Company NameLendlease Dundee Development Limited
Company StatusDissolved
Company Number03298905
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 09 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(21 years, 6 months after company formation)
Appointment Duration1 year (closed 09 July 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYvonne Kostopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2018(21 years, 6 months after company formation)
Appointment Duration1 year (closed 09 July 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(21 years, 6 months after company formation)
Appointment Duration1 year (closed 09 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 1997(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameRoger Leonard Burrows
NationalityAustralian
StatusResigned
Appointed07 March 1997(2 months after company formation)
Appointment Duration6 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameMr Allan Donald Chisholm
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameRoger Leonard Burrows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed04 September 1997(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2008)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 January 2005(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 2006(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Director NameMr Digby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(11 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2009(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£436,749
Current Liabilities£262,437

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
2 July 2018Appointment of Mrs Kirsten Lisa White as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Rebecca Seeley as a director on 2 July 2018 (1 page)
2 July 2018Appointment of Mr John David Clark as a director on 2 July 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 December 2016Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page)
20 December 2016Appointment of Rebecca Seeley as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Victoria Elizabeth Quinlan as a director on 19 December 2016 (1 page)
20 December 2016Appointment of Mr Mark John Packer as a director on 19 December 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
4 May 2016Full accounts made up to 30 June 2015 (12 pages)
4 May 2016Full accounts made up to 30 June 2015 (12 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
1 October 2014Full accounts made up to 30 June 2014 (11 pages)
1 October 2014Full accounts made up to 30 June 2014 (11 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
10 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
23 December 2013Accounts made up to 30 June 2013 (12 pages)
23 December 2013Accounts made up to 30 June 2013 (12 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts made up to 30 June 2012 (12 pages)
22 November 2012Accounts made up to 30 June 2012 (12 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
3 April 2012Accounts made up to 30 June 2011 (12 pages)
3 April 2012Accounts made up to 30 June 2011 (12 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 5 August 2011 (1 page)
4 April 2011Accounts made up to 30 June 2010 (12 pages)
4 April 2011Accounts made up to 30 June 2010 (12 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Richard Coppell on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Richard Coppell on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Richard Coppell on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
5 August 2009Appointment terminated director craig matheson (1 page)
5 August 2009Director appointed richard coppell (1 page)
5 August 2009Appointment terminated director craig matheson (1 page)
5 August 2009Director appointed richard coppell (1 page)
23 June 2009Director appointed craig stephen matheson (1 page)
23 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Director appointed victoria elizabeth quinlan (1 page)
22 June 2009Director appointed victoria elizabeth quinlan (1 page)
22 June 2009Appointment terminated director keith redshaw (1 page)
22 June 2009Appointment terminated director keith redshaw (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Accounts made up to 30 June 2008 (14 pages)
19 March 2009Accounts made up to 30 June 2008 (14 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 November 2008Director appointed keith redshaw (1 page)
24 November 2008Director appointed keith redshaw (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
21 April 2008Accounts made up to 30 June 2007 (12 pages)
21 April 2008Appointment terminated director herbert martin (1 page)
21 April 2008Appointment terminated director herbert martin (1 page)
21 April 2008Accounts made up to 30 June 2007 (12 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
23 April 2007Accounts made up to 30 June 2006 (12 pages)
23 April 2007Accounts made up to 30 June 2006 (12 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
16 February 2006Accounts made up to 30 June 2005 (11 pages)
16 February 2006Accounts made up to 30 June 2005 (11 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
12 April 2005Accounts made up to 30 June 2004 (11 pages)
12 April 2005Accounts made up to 30 June 2004 (11 pages)
1 February 2005Return made up to 06/01/05; no change of members (5 pages)
1 February 2005Return made up to 06/01/05; no change of members (5 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
6 May 2004Accounts made up to 30 June 2003 (12 pages)
6 May 2004Accounts made up to 30 June 2003 (12 pages)
26 January 2004Return made up to 06/01/04; no change of members (5 pages)
26 January 2004Return made up to 06/01/04; no change of members (5 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
3 May 2003Accounts made up to 30 June 2002 (13 pages)
3 May 2003Accounts made up to 30 June 2002 (13 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: york house, 23 kingsway, london, WC2B 6UJ (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: york house, 23 kingsway, london, WC2B 6UJ (1 page)
20 March 2003Director resigned (1 page)
20 January 2003Return made up to 06/01/03; full list of members (6 pages)
20 January 2003Return made up to 06/01/03; full list of members (6 pages)
3 September 2002New director appointed (3 pages)
3 September 2002Director resigned (2 pages)
3 September 2002Director resigned (2 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
26 April 2002Accounts made up to 30 June 2001 (12 pages)
26 April 2002Accounts made up to 30 June 2001 (12 pages)
22 January 2002Return made up to 06/01/02; full list of members (6 pages)
22 January 2002Return made up to 06/01/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
2 August 2001Accounts made up to 30 June 2000 (11 pages)
2 August 2001Accounts made up to 30 June 2000 (11 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
26 January 2000Return made up to 06/01/00; full list of members (11 pages)
26 January 2000Return made up to 06/01/00; full list of members (11 pages)
7 December 1999Accounts made up to 30 June 1999 (11 pages)
7 December 1999Accounts made up to 30 June 1999 (11 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
26 January 1999Return made up to 06/01/99; no change of members (8 pages)
26 January 1999Return made up to 06/01/99; no change of members (8 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
17 November 1998Accounts made up to 30 June 1998 (10 pages)
17 November 1998Accounts made up to 30 June 1998 (10 pages)
19 January 1998Return made up to 06/01/98; full list of members (9 pages)
19 January 1998Return made up to 06/01/98; full list of members (9 pages)
6 January 1998Company name changed wemco LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed wemco LIMITED\certificate issued on 07/01/98 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
7 April 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 April 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997Location of register of members (non legible) (1 page)
6 April 1997Location of register of members (non legible) (1 page)
13 March 1997Registered office changed on 13/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
7 March 1997Company name changed hackremco (no.1211) LIMITED\certificate issued on 07/03/97 (2 pages)
7 March 1997Company name changed hackremco (no.1211) LIMITED\certificate issued on 07/03/97 (2 pages)
6 January 1997Incorporation (15 pages)
6 January 1997Incorporation (15 pages)