London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Nickolas Bela Imregi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | Flat 4, 26 Altenburg Gardens London SW11 1JJ |
Director Name | Marco Dell'Aquila |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | Basement Flat 99 Addison Road London W14 8DD |
Secretary Name | Hatimali Dungarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 43 Prior Avenue Sutton Surrey SM2 5HY |
Secretary Name | Nickolas Bela Imregi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 June 2007) |
Role | Publisher |
Correspondence Address | Flat 4, 26 Altenburg Gardens London SW11 1JJ |
Secretary Name | Marco Dell Aquila |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 12 Buckingham Court 48 Kensington Park Road London W11 3BP |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 November 2008 | Director appointed martyn john hindley (1 page) |
4 November 2008 | Director appointed martyn john hindley (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
15 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 14 kensington court london W8 5DN (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 14 kensington court london W8 5DN (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Memorandum and Articles of Association (11 pages) |
9 July 2007 | Memorandum and Articles of Association (11 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 131 baker street london W1U 6SE (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 131 baker street london W1U 6SE (1 page) |
8 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page) |
8 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page) |
5 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
5 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
10 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 May 1997 | Company name changed euro-atlantic commerce LIMITED\certificate issued on 09/05/97 (2 pages) |
8 May 1997 | Company name changed euro-atlantic commerce LIMITED\certificate issued on 09/05/97 (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: suite 16091 72 new bond street london W1Y 9DD (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: suite 16091 72 new bond street london W1Y 9DD (1 page) |
6 May 1997 | Director resigned (1 page) |
10 February 1997 | Incorporation (16 pages) |
10 February 1997 | Incorporation (16 pages) |