of members (4 pages)
3 January 2008Return made up to 31/10/07; no change of members (7 pages)
3 January 2008Return made up to 31/10/07; no change of members (7 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 January 2007Return made up to 31/10/06; full list of members (7 pages)
5 January 2007Return made up to 31/10/06; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 February 2006Return made up to 31/10/05; full list of members (7 pages)
7 February 2006Return made up to 31/10/05; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
18 August 2004Registered office changed on 18/08/04 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Return made up to 31/10/03; full list of members (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 January 2004Return made up to 31/10/03; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 December 1999Return made up to 31/10/99; full list of members (7 pages)
15 December 1999Return made up to 31/10/99; full list of members (7 pages)
20 April 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 February 1998Registered office changed on 25/02/98 from: 7 st katharines way london E1 9LB (1 page)
25 February 1998Registered office changed on 25/02/98 from: 7 st katharines way london E1 9LB (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Return made up to 31/10/97; full list of members (8 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Return made up to 31/10/97; full list of members (8 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
26 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
26 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 December 1996Memorandum and Articles of Association (5 pages)
12 December 1996Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Memorandum and Articles of Association (5 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR (1 page)
22 November 1996Company name changed calmawest LIMITED\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed calmawest LIMITED\certificate issued on 25/11/96 (2 pages)
31 October 1996Incorporation (18 pages)
31 October 1996Incorporation (18 pages)