Company NameAngel Trains Consulting Limited
Company StatusActive
Company Number03334524
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Previous NamesIntercede 1233 Limited and ATC Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameJennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1997)
RoleCompany Director
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Director NameAlan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1997)
RoleChartered Accountant
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Director NameDr John Denys Charles Anstice Prideaux
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address17 Highgate West Hill
London
N6 6NP
Secretary NameJennifer Anne Dunstan
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1997)
RoleCompany Director
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed19 December 1997(9 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(12 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed25 September 2017(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(25 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteangeltrains.com
Telephone020 75920500
Telephone regionLondon

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angel Trains Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 December 2020Notification of a person with significant control statement (2 pages)
17 December 2020Cessation of Angel Trains Group Ltd as a person with significant control on 10 December 2020 (1 page)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Notification of Angel Trains Group Ltd as a person with significant control on 26 June 2017 (2 pages)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 December 2018Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
4 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
4 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
4 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
12 September 2003Amended accounts made up to 31 December 2002 (8 pages)
12 September 2003Amended accounts made up to 31 December 2002 (8 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
27 September 2002Company name changed atc consulting LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed atc consulting LIMITED\certificate issued on 27/09/02 (2 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (8 pages)
28 March 2001Full accounts made up to 31 December 2000 (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (7 pages)
27 March 2001Return made up to 17/03/01; full list of members (7 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
27 March 2000Return made up to 17/03/00; full list of members (7 pages)
27 March 2000Return made up to 17/03/00; full list of members (7 pages)
21 December 1999Full accounts made up to 30 September 1999 (8 pages)
21 December 1999Full accounts made up to 30 September 1999 (8 pages)
20 April 1999Return made up to 17/03/99; no change of members (7 pages)
20 April 1999Return made up to 17/03/99; no change of members (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 September 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 September 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/98
(1 page)
24 March 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 March 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
9 May 1997Company name changed intercede 1233 LIMITED\certificate issued on 09/05/97 (2 pages)
9 May 1997Company name changed intercede 1233 LIMITED\certificate issued on 09/05/97 (2 pages)
17 March 1997Incorporation (36 pages)
17 March 1997Incorporation (36 pages)