Company NameMillennium & Copthorne Share Trustees Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number03320990
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameHarbourgreen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(7 years after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed15 September 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr David Roger Lindon Hankinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1999)
RoleCompany Chairman
Correspondence AddressThe Brambles Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Director NameSir Daniel Norton Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 Kylestrome House
Cundy Street
London
SW1W 9JT
Director NameLaurence Charles Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1999)
RoleVice-President Human Resources
Correspondence Address10 Grays Wood
Langshott
Horley
Surrey
RH6 9UT
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed23 June 1997(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameMr Christopher George Sneath
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
Paradise Drive
Eastbourne
East Sussex
BN20 7SX
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameChristopher Avedis Keljik
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Flood Street
London
SW3 5TE
Director NameMr James Connal Scotland Rankin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alexander Evelyn Michael Waugh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Millennium & Copthorne Hotels PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,992
Cash£1,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
13 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
17 May 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
17 May 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
18 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 March 2020Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages)
28 November 2019Registered 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 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Termination of appointment of Alexander Evelyn Michael Waugh as a director on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Alexander Evelyn Michael Waugh as a director on 15 September 2014 (1 page)
22 September 2014Appointment of Copthorne Hotels Limited as a director on 15 September 2014 (3 pages)
22 September 2014Appointment of Copthorne Hotels Limited as a director on 15 September 2014 (3 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
16 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
16 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Alan George Scott as a director (2 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Alan George Scott as a director (2 pages)
18 February 2013Termination of appointment of Christopher Keljik as a director (1 page)
18 February 2013Termination of appointment of Christopher Keljik as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Appointment of Mr Alexander Evelyn Michael Waugh as a director (3 pages)
8 August 2011Appointment of Mr Alexander Evelyn Michael Waugh as a director (3 pages)
30 June 2011Termination of appointment of James Rankin as a director (1 page)
30 June 2011Termination of appointment of James Rankin as a director (1 page)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Appointment of Mr James Connal Scotland Rankin as a director (3 pages)
25 May 2010Appointment of Mr James Connal Scotland Rankin as a director (3 pages)
25 May 2010Appointment of Adrian John Bushnell as a director (3 pages)
25 May 2010Appointment of Adrian John Bushnell as a director (3 pages)
17 May 2010Termination of appointment of Christopher Sneath as a director (1 page)
17 May 2010Termination of appointment of Christopher Sneath as a director (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Christopher George Sneath on 21 April 2010 (2 pages)
6 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Christopher George Sneath on 21 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (10 pages)
24 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (10 pages)
14 July 2006Full accounts made up to 31 December 2005 (10 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
11 September 2003Return made up to 01/09/03; full list of members (7 pages)
11 September 2003Return made up to 01/09/03; full list of members (7 pages)
7 March 2003Return made up to 19/02/03; full list of members (7 pages)
7 March 2003Return made up to 19/02/03; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (9 pages)
4 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 19/02/02; full list of members (6 pages)
21 March 2002Return made up to 19/02/02; full list of members (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
3 March 1999Return made up to 19/02/99; no change of members (6 pages)
3 March 1999Return made up to 19/02/99; no change of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 December 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
11 December 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
25 February 1998Return made up to 19/02/98; full list of members (8 pages)
25 February 1998Return made up to 19/02/98; full list of members (8 pages)
1 July 1997Company name changed harbourgreen LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed harbourgreen LIMITED\certificate issued on 02/07/97 (2 pages)
30 June 1997New director appointed (3 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997New secretary appointed (3 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (3 pages)
30 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
30 June 1997New director appointed (3 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Memorandum and Articles of Association (7 pages)
30 June 1997Registered office changed on 30/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 1997New secretary appointed (3 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Memorandum and Articles of Association (7 pages)
30 June 1997New director appointed (3 pages)
19 February 1997Incorporation (23 pages)
19 February 1997Incorporation (23 pages)