Brentford
Middlesex
TW8 0NT
Director Name | Mr Clifford Crown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brentford Football Club Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Secretary Name | Mr Clifford Crown |
---|---|
Status | Current |
Appointed | 05 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Brentford Football Club Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr John Paul Herting |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Anthony Ernest Swaisland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Rue De La Douzaine Fort George St Peter Port Guernsey GY1 2TA |
Secretary Name | Polly Kates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | 24 Clifton Road Finchley London N3 2AR |
Director Name | David Warren Waddington |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Musgrave Crescent Fulham London SW6 4PT |
Director Name | Ronald Geoffrey Noades |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Malo 7 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Douglas Arthur Miller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawthorn Way Bisley Surrey GU24 9DF |
Secretary Name | Mr Douglas Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawthorn Way Bisley Surrey GU24 9DF |
Secretary Name | Mr Philip John Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Secretary Name | Mr Joseph Gerald Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Mr Christopher John Gammon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 South View Epsom Surrey KT19 7LA |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Matt Dolman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2009) |
Role | Architect |
Correspondence Address | 4 Healey Street London NW1 8SR |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Status | Resigned |
Appointed | 28 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Mr Andre Sawyer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2013) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Park Braemar Road Brentford Middlesex TW8 0NT |
Secretary Name | Mr Edmund Buglass Rogers |
---|---|
Status | Resigned |
Appointed | 31 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Brentford Fc Braemar Road Brentford Middlesex TW8 0NT |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | brentfordfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3456442 |
Telephone region | Unknown |
Registered Address | 6th Floor 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
54k at £1 | Matthew Benham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,442 |
Current Liabilities | £8,998 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
3 August 2020 | Registered office address changed from Griffin Park Braemar Road Brentford Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 3 August 2020 (1 page) |
---|---|
13 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages) |
7 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 December 2013 | Termination of appointment of Stephen Callen as a secretary (1 page) |
16 December 2013 | Appointment of Mr Edmund Buglass Rogers as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Andre Sawyer as a director (1 page) |
16 December 2013 | Appointment of Mr Edmund Buglass Rogers as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Stephen Callen as a director (1 page) |
16 December 2013 | Termination of appointment of Stephen Callen as a secretary (1 page) |
16 December 2013 | Termination of appointment of Stephen Callen as a director (1 page) |
16 December 2013 | Termination of appointment of Andre Sawyer as a director (1 page) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
24 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages) |
20 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages) |
20 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages) |
6 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages) |
6 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages) |
20 February 2012 | Accounts made up to 31 May 2011 (11 pages) |
20 February 2012 | Accounts made up to 31 May 2011 (11 pages) |
14 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
14 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 June 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
6 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
6 June 2010 | Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages) |
6 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
31 January 2010 | Appointment of Mr Stephen Gibson Callen as a secretary (1 page) |
31 January 2010 | Appointment of Mr Stephen Gibson Callen as a secretary (1 page) |
9 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 February 2009 | Appointment terminated director matt dolman (1 page) |
24 February 2009 | Director appointed mr andre sawyer (1 page) |
24 February 2009 | Appointment terminated director matt dolman (1 page) |
24 February 2009 | Director appointed mr andre sawyer (1 page) |
13 January 2009 | Appointment terminated director joseph bourke (1 page) |
13 January 2009 | Appointment terminated director joseph bourke (1 page) |
7 January 2009 | Return made up to 27/03/08; full list of members (6 pages) |
7 January 2009 | Return made up to 27/03/08; full list of members (6 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 January 2006 | Accounts made up to 31 May 2005 (12 pages) |
10 January 2006 | Accounts made up to 31 May 2005 (12 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: streete court, rooks nest, godstone, surrey RH9 8BZ (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: streete court, rooks nest, godstone, surrey RH9 8BZ (1 page) |
22 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 April 2005 | Accounts made up to 31 May 2004 (12 pages) |
4 April 2005 | Accounts made up to 31 May 2004 (12 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 April 2003 | Accounts made up to 31 May 2002 (12 pages) |
1 April 2003 | Accounts made up to 31 May 2002 (12 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 December 2001 | Accounts made up to 31 May 2001 (12 pages) |
4 December 2001 | Accounts made up to 31 May 2001 (12 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
28 January 2001 | Accounts made up to 31 May 2000 (12 pages) |
28 January 2001 | Accounts made up to 31 May 2000 (12 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: fwp house bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: fwp house bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
6 March 2000 | Full group accounts made up to 31 May 1998 (23 pages) |
6 March 2000 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
6 March 2000 | Full group accounts made up to 31 May 1998 (23 pages) |
6 March 2000 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
6 March 2000 | Accounts made up to 31 May 1999 (13 pages) |
6 March 2000 | Accounts made up to 31 May 1999 (13 pages) |
4 June 1999 | Return made up to 27/03/99; full list of members (9 pages) |
4 June 1999 | Return made up to 27/03/99; full list of members (9 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Return made up to 27/03/98; full list of members
|
14 May 1998 | Return made up to 27/03/98; full list of members
|
9 April 1998 | Memorandum and Articles of Association (22 pages) |
9 April 1998 | Memorandum and Articles of Association (22 pages) |
16 September 1997 | Company name changed law 844 LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed law 844 LIMITED\certificate issued on 17/09/97 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | £ nc 1000/54000 31/07/97 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | £ nc 1000/54000 31/07/97 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Ad 31/07/97--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Ad 31/07/97--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages) |
20 August 1997 | Resolutions
|
27 March 1997 | Incorporation (27 pages) |
27 March 1997 | Incorporation (27 pages) |