Grenville Place Mill Hall
London
NW7 3SF
Director Name | Mr Daniel Harry Michael Schama |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Monarchs Court Grenville Place Mill Hill London NW7 3SF |
Director Name | Mr Daniel Andrew Jeff |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Monarchs Court Grenville Place London NW7 3SF |
Secretary Name | Mr Daniel Andrew Jeff |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Monarchs Court Grenville Place London NW7 3SF |
Director Name | Mr Daniel Rimes |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | Flat 23 Monarchs Court 10 Grenville Place Mill Hill London NW7 3SF |
Director Name | Mrs Beverly Frankle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 206 Barnet Road Arkley EN5 3LF |
Director Name | Mr Alexander Kogan |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Flat 1, Monarchs Court Grenville Place Mill Hill London NW7 3SF |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Michael Gerrard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 August 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Monarchs Court 10 Grenville Place Mill Hill London NW7 3SF |
Director Name | Dean Mero |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2006) |
Role | Sales Manager |
Correspondence Address | 18 Wise Lane Mill Hill London NW7 2RE |
Director Name | Mr David Lawrence Morris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2000) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malvern Close Bushey Hertfordshire WD23 4PU |
Director Name | Louise Obadia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2002) |
Role | Conference Producer |
Correspondence Address | 35 Hale Drive London NW7 3EL |
Secretary Name | Dean Mero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2006) |
Role | Sales Manager |
Correspondence Address | 18 Wise Lane Mill Hill London NW7 2RE |
Director Name | Lauren Steadman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2000) |
Role | Project Manager |
Correspondence Address | 1 Monarch Court Grenville Place London NW7 3SF |
Director Name | Mr Jonathan Ian Werth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2002) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Tree Drive Totteridge London N20 8QH |
Director Name | Melanie Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2010) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 21 Monarchs Court 10 Grenville Place Mill Hill London NW7 3SF |
Director Name | Malou Borchert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 9 Monarchs Court Mill Hill London NW7 3SF |
Director Name | Marco Manzi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 June 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Monarchs Court Grenville Place Mill Hill London NW7 3SF |
Director Name | Samantha Seaton |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2018) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 23 Monarchs Grenville Place Mill Hill London NW7 3SF |
Director Name | Mr Eitan Ben-Zion |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 Monarchs Court 10 Grenville Place Mill Hill London NW7 3SF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Ms Leena Patel 4.17% Ordinary |
---|---|
1 at £1 | Leedan Investments LTD 4.17% Ordinary |
1 at £1 | Miss Gina C. Bensusan 4.17% Ordinary |
1 at £1 | Mr Daniel H.m Schama 4.17% Ordinary |
1 at £1 | Mr Daniel Jeff 4.17% Ordinary |
1 at £1 | Mr David Samuel 4.17% Ordinary |
1 at £1 | Mr James R. Levy 4.17% Ordinary |
1 at £1 | Mr Marco Manzi 4.17% Ordinary |
1 at £1 | Mr Melvyn Novak 4.17% Ordinary |
1 at £1 | Mr Prakash Kerai 4.17% Ordinary |
1 at £1 | Mr Robert A. Katz & Mrs Kim O. Katz 4.17% Ordinary |
1 at £1 | Mr Ross M. Mcgill 4.17% Ordinary |
1 at £1 | Mrs Estelle Selt & Mr Henry Langer 4.17% Ordinary |
1 at £1 | Mrs J.a. Vincent & Mr B.r. Vincent & Mr L.e. Vincent 4.17% Ordinary |
1 at £1 | Mrs Karen R. Ornstein 4.17% Ordinary |
1 at £1 | Mrs Vandana Gohill 4.17% Ordinary |
1 at £1 | Ms Jacqueline R. Fagan 4.17% Ordinary |
1 at £1 | Ms Marlene G. Muller-hoe 4.17% Ordinary |
1 at £1 | Ms Samantha Seaton 4.17% Ordinary |
1 at £1 | St. Pancras Housing Association 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
7 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
26 July 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
6 July 2021 | Appointment of Mr Alexander Kogan as a director on 5 July 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
14 June 2019 | Appointment of Mrs Beverly Frankle as a director on 11 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Marco Manzi as a director on 11 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Eitan Ben-Zion as a director on 11 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
25 July 2018 | Appointment of Mr Daniel Rimes as a director on 23 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Eitan Ben-Zion as a director on 23 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Eitan Ben-Zion on 23 July 2018 (2 pages) |
19 April 2018 | Termination of appointment of Samantha Seaton as a director on 18 April 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 September 2014 | Total exemption full accounts made up to 28 February 2014 (1 page) |
17 September 2014 | Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages) |
17 September 2014 | Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages) |
17 September 2014 | Total exemption full accounts made up to 28 February 2014 (1 page) |
17 September 2014 | Appointment of Samantha Seaton as a director on 9 September 2014 (3 pages) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
11 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
29 August 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
29 August 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
28 August 2012 | Termination of appointment of Malou Borchert as a director (2 pages) |
28 August 2012 | Termination of appointment of Malou Borchert as a director (2 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
30 August 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
23 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
23 July 2010 | Termination of appointment of Melanie Kay as a director (2 pages) |
23 July 2010 | Appointment of Marco Manzi as a director (3 pages) |
23 July 2010 | Appointment of Marco Manzi as a director (3 pages) |
23 July 2010 | Termination of appointment of Melanie Kay as a director (2 pages) |
23 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Director's details changed for Malou Borchert on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Maureen Codron on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Melanie Kay on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Maureen Codron on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Daniel Schama on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Daniel Schama on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Malou Borchert on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Melanie Kay on 27 February 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
19 August 2009 | Director appointed malou borchert (2 pages) |
19 August 2009 | Appointment terminated director michael gerrard (1 page) |
19 August 2009 | Appointment terminated director michael gerrard (1 page) |
19 August 2009 | Director appointed malou borchert (2 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (14 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (14 pages) |
30 September 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
23 June 2008 | Return made up to 27/02/08; full list of members (10 pages) |
23 June 2008 | Return made up to 27/02/08; full list of members (10 pages) |
16 July 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
16 July 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
12 April 2007 | Return made up to 27/02/07; full list of members (10 pages) |
12 April 2007 | Return made up to 27/02/07; full list of members (10 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Return made up to 27/02/06; full list of members (10 pages) |
20 April 2006 | Return made up to 27/02/06; full list of members (10 pages) |
28 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
28 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
16 March 2005 | Return made up to 27/02/05; no change of members (8 pages) |
16 March 2005 | Return made up to 27/02/05; no change of members (8 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
15 June 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
26 March 2004 | Return made up to 27/02/04; no change of members (7 pages) |
26 March 2004 | Return made up to 27/02/04; no change of members (7 pages) |
25 June 2003 | Full accounts made up to 28 February 2003 (7 pages) |
25 June 2003 | Full accounts made up to 28 February 2003 (7 pages) |
10 April 2003 | Return made up to 27/02/03; full list of members (9 pages) |
10 April 2003 | Return made up to 27/02/03; full list of members (9 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 28 February 2002 (6 pages) |
23 August 2002 | Full accounts made up to 28 February 2002 (6 pages) |
13 March 2002 | Return made up to 27/02/02; change of members
|
13 March 2002 | Return made up to 27/02/02; change of members
|
15 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
15 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
7 March 2001 | Return made up to 27/02/01; change of members (7 pages) |
7 March 2001 | Return made up to 27/02/01; change of members (7 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
7 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 27/02/00; full list of members
|
4 May 2000 | Return made up to 27/02/00; full list of members
|
2 September 1999 | Full accounts made up to 28 February 1999 (6 pages) |
2 September 1999 | Full accounts made up to 28 February 1999 (6 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Full accounts made up to 28 February 1998 (6 pages) |
21 April 1998 | Full accounts made up to 28 February 1998 (6 pages) |
22 April 1997 | £ nc 100/24 03/04/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | £ nc 100/24 03/04/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Company name changed breezegreen properties LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed breezegreen properties LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 February 1997 | Incorporation (7 pages) |
27 February 1997 | Incorporation (7 pages) |