London
W2 2ET
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 January 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 15 January 2019) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Closed |
Appointed | 19 June 2018(21 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Peter Andrew Bartlett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Hill House Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Philip Moffat |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 355 Topsham Road Exeter Devon EX2 6EZ |
Director Name | Brian Charles Hill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Derby DE22 1AW |
Secretary Name | Brian Charles Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Derby DE22 1AW |
Secretary Name | Thomas Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 6 Ferrers Way Ripley Derbyshire DE5 3GZ |
Director Name | Mark Stephen Sefton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hiroo Somerford Road Cirencester Gloucestershire GL7 1TX Wales |
Director Name | Mr Christopher Gilbert Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(6 years after company formation) |
Appointment Duration | 2 years (resigned 11 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 The Chancery Bramcote Nottingham Nottinghamshire NG9 3AJ |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 January 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Low & Bonar PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (3 pages) |
19 September 2018 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
24 August 2018 | Resolutions
|
23 August 2018 | Secretary's details changed for Mrs Erik Britt Percival on 19 June 2018 (1 page) |
23 August 2018 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page) |
23 August 2018 | Appointment of Mrs Erik Britt Percival as a secretary on 19 June 2018 (2 pages) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
27 December 2017 | Appointment of Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
2 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
2 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
18 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
11 March 2011 | Appointment of Mr Micheal John Holt as a director (2 pages) |
11 March 2011 | Appointment of Mr Micheal John Holt as a director (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
24 September 2009 | Director appointed stephen paul good (1 page) |
24 September 2009 | Director appointed stephen paul good (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 January 2009 | Director appointed simon john dray (2 pages) |
9 January 2009 | Director appointed simon john dray (2 pages) |
9 January 2009 | Appointment terminated director mark sefton (1 page) |
9 January 2009 | Appointment terminated director mark sefton (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 June 2008 | Appointment terminated director geoffrey hammond (1 page) |
30 June 2008 | Appointment terminated director geoffrey hammond (1 page) |
7 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 December 2007 | Return made up to 15/01/07; no change of members (4 pages) |
28 December 2007 | Return made up to 15/01/07; no change of members (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: high holborn road ripley derbyshire DE5 3NT (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: high holborn road ripley derbyshire DE5 3NT (1 page) |
15 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
14 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
6 February 2004 | Return made up to 15/01/04; full list of members
|
6 February 2004 | Return made up to 15/01/04; full list of members
|
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
23 August 2002 | Full accounts made up to 1 December 2001 (11 pages) |
23 August 2002 | Full accounts made up to 1 December 2001 (11 pages) |
23 August 2002 | Full accounts made up to 1 December 2001 (11 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
5 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
5 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
21 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 27 November 1999 (15 pages) |
21 June 2000 | Full accounts made up to 27 November 1999 (15 pages) |
25 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 28 November 1998 (15 pages) |
12 August 1999 | Full accounts made up to 28 November 1998 (15 pages) |
16 February 1999 | Return made up to 15/01/99; no change of members
|
16 February 1999 | Return made up to 15/01/99; no change of members
|
31 May 1998 | Full accounts made up to 29 November 1997 (15 pages) |
31 May 1998 | Full accounts made up to 29 November 1997 (15 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 15/01/98; full list of members (8 pages) |
11 February 1998 | Return made up to 15/01/98; full list of members (8 pages) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
6 August 1997 | Company name changed orchardbay LIMITED\certificate issued on 06/08/97 (2 pages) |
6 August 1997 | Company name changed orchardbay LIMITED\certificate issued on 06/08/97 (2 pages) |
15 January 1997 | Incorporation (23 pages) |
15 January 1997 | Incorporation (23 pages) |