Kensington
London
W8 5SY
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(7 years after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr David Roger Lindon Hankinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1999) |
Role | Company Chairman |
Correspondence Address | The Brambles Loudwater Lane Rickmansworth Hertfordshire WD3 4HY |
Director Name | Sir Daniel Norton Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 Kylestrome House Cundy Street London SW1W 9JT |
Director Name | Laurence Charles Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1999) |
Role | Vice-President Human Resources |
Correspondence Address | 10 Grays Wood Langshott Horley Surrey RH6 9UT |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Mr Christopher George Sneath |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House Paradise Drive Eastbourne East Sussex BN20 7SX |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Christopher Avedis Keljik |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62a Flood Street London SW3 5TE |
Director Name | Mr James Connal Scotland Rankin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alexander Evelyn Michael Waugh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | millenniumhotels.co.uk |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Millennium & Copthorne Hotels PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,992 |
Cash | £1,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
13 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
17 May 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
17 May 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
28 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
10 March 2020 | Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 January 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
11 December 2014 | Section 519 (2 pages) |
11 December 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Termination of appointment of Alexander Evelyn Michael Waugh as a director on 15 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alexander Evelyn Michael Waugh as a director on 15 September 2014 (1 page) |
22 September 2014 | Appointment of Copthorne Hotels Limited as a director on 15 September 2014 (3 pages) |
22 September 2014 | Appointment of Copthorne Hotels Limited as a director on 15 September 2014 (3 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Alan George Scott as a director (2 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Alan George Scott as a director (2 pages) |
18 February 2013 | Termination of appointment of Christopher Keljik as a director (1 page) |
18 February 2013 | Termination of appointment of Christopher Keljik as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Appointment of Mr Alexander Evelyn Michael Waugh as a director (3 pages) |
8 August 2011 | Appointment of Mr Alexander Evelyn Michael Waugh as a director (3 pages) |
30 June 2011 | Termination of appointment of James Rankin as a director (1 page) |
30 June 2011 | Termination of appointment of James Rankin as a director (1 page) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 May 2010 | Appointment of Mr James Connal Scotland Rankin as a director (3 pages) |
25 May 2010 | Appointment of Mr James Connal Scotland Rankin as a director (3 pages) |
25 May 2010 | Appointment of Adrian John Bushnell as a director (3 pages) |
25 May 2010 | Appointment of Adrian John Bushnell as a director (3 pages) |
17 May 2010 | Termination of appointment of Christopher Sneath as a director (1 page) |
17 May 2010 | Termination of appointment of Christopher Sneath as a director (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Christopher George Sneath on 21 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Christopher George Sneath on 21 April 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 May 2005 | Return made up to 21/04/05; full list of members
|
28 May 2005 | Return made up to 21/04/05; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
15 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members
|
13 May 2004 | Return made up to 21/04/04; full list of members
|
13 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members
|
29 February 2000 | Return made up to 19/02/00; full list of members
|
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 19/02/99; no change of members (6 pages) |
3 March 1999 | Return made up to 19/02/99; no change of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
25 February 1998 | Return made up to 19/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 19/02/98; full list of members (8 pages) |
1 July 1997 | Company name changed harbourgreen LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed harbourgreen LIMITED\certificate issued on 02/07/97 (2 pages) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | New secretary appointed (3 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Memorandum and Articles of Association (7 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 1997 | New secretary appointed (3 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Memorandum and Articles of Association (7 pages) |
30 June 1997 | New director appointed (3 pages) |
19 February 1997 | Incorporation (23 pages) |
19 February 1997 | Incorporation (23 pages) |