Bromley
Kent
BR1 1DP
Director Name | Mr Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Andrew Mark Blowers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Spindleberry House Waverley Lane Farnham Surrey GU9 8BQ |
Secretary Name | Andrew Mark Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Spindleberry House Waverley Lane Farnham Surrey GU9 8BQ |
Secretary Name | Tracy Jane Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 2 Henley Fort Bungalows Guildford Surrey GU2 5RH |
Director Name | Mr John Alexander Browne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2004) |
Role | Travel Assistance |
Country of Residence | England |
Correspondence Address | Corwen Gorse Close Farnham Surrey GU10 4SE |
Secretary Name | Mr Charles Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Hawkley Liss Hampshire GU33 6LS |
Director Name | Mr Charles Edward Butcher |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodhill Hawkley Liss Hampshire GU33 6LS |
Director Name | Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 2005) |
Role | Insurance Executive |
Correspondence Address | Upper Manor Farm Old Soar Road Plaxtol Sevenoaks Kent TN15 0QX |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 20 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffron House 36b Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(12 years after company formation) |
Appointment Duration | 6 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Paul Nigel Gallacher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Robert Kenneth Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2012) |
Role | Finance And Banking Senior Manager |
Country of Residence | England |
Correspondence Address | 18 The Copse Burley In Wharfedale Ilkley West Yorkshire LS29 7QY |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | inter-group.co.uk |
---|
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Inter Group Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
17 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
24 December 2018 | Statement by Directors (2 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Solvency Statement dated 17/12/18 (1 page) |
24 December 2018 | Statement of capital on 24 December 2018
|
7 December 2018 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
29 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
29 August 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
29 August 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
29 August 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
29 August 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 26 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 26 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Robert Andrews as a director (1 page) |
15 October 2012 | Termination of appointment of Robert Andrews as a director (1 page) |
13 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 April 2012 | Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF on 12 April 2012 (1 page) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Appointment of Mr Robert Kenneth Andrews as a director (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Appointment of Mr Robert Kenneth Andrews as a director (2 pages) |
2 December 2011 | Appointment of Helen Clare O'murchu as a director (2 pages) |
2 December 2011 | Appointment of Helen Clare O'murchu as a director (2 pages) |
5 July 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
5 July 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
9 March 2009 | Director appointed mr mark alexander hesketh (1 page) |
9 March 2009 | Director appointed mr mark alexander hesketh (1 page) |
5 March 2009 | Appointment terminated director peter bole (1 page) |
5 March 2009 | Appointment terminated director peter bole (1 page) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
8 March 2007 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
30 November 2004 | Location of register of members (1 page) |
30 November 2004 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
5 March 2004 | Location of register of members (non legible) (1 page) |
5 March 2004 | Location of register of members (non legible) (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
15 September 2003 | Re section 394 (2 pages) |
15 September 2003 | Re section 394 (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 March 2003 | Return made up to 10/02/03; full list of members
|
27 March 2003 | Return made up to 10/02/03; full list of members
|
20 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 July 2001 | Return made up to 10/02/01; full list of members (6 pages) |
24 July 2001 | Return made up to 10/02/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 10/02/98; full list of members; amend (5 pages) |
14 May 1999 | Return made up to 10/02/98; full list of members; amend (5 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: the courtyard 16 west street farnham surrey GU9 7DR (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: the courtyard 16 west street farnham surrey GU9 7DR (1 page) |
4 May 1999 | Ad 10/02/97--------- £ si 998@1 (2 pages) |
4 May 1999 | Ad 10/02/97--------- £ si 998@1 (2 pages) |
13 April 1999 | Return made up to 10/02/99; full list of members (5 pages) |
13 April 1999 | Return made up to 10/02/99; full list of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 10/02/98; full list of members
|
28 April 1998 | Return made up to 10/02/98; full list of members
|
21 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1997 | Director resigned (1 page) |
10 February 1997 | Incorporation (13 pages) |
10 February 1997 | Incorporation (13 pages) |