London
SW1E 6DE
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Claire Garcia |
---|---|
Status | Current |
Appointed | 17 January 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Director Name | Alan David Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 23 Parkfields Putney London SW15 6NH |
Director Name | Dr John Denys Charles Anstice Prideaux |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 17 Highgate West Hill London N6 6NP |
Secretary Name | Jennifer Anne Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Kevin George Tribley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(14 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Resigned |
Appointed | 25 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Alan Lowe |
---|---|
Status | Resigned |
Appointed | 21 June 2022(25 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | angeltrains.com |
---|---|
Telephone | 020 75920500 |
Telephone region | London |
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angel Trains Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
17 December 2020 | Notification of a person with significant control statement (2 pages) |
17 December 2020 | Cessation of Angel Trains Group Ltd as a person with significant control on 10 December 2020 (1 page) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Notification of Angel Trains Group Ltd as a person with significant control on 26 June 2017 (2 pages) |
1 September 2020 | Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page) |
13 July 2020 | Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 December 2018 | Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages) |
3 August 2018 | Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
4 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
4 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
12 September 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
12 September 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
27 September 2002 | Company name changed atc consulting LIMITED\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed atc consulting LIMITED\certificate issued on 27/09/02 (2 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 April 2000 | Auditor's resignation (4 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
20 April 1999 | Return made up to 17/03/99; no change of members (7 pages) |
20 April 1999 | Return made up to 17/03/99; no change of members (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 September 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
11 September 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
24 March 1998 | Return made up to 17/03/98; full list of members
|
24 March 1998 | Return made up to 17/03/98; full list of members
|
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Company name changed intercede 1233 LIMITED\certificate issued on 09/05/97 (2 pages) |
9 May 1997 | Company name changed intercede 1233 LIMITED\certificate issued on 09/05/97 (2 pages) |
17 March 1997 | Incorporation (36 pages) |
17 March 1997 | Incorporation (36 pages) |