London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Ms Vanessa Jane Shakespeare |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Christopher Ralph Cornell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Sherston Wiltshire SN16 0PZ |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Michael Sidney Soames |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Manor Aldworth Road Reading Berkshire RG8 9RE |
Director Name | Nigel Garth Stafford Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | John Sutherland Rich |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ludwell Waterbury Hill Horsted Keynes West Sussex RH17 7EG |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | John William Snow |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2018) |
Role | Surveyor |
Country of Residence | London |
Correspondence Address | Greycroft Benhams Lane Fawley Henley-On-Thames Oxfordshire RG9 6JG |
Director Name | Mr Howard Robert Woollaston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hay Hill House Eastbury Berkshire RG17 0TE |
Director Name | Mr Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Director Name | Peter David Archibald Maccoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wheely Farm House Warnford Southampton SO32 3LH |
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Director Name | Mr Nigel Ronald Clough |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court House Bainton Gardens Bainton Stamford Lincolnshire PE9 3AW |
Director Name | Peter Richard Caroe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Jenners Farmhouse High Street Meysey Hampton Cirencester Gloucestershire GL7 5JT Wales |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Alastair John Graham Campbell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Chaddleworth Newbury Berkshire RG20 7DY |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Stephen James Clifton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Timothy Christopher Sinclair Hyatt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(25 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | knightfrank.co.uk |
---|---|
Telephone | 020 76298171 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
31 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
13 February 2023 | Company name changed knight frank property company\certificate issued on 13/02/23
|
7 February 2023 | Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page) |
7 February 2023 | Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
13 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of John William Snow as a director on 31 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
8 April 2014 | Termination of appointment of Howard Woollaston as a director (2 pages) |
8 April 2014 | Termination of appointment of Howard Woollaston as a director (2 pages) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 April 2013 | Termination of appointment of Peter Maccoll as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Termination of appointment of Alastair Graham Campbell as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Termination of appointment of Peter Maccoll as a director (2 pages) |
11 April 2013 | Termination of appointment of Alastair Graham Campbell as a director (2 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
15 November 2012 | Director's details changed for John William Snow on 10 September 2012 (3 pages) |
15 November 2012 | Director's details changed for John William Snow on 10 September 2012 (3 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (12 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
28 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (12 pages) |
28 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (12 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
12 March 2010 | Director's details changed for John William Snow on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lord Andrew Arthur George Hay on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Alastair John Graham Campbell on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter David Archibald Maccoll on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter David Archibald Maccoll on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John William Snow on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alastair John Graham Campbell on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lord Andrew Arthur George Hay on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
8 June 2009 | Director's change of particulars / john snow / 01/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / john snow / 01/06/2009 (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
21 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
21 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
27 February 2008 | Return made up to 25/02/08; full list of members (6 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
26 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: knight frank 20 hanover square london W1R 0AH (1 page) |
27 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: knight frank 20 hanover square london W1R 0AH (1 page) |
27 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 25/02/04; full list of members (18 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (18 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 25/02/03; full list of members (17 pages) |
3 April 2003 | Return made up to 25/02/03; full list of members (17 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
28 February 2002 | Return made up to 25/02/02; full list of members (17 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (17 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (17 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (17 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
17 March 2000 | Return made up to 25/02/00; no change of members (10 pages) |
17 March 2000 | Return made up to 25/02/00; no change of members (10 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 20 hanover square london W1R 0AH (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 20 hanover square london W1R 0AH (1 page) |
17 March 1999 | Return made up to 25/02/99; full list of members (15 pages) |
17 March 1999 | Return made up to 25/02/99; full list of members (15 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 25/02/98; full list of members (14 pages) |
6 March 1998 | Return made up to 25/02/98; full list of members (14 pages) |
25 November 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
25 November 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New secretary appointed;new director appointed (3 pages) |
8 April 1997 | New secretary appointed;new director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
25 February 1997 | Incorporation (19 pages) |
25 February 1997 | Incorporation (19 pages) |