London
EC2A 2DX
Director Name | Mr David Marc Rothenstein |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2008(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Sr Vice President General Counsel |
Country of Residence | United States |
Correspondence Address | 43 Worship Street London EC2A 2DX |
Secretary Name | David Marc Rothenstein |
---|---|
Status | Current |
Appointed | 17 November 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Worship Street London EC2A 2DX |
Director Name | Joseph Ralph Chinnici |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11613 Master Run Ellicott City Maryland 21042 United States |
Director Name | Patrick Henly Nettles |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 6 years (resigned 13 March 2003) |
Role | Chief Executive Officer |
Correspondence Address | 945 Melvin Road Annapolis Md 21041 United States |
Director Name | William Michael Fagen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 307 Scott Drive Silver Spring Md 20904 |
Director Name | Mr Roger Bates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenham Cottage 4 Stanley Road Hoylake Wirral Merseyside L47 1HW |
Secretary Name | Mr Roger Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenham Cottage 4 Stanley Road Hoylake Wirral Merseyside L47 1HW |
Director Name | Guy Powell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | Chylowen Tylers Green, Cuckfield Haywards Heath West Sussex RH17 5EA |
Secretary Name | Guy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | Chylowen Tylers Green, Cuckfield Haywards Heath West Sussex RH17 5EA |
Secretary Name | Joseph Ralph Chinnici |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 5101 Morningside Lane Ellicott City Maryland 21043 United States |
Secretary Name | Edvin Ruud |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2001) |
Role | Sales Director |
Correspondence Address | 15 Daryngton Drive Guildford Surrey GU1 2QD |
Secretary Name | Rafael De Ory |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | Flat C 46 Mount Street London W1K 2SA |
Director Name | Russell Bennett Stevenson Jr |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2003(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2008) |
Role | Attorney |
Correspondence Address | 733 Dividing Road Severna Park Md 21146 Usa |
Secretary Name | Nicholas Simon Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | Cedar House The Arboretum Upton Grey Basingstoke Hampshire RG25 2SG |
Director Name | Nicholas Simon Jeffery |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 3 months (resigned 10 June 2004) |
Role | Sales Executive |
Correspondence Address | Cedar House The Arboretum Upton Grey Basingstoke Hampshire RG25 2SG |
Director Name | James F Collier Iii |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2006) |
Role | Sales Executive |
Correspondence Address | 15 Connie Place Morristown New Jersey 07960 Foreign |
Secretary Name | Theresa Gourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | Flat 24 Luna House 37 Bermondsey Wall West London SE16 4RN |
Director Name | Michael Gerard Aquino |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1065 Lillian Drive Alpharetta Georgia 30004 Foreign |
Secretary Name | Russell Bennett Stevenson Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 April 2007(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2007) |
Role | Attorney |
Correspondence Address | 733 Dividing Road Severna Park Md 21146 Usa |
Secretary Name | Mr Kevin Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2015) |
Role | Assistant General Counsel |
Correspondence Address | 43 Worship Street London EC2A 2DX |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | www.ciena.com |
---|---|
Telephone | 07 232590366 |
Telephone region | Mobile |
Registered Address | 20 Curtain Road, Floor 11 London EC2A 3NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ciena Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,572,490 |
Gross Profit | £2,378,230 |
Net Worth | £18,894,860 |
Cash | £1,219,482 |
Current Liabilities | £14,831,323 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
3 September 2010 | Delivered on: 22 September 2010 Persons entitled: Sorbon Estates Limited Classification: Deposit agreement 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: £15,998.40. Outstanding |
---|---|
3 September 2001 | Delivered on: 12 September 2001 Persons entitled: Barrowgate Properties (Worship Street) Limited Classification: Deed regulating the issue of a bank guarantee incorporating rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease, an agreement for lease and the deed all made between barrowgate properties (worship street) limited (as landlord) ciena limited (as tenant) and ciena corporation (the guarantor) relating to office premises known as 43-51 worship street london EC2. Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of such account of the tenant maintained at hsbc bank PLC (or such other london clearing bank of the landlords choosing) as is agreed by the tenant and landlord and any subsitution or replacement thereof. See the mortgage charge document for full details. Outstanding |
17 July 2020 | Full accounts made up to 2 November 2019 (33 pages) |
---|---|
27 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
5 August 2019 | Full accounts made up to 3 November 2018 (34 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
22 March 2019 | Resolutions
|
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 28 October 2017 (33 pages) |
20 July 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
20 March 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
9 August 2017 | Full accounts made up to 29 October 2016 (27 pages) |
9 August 2017 | Full accounts made up to 29 October 2016 (27 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
15 July 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
15 July 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
14 July 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
14 July 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Termination of appointment of Kevin Mercer as a secretary on 30 October 2015 (1 page) |
25 November 2015 | Appointment of David Marc Rothenstein as a secretary on 17 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Kevin Mercer as a secretary on 30 October 2015 (1 page) |
25 November 2015 | Appointment of David Marc Rothenstein as a secretary on 17 November 2015 (2 pages) |
21 October 2015 | Full accounts made up to 1 November 2014 (24 pages) |
21 October 2015 | Full accounts made up to 1 November 2014 (24 pages) |
21 October 2015 | Full accounts made up to 1 November 2014 (24 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 August 2014 | Full accounts made up to 2 November 2013 (22 pages) |
7 August 2014 | Full accounts made up to 2 November 2013 (22 pages) |
7 August 2014 | Full accounts made up to 2 November 2013 (22 pages) |
26 March 2014 | Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages) |
26 July 2013 | Full accounts made up to 3 November 2012 (23 pages) |
26 July 2013 | Full accounts made up to 3 November 2012 (23 pages) |
26 July 2013 | Full accounts made up to 3 November 2012 (23 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 29 October 2011 (23 pages) |
3 October 2012 | Full accounts made up to 29 October 2011 (23 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Termination of appointment of Michael Aquino as a director (2 pages) |
5 April 2012 | Termination of appointment of Michael Aquino as a director (2 pages) |
1 August 2011 | Full accounts made up to 30 October 2010 (25 pages) |
1 August 2011 | Full accounts made up to 30 October 2010 (25 pages) |
7 April 2011 | Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages) |
7 April 2011 | Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
7 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (16 pages) |
7 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (16 pages) |
27 August 2009 | Full accounts made up to 1 November 2008 (21 pages) |
27 August 2009 | Full accounts made up to 1 November 2008 (21 pages) |
27 August 2009 | Full accounts made up to 1 November 2008 (21 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director russell stevenson jr (1 page) |
6 November 2008 | Director appointed mr. David marc rothenstein (1 page) |
6 November 2008 | Director appointed mr. David marc rothenstein (1 page) |
6 November 2008 | Appointment terminated director russell stevenson jr (1 page) |
2 September 2008 | Full accounts made up to 3 November 2007 (22 pages) |
2 September 2008 | Full accounts made up to 3 November 2007 (22 pages) |
2 September 2008 | Full accounts made up to 3 November 2007 (22 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
15 September 2007 | Full accounts made up to 28 October 2006 (17 pages) |
15 September 2007 | Full accounts made up to 28 October 2006 (17 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 January 2007 | Full accounts made up to 29 October 2005 (17 pages) |
11 January 2007 | Full accounts made up to 29 October 2005 (17 pages) |
8 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
8 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Director resigned (2 pages) |
25 May 2006 | Resolutions
|
17 March 2006 | Return made up to 10/03/06; full list of members
|
17 March 2006 | Return made up to 10/03/06; full list of members
|
7 December 2005 | Full accounts made up to 30 October 2004 (19 pages) |
7 December 2005 | Full accounts made up to 30 October 2004 (19 pages) |
24 August 2005 | Delivery ext'd 3 mth 30/10/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 30/10/04 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
14 December 2004 | Full accounts made up to 1 November 2003 (18 pages) |
14 December 2004 | Full accounts made up to 1 November 2003 (18 pages) |
14 December 2004 | Full accounts made up to 1 November 2003 (18 pages) |
17 August 2004 | Delivery ext'd 3 mth 01/11/03 (1 page) |
17 August 2004 | Delivery ext'd 3 mth 01/11/03 (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members
|
26 March 2004 | Return made up to 10/03/04; full list of members
|
18 December 2003 | Auditor's resignation (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
6 November 2003 | Full accounts made up to 2 November 2002 (16 pages) |
6 November 2003 | Full accounts made up to 2 November 2002 (16 pages) |
6 November 2003 | Full accounts made up to 2 November 2002 (16 pages) |
23 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
23 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
5 February 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Secretary's particulars changed (1 page) |
2 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
2 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
2 April 2002 | Return made up to 10/03/02; full list of members
|
2 April 2002 | Return made up to 10/03/02; full list of members
|
25 January 2002 | Registered office changed on 25/01/02 from: heron house 15 adam street the strand london WC2N 5LR (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: heron house 15 adam street the strand london WC2N 5LR (1 page) |
12 September 2001 | Particulars of mortgage/charge (5 pages) |
12 September 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 10/03/01; full list of members
|
9 May 2001 | Return made up to 10/03/01; full list of members
|
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
16 May 2000 | Return made up to 10/03/00; full list of members
|
16 May 2000 | Return made up to 10/03/00; full list of members
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page) |
22 May 1999 | Return made up to 10/03/99; no change of members
|
22 May 1999 | Return made up to 10/03/99; no change of members
|
26 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 March 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
5 March 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
18 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
18 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: c/o hogan and hartson LLP 21 garlick hill london EC4V 2AU (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: c/o hogan and hartson LLP 21 garlick hill london EC4V 2AU (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Registered office changed on 14/03/97 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | £ nc 1000/100000 11/03/97 (1 page) |
14 March 1997 | £ nc 1000/100000 11/03/97 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Registered office changed on 14/03/97 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 1997 | Incorporation (19 pages) |
10 March 1997 | Incorporation (19 pages) |