21 Homer Street
London
W1H 1HJ
Secretary Name | Ricardo Boni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 May 1999) |
Role | Marketing Director |
Correspondence Address | 40 Cranfield Court 21 Homer Street London W1H 1HJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1-3 Rivington Street London EC2A 3DU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
---|---|
9 January 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Company name changed britanic projects LTD\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 152 city road london EC1V 2NX (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (8 pages) |