45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nigel Thompson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2009) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Francis Norman Thompson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2008) |
Role | Manufacturers Agent |
Correspondence Address | Thornlea Apartment 3 260 Carmel Road North Darlington County Durham DL3 9TD |
Director Name | Mrs Elizabeth Fern Thompson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Fishlocks House Neasham Darlington County Durham DL2 1PL |
Director Name | William Garry Hawman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years (resigned 10 February 2009) |
Role | Manufacturers Agent |
Correspondence Address | 5 Derwent Avenue West Auckland Bishop Auckland County Durham DL14 9LH |
Secretary Name | William Garry Hawman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2008) |
Role | Manufacturers Agent |
Correspondence Address | 5 Derwent Avenue West Auckland Bishop Auckland County Durham DL14 9LH |
Director Name | Mr Keith Gerald Tait |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Director Name | Judith Stokeld |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2009) |
Role | Sales Manager |
Correspondence Address | 3 Langley Grove Bishop Auckland County Durham DL14 6UJ |
Director Name | John Barry Dickinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2009) |
Role | Sales Manager |
Correspondence Address | 4 Foxes Row Brancepeth Durham County Durham DH7 8DH |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House 45 Seymour Streeet London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2002 | Delivered on: 12 November 2002 Satisfied on: 1 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 9103317 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
8 November 2002 | Delivered on: 12 November 2002 Satisfied on: 1 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of Paul Thompson as a director (1 page) |
5 January 2010 | Termination of appointment of Paul Thompson as a director (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
19 March 2009 | Appointment terminated director judith stokeld (1 page) |
19 March 2009 | Appointment terminated director john dickinson (1 page) |
19 March 2009 | Appointment terminated director judith stokeld (1 page) |
19 March 2009 | Appointment terminated director john dickinson (1 page) |
16 February 2009 | Appointment terminated director william hawman (1 page) |
16 February 2009 | Appointment terminated director william hawman (1 page) |
14 January 2009 | Return made up to 09/01/09; full list of members (7 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (7 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
22 April 2008 | Secretary appointed paul nicholas hussey (2 pages) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
18 April 2008 | Director appointed george david nicholas tarratt (2 pages) |
18 April 2008 | Director appointed andrew john mooney (2 pages) |
18 April 2008 | Director appointed andrew john mooney (2 pages) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
16 April 2008 | Director appointed james alan cunningham (2 pages) |
16 April 2008 | Director appointed matthew ronald johnson (2 pages) |
16 April 2008 | Director appointed matthew ronald johnson (2 pages) |
4 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Appointment terminated director elizabeth thompson (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Appointment terminated director elizabeth thompson (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Appointment terminated secretary william hawman (1 page) |
4 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
4 April 2008 | Appointment terminated director francis thompson (1 page) |
4 April 2008 | Appointment terminated director francis thompson (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Appointment terminated secretary william hawman (1 page) |
20 March 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
20 March 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
14 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
1 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Location of debenture register (1 page) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (9 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (9 pages) |
2 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 April 2002 | Return made up to 09/01/02; full list of members (7 pages) |
22 April 2002 | Return made up to 09/01/02; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
14 January 2000 | Return made up to 09/01/00; full list of members
|
14 January 2000 | Return made up to 09/01/00; full list of members
|
21 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
15 January 1999 | Return made up to 08/01/99; no change of members
|
15 January 1999 | Return made up to 08/01/99; no change of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
20 April 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
20 January 1998 | Return made up to 08/01/98; full list of members
|
20 January 1998 | Return made up to 08/01/98; full list of members
|
7 March 1997 | Memorandum and Articles of Association (8 pages) |
7 March 1997 | Memorandum and Articles of Association (8 pages) |
28 February 1997 | Nc inc already adjusted 27/01/97 (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 1997 | Nc inc already adjusted 27/01/97 (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Company name changed sealjust LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 1997 | New director appointed (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Company name changed sealjust LIMITED\certificate issued on 03/03/97 (2 pages) |
8 January 1997 | Incorporation (9 pages) |
8 January 1997 | Incorporation (9 pages) |