London
SW11 4HN
Secretary Name | Mr John Philip Harold Patience Jeffcock |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 February 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Director Name | Josephine Ann Jeffcock |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Wellington House Captains Row Lymington Hampshire SO41 9RR |
Director Name | Charles Guy Lovell Wyndham Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2003) |
Role | Consultant |
Correspondence Address | 79 Elspeth Road Battersea London SW11 1DP |
Director Name | David Charles Band |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Rosegarth Chelsfield Lane Chelsfield Kent BR6 7RR |
Director Name | Mark John Cusick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2006) |
Role | Publisher |
Correspondence Address | 37 Quentin Road London SE13 5DQ |
Director Name | Mr John Michael Pritchard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 Molyneux Street London W1H 5HU |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Group Legal Director |
Correspondence Address | The Boc Group Plc Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Mr Christopher Honeyman Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Old Glebe Fernhurst Haslemere Surrey GU27 3HT |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fallow Bury Rise Bovington Hemel Hempstead Hertfordshire HP3 0DN |
Director Name | Mrs Haifa Al-Kaylani |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 June 2014(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2015) |
Role | Economist |
Country of Residence | Lebanon |
Correspondence Address | Fahoum Building Rue Verdun PO Box 114-5005 Beirut Lebanon |
Director Name | Mr Peter Michael Speight Barton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sydenhams Bisley Stroud Gloucestershire GL6 7BU Wales |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Director Name | Mr John Andrew Dembitz |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Camelot Close London SW19 7EA |
Director Name | Kerry Diane Ghize |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Berghem Mews Blythe Road London W14 0HN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | winmarkglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 76058000 |
Telephone region | London |
Registered Address | 7 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | John Philip Harold Patience Jeffcock 93.33% Ordinary |
---|---|
100 at £1 | David Jeffreys Williams 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,800,438 |
Gross Profit | £1,624,476 |
Net Worth | -£142,893 |
Cash | £1,241 |
Current Liabilities | £656,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 May 2005 | Delivered on: 7 May 2005 Persons entitled: Mayfair Edition A.G. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £22,259.20 in a separate designated interest earning account with any deposits which may be added to it and all money from time to time withdrawn from it. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: Mayfair Edition A.G. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and lease of even date relating to the premises known as unit 15 berghem mews blythe road london W14. Particulars: A deposit of £14,100 in a seperate designated interest earning account. Outstanding |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Kerry Diane Ghize as a director on 20 January 2023 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
14 October 2020 | Termination of appointment of Christopher Honeyman Brown as a director on 30 September 2020 (1 page) |
2 April 2020 | Termination of appointment of John Andrew Dembitz as a director on 31 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
31 May 2019 | Appointment of Kerry Diane Ghize as a director on 22 May 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 September 2016 | Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016 (1 page) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 December 2015 | Termination of appointment of Haifa Al-Kaylani as a director on 5 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Haifa Al-Kaylani as a director on 5 December 2015 (1 page) |
26 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 September 2014 | Appointment of Mr Nigel Victor Turnbull as a director on 11 June 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nigel Victor Turnbull as a director on 11 June 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Haifa Al-Kaylani as a director on 11 June 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Haifa Al-Kaylani as a director on 11 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Peter Michael Speight Barton as a director on 11 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Peter Michael Speight Barton as a director on 11 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Andrew Dembitz as a director on 11 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Andrew Dembitz as a director on 11 June 2014 (2 pages) |
21 August 2014 | Termination of appointment of John Michael Pritchard as a director on 11 June 2014 (1 page) |
21 August 2014 | Termination of appointment of William Eric Peacock as a director on 11 June 2014 (1 page) |
21 August 2014 | Termination of appointment of John Michael Pritchard as a director on 11 June 2014 (1 page) |
21 August 2014 | Termination of appointment of William Eric Peacock as a director on 11 June 2014 (1 page) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Secretary's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (3 pages) |
19 March 2013 | Director's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (3 pages) |
19 March 2013 | Secretary's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Michael Pritchard on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Michael Pritchard on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 July 2009 | Director appointed william eric peacock (2 pages) |
6 July 2009 | Director appointed william eric peacock (2 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2008 | Appointment terminated director nicholas deeming (1 page) |
29 July 2008 | Appointment terminated director nicholas deeming (1 page) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
9 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 24/02/06; full list of members (7 pages) |
25 May 2006 | Return made up to 24/02/06; full list of members (7 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | New director appointed (4 pages) |
3 August 2005 | New director appointed (4 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Ad 29/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
13 November 2003 | £ nc 1000/1500 29/10/03 (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | £ nc 1000/1500 29/10/03 (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Ad 29/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (5 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (5 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (5 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 March 2000 | Nc inc already adjusted 17/03/00 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 17/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
29 March 2000 | Ad 17/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
29 March 2000 | Nc inc already adjusted 17/03/00 (2 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (5 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (5 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
12 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
20 December 1998 | Amending 882R 06/03/97 99 shares (2 pages) |
20 December 1998 | Return made up to 24/02/98; full list of members; amend (5 pages) |
20 December 1998 | Amending 882R 06/03/97 99 shares (2 pages) |
20 December 1998 | Return made up to 24/02/98; full list of members; amend (5 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: wellington house captains row lymington hampshire SO41 9RR (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: wellington house captains row lymington hampshire SO41 9RR (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
23 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
20 March 1997 | Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 1997 | Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
24 February 1997 | Incorporation (10 pages) |
24 February 1997 | Incorporation (10 pages) |