Woodington Road, East Wellow
Romsey
Hampshire
SO51 6DQ
Director Name | John Andrew Holcombe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 month after company formation) |
Appointment Duration | 8 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 5 Laburnum Close Marlow Buckinghamshire SL7 3LF |
Director Name | Mr Roger Stephen Hill |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Butts Aldbourne Marlborough Wiltshire SN8 2DE |
Secretary Name | John Andrew Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 month after company formation) |
Appointment Duration | 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 5 Laburnum Close Marlow Buckinghamshire SL7 3LF |
Secretary Name | Keith Murray Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 month after company formation) |
Appointment Duration | 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Dovecote Pheasants Hill Hambleden Henley On Thames Oxon RG9 6SL |
Director Name | Keith Chorlton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | The Larches Bough Spring Tidenham Gloucestershire NP6 7JJ Wales |
Director Name | Dan L Robison Senior |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1999) |
Role | Consultant |
Correspondence Address | 25 Thames Court Norman Place Reading Berkshire RG1 8QT |
Director Name | Dan Robison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2004) |
Role | Telecommunications |
Correspondence Address | 5950 Berkshire Lane Suite 1610 Dallas Texas 75225 United States |
Director Name | Joseph Raphael |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2002) |
Role | Diamond Merchant |
Correspondence Address | 5200 Keller Springs Road Dallas Texas 75248 United States |
Director Name | Abraham Azoulay |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2002) |
Role | Property Landlord |
Correspondence Address | 5200 Keller Spring Road Dallas Texas 75248 United States |
Secretary Name | Dan L Robison Senior |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1999) |
Role | Consultant |
Correspondence Address | 25 Thames Court Norman Place Reading Berkshire RG1 8QT |
Director Name | David Alan Clevenger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 125 Addison Drive Highland Village Texas 77075 United States |
Director Name | David Michael Crouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 1 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Bradley Anthony Tribulato |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2002) |
Role | Investment Banker |
Correspondence Address | 121 South Royal Ascot Drive Las Vagas Nevada Nv 89144-4308 United States |
Director Name | Ian McKay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burwood Close Guildford Surrey GU1 2SB |
Director Name | Miss June Patricia Mulroy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Shaftesbury Way Twickenham Middlesex TW2 5RP |
Secretary Name | Miss June Patricia Mulroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Shaftesbury Way Twickenham Middlesex TW2 5RP |
Director Name | Donald Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Apt 1321 20600 Ventura Boulevard Plano 75093 Texas United States |
Secretary Name | Mr Alan Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Peters Close Burnham Buckinghamshire SL1 7HT |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2007) |
Role | Telecoms Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Peters Close Burnham Buckinghamshire SL1 7HT |
Secretary Name | Simon John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Quince Tree Way Hook Hampshire RG27 9SG |
Director Name | Bradley Anthony Tribulato |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2002(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2004) |
Role | Investment Banker |
Correspondence Address | 121 South Royal Ascot Drive Las Vagas Nevada Nv 89144-4308 United States |
Director Name | Mr Marcus Raithatha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2007) |
Role | Finance Director |
Correspondence Address | 57 Church Path London W4 5BL |
Secretary Name | Mr Marcus Raithatha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2007) |
Role | Finance Director |
Correspondence Address | 57 Church Path London W4 5BL |
Director Name | Mr Paul Francis Bosson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Secretary Name | Mr Paul Francis Bosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Courthope Investments Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 73a Bell Street Henley-On-Thames Oxfordshire RG9 2BD |
Secretary Name | Isis Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 73a Bell Street Henley On Thames Oxfordshire RG9 2BD |
Registered Address | C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2011 | Final Gazette dissolved following liquidation (1 page) |
30 November 2011 | Final Gazette dissolved following liquidation (1 page) |
31 August 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (14 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (14 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (14 pages) |
31 August 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (14 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (31 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (31 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (31 pages) |
15 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
15 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
26 April 2010 | Result of meeting of creditors (34 pages) |
26 April 2010 | Result of meeting of creditors (34 pages) |
17 March 2010 | Result of meeting of creditors (2 pages) |
17 March 2010 | Result of meeting of creditors (2 pages) |
26 January 2010 | Registered office address changed from C/O C/O Fti Consulting Limited Midtown,322 High Holborn London WC1V 7PB on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from C/O C/O Fti Consulting Limited Midtown,322 High Holborn London WC1V 7PB on 26 January 2010 (2 pages) |
20 January 2010 | Statement of affairs with form 2.14B (8 pages) |
20 January 2010 | Statement of affairs with form 2.14B (8 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages) |
18 December 2009 | Appointment of an administrator (1 page) |
18 December 2009 | Appointment of an administrator (1 page) |
14 November 2009 | Termination of appointment of Paul Bosson as a director (1 page) |
14 November 2009 | Termination of appointment of Paul Bosson as a secretary (1 page) |
14 November 2009 | Termination of appointment of Paul Bosson as a secretary (1 page) |
14 November 2009 | Termination of appointment of Paul Bosson as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 January 2009 | Return made up to 24/12/08; change of members (10 pages) |
31 January 2009 | Return made up to 24/12/08; change of members (10 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed;new director appointed (3 pages) |
28 September 2007 | New secretary appointed;new director appointed (3 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Memorandum and Articles of Association (5 pages) |
25 May 2007 | Memorandum and Articles of Association (5 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
30 January 2007 | Return made up to 24/12/06; no change of members (7 pages) |
30 January 2007 | Return made up to 24/12/06; no change of members (7 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
12 June 2006 | Particulars of mortgage/charge (8 pages) |
12 June 2006 | Particulars of mortgage/charge (8 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 April 2006 | Particulars of mortgage/charge (11 pages) |
21 April 2006 | Particulars of mortgage/charge (11 pages) |
24 January 2006 | Return made up to 24/12/05; no change of members (7 pages) |
24 January 2006 | Return made up to 24/12/05; no change of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 24/12/04; full list of members
|
10 January 2005 | Registered office changed on 10/01/05 from: thames tower station road reading berkshire RG1 1JS (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: thames tower station road reading berkshire RG1 1JS (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
15 September 2004 | Memorandum and Articles of Association (5 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (5 pages) |
15 September 2004 | Particulars of mortgage/charge (22 pages) |
15 September 2004 | Particulars of mortgage/charge (22 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Memorandum and Articles of Association (5 pages) |
13 September 2004 | Memorandum and Articles of Association (5 pages) |
13 September 2004 | Resolutions
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
10 March 2004 | Ad 19/03/03-31/12/03 £ si [email protected] (2 pages) |
10 March 2004 | Ad 19/03/03-31/12/03 £ si [email protected] (2 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | £ nc 50000/62500 19/03/03 (1 page) |
9 February 2004 | £ nc 50000/62500 19/03/03 (1 page) |
9 February 2004 | Resolutions
|
28 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
14 January 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 January 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (10 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Return made up to 24/12/02; full list of members
|
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 24/12/01; full list of members
|
16 January 2002 | Return made up to 24/12/01; full list of members (11 pages) |
20 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
20 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 24/12/00; full list of members
|
23 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 24/12/99; full list of members
|
1 March 2000 | Return made up to 24/12/99; full list of members (12 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 August 1999 | £ ic 50000/48150 26/07/99 £ sr [email protected]=1850 (1 page) |
9 August 1999 | £ ic 50000/48150 26/07/99 £ sr [email protected]=1850 (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
14 April 1999 | 882R cancels [email protected] 24/6/98 (2 pages) |
14 April 1999 | 882R cancels [email protected] 24/6/98 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=500 £ ic 48620/49120 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=1000 £ ic 47620/48620 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=2500 £ ic 49120/51620 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=500 £ ic 48620/49120 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=2500 £ ic 49120/51620 (2 pages) |
18 March 1999 | Ad 01/03/99--------- £ si [email protected]=1000 £ ic 47620/48620 (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 24/12/98; full list of members (8 pages) |
2 March 1999 | Return made up to 24/12/98; full list of members
|
1 March 1999 | Ad 26/06/98--------- £ si [email protected]=1620 £ ic 46000/47620 (2 pages) |
1 March 1999 | Ad 26/06/98--------- £ si [email protected]=1620 £ ic 46000/47620 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 73A bell street henley on thames oxon RG2 2BD (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 73A bell street henley on thames oxon RG2 2BD (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Ad 01/01/98--------- £ si [email protected]=500 £ ic 45500/46000 (2 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
3 August 1998 | Ad 01/01/98--------- £ si [email protected]=500 £ ic 45500/46000 (2 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
16 July 1998 | Ad 01/01/97--------- £ si [email protected] (2 pages) |
16 July 1998 | Return made up to 24/12/97; full list of members; amend (8 pages) |
16 July 1998 | Ad 01/01/97--------- £ si [email protected] (2 pages) |
16 July 1998 | Return made up to 24/12/97; full list of members; amend (8 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
14 January 1998 | Return made up to 24/12/97; full list of members
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
24 December 1996 | Incorporation (19 pages) |