Hagley
West Midlands
DY9 0LU
Director Name | Marcus Basil Ziani De Ferranti |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gilston Road London SW10 9SR |
Director Name | Mr Richard John Elliot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 74 Limerston Street London SW10 0HJ |
Director Name | Hon Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Chilmark House Chilmark Salisbury Wiltshire SP3 5AP |
Director Name | Michael Francis Schwerin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 2007) |
Role | Investor |
Correspondence Address | 39 Mill River Road Oyster Bay New York 11771 United States |
Director Name | James Perry Jnr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 2007) |
Role | Venture Capital Investor |
Correspondence Address | 2831 N Pine Grove Chicago Illinois Il 60657 Foreign |
Director Name | Noah James Walley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2003) |
Role | Venture Capitalists |
Country of Residence | United States |
Correspondence Address | 35 Strong Place Brooklyn New York 11231 United States |
Director Name | Peter Thomas Gutman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Venture Capitalist |
Correspondence Address | 26a Redcliffe Square London SW10 9JY |
Director Name | Hughes Lepic |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2002) |
Role | Venture Capitalist |
Correspondence Address | 5 Rumbold Road London SW6 2JA |
Director Name | Stephen David Rhys Beynon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | Halls Close Hobbs Hill Welwyn Hertfordshire AL6 9DF |
Director Name | Gregory Share |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2003) |
Role | Venture Capital |
Correspondence Address | 1350 N Lake Shore Dr 1713 Chicago 60610 Foreign |
Director Name | Mr Adrian Trevor Howe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 St Albans Road Kingston-On-Thames Surrey KT2 5HQ |
Secretary Name | Mr Adrian Trevor Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2002) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | 12 St Albans Road Kingston-On-Thames Surrey KT2 5HQ |
Director Name | Nicholas Richard Hurd |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2007) |
Role | Member Of Parliament |
Correspondence Address | 113 Lansdowne Road London W11 2LF |
Director Name | Ghassan Bejjani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2007) |
Role | Private Equity |
Correspondence Address | 24 Linden Avenue Larchmont New York State 10538 United States |
Director Name | James Kirby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2003) |
Role | Investor |
Correspondence Address | 527 Cherry Street Winnetka Illinois 60093 United States |
Director Name | Rebecca Shakespeare |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 49 Stuarts Green Pedmore West Midlands DY9 0XR |
Director Name | Mr Nicholas Richard Wiley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Nigel Barry Kermode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 59 Lydiard Way Trowbridge Wiltshire BA14 0UW |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Griffens Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £27,314,000 |
Gross Profit | £3,571,000 |
Net Worth | -£183,000 |
Cash | £1,813,000 |
Current Liabilities | £5,000,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2016 | Insolvency:liquidator's final report to creditors 11/02/16 (15 pages) |
29 May 2016 | Insolvency:liquidator's final report to creditors 11/02/16 (15 pages) |
7 March 2016 | Notice of final account prior to dissolution (1 page) |
7 March 2016 | Return of final meeting of creditors (1 page) |
7 March 2016 | Notice of final account prior to dissolution (1 page) |
4 September 2015 | Insolvency:liquidators annual progress report to 03/07/2015 (20 pages) |
4 September 2015 | Insolvency:liquidators annual progress report to 03/07/2015 (20 pages) |
9 September 2014 | INSOLVENCY:Progress report end 03/07/2014 (14 pages) |
9 September 2014 | INSOLVENCY:Progress report end 03/07/2014 (14 pages) |
8 August 2013 | Insolvency:annual progress report - brought down date 3RD july 2013 (16 pages) |
8 August 2013 | Insolvency:annual progress report - brought down date 3RD july 2013 (16 pages) |
6 August 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 03/07/2013 (15 pages) |
6 August 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 03/07/2013 (15 pages) |
10 September 2012 | Insolvency:annual progress report - brought down date 3RD july 2012 (13 pages) |
10 September 2012 | Insolvency:annual progress report - brought down date 3RD july 2012 (13 pages) |
25 August 2011 | Order of court to wind up (4 pages) |
25 August 2011 | Order of court to wind up (4 pages) |
16 August 2011 | Appointment of a liquidator (1 page) |
16 August 2011 | Order of court to wind up (3 pages) |
16 August 2011 | Appointment of a liquidator (1 page) |
16 August 2011 | Order of court to wind up (3 pages) |
18 April 2011 | Administrator's progress report to 12 December 2010 (15 pages) |
18 April 2011 | Administrator's progress report to 12 December 2010 (15 pages) |
17 February 2011 | Administrator's progress report to 10 November 2010 (16 pages) |
17 February 2011 | Administrator's progress report to 10 November 2010 (16 pages) |
14 January 2011 | Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on 14 January 2011 (2 pages) |
13 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2011 | (1 page) |
13 August 2010 | Result of meeting of creditors (11 pages) |
13 August 2010 | Result of meeting of creditors (11 pages) |
8 June 2010 | Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 8 June 2010 (2 pages) |
3 June 2010 | Appointment of an administrator (1 page) |
3 June 2010 | Appointment of an administrator (1 page) |
20 March 2010 | Compulsory strike-off action has been suspended (1 page) |
20 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 May 2009 | Return made up to 01/04/08; full list of members (15 pages) |
16 May 2009 | Return made up to 01/04/08; full list of members (15 pages) |
3 December 2008 | Appointment terminated secretary nigel kermode (1 page) |
3 December 2008 | Appointment terminated secretary nigel kermode (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, 130 city road, london, EC1V 2NW (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, 130 city road, london, EC1V 2NW (1 page) |
16 October 2008 | Appointment terminated director rebecca shakespeare (1 page) |
16 October 2008 | Appointment terminated director rebecca shakespeare (1 page) |
20 June 2008 | Appointment terminated director nicholas wiley (1 page) |
20 June 2008 | Appointment terminated director nicholas wiley (1 page) |
17 June 2008 | Director appointed michael winston john ward (2 pages) |
17 June 2008 | Director appointed michael winston john ward (2 pages) |
19 November 2007 | Ad 20/09/07--------- £ si [email protected]= 2935 £ ic 3214/6149 (4 pages) |
19 November 2007 | Ad 20/09/07--------- £ si [email protected]= 2935 £ ic 3214/6149 (4 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6TH floor, 51 aldwych, london, WC2B 4AX (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 6TH floor, 51 aldwych, london, WC2B 4AX (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
26 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
8 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
8 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (3 pages) |
18 August 2006 | Return made up to 01/04/06; full list of members (14 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Return made up to 01/04/06; full list of members (14 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (5 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (4 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (5 pages) |
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (4 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Ad 21/03/06--------- £ si [email protected] (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 01/04/05; full list of members (15 pages) |
10 June 2005 | Return made up to 01/04/05; full list of members (15 pages) |
28 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
11 October 2004 | S-div 18/08/04 (3 pages) |
11 October 2004 | S-div 18/08/04 (3 pages) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/03 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/03 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
30 September 2004 | S-div 18/08/04 (1 page) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 01/04/04; no change of members (11 pages) |
5 May 2004 | Return made up to 01/04/04; no change of members (11 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 01/04/03; full list of members (25 pages) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Return made up to 01/04/03; full list of members (25 pages) |
5 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
5 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 26TH floor, millbank tower, 21-24 millbank, london SW1P 4QP (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 26TH floor, millbank tower, 21-24 millbank, london SW1P 4QP (1 page) |
6 April 2003 | Ad 22/01/03--------- £ si [email protected] £ ic 430/430 (2 pages) |
6 April 2003 | Ad 22/01/03--------- £ si [email protected] £ ic 430/430 (2 pages) |
6 April 2003 | Particulars of contract relating to shares (4 pages) |
6 April 2003 | Particulars of contract relating to shares (4 pages) |
30 December 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
30 December 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of contract relating to shares (4 pages) |
9 July 2002 | Ad 22/05/02--------- £ si [email protected]=1 £ ic 429/430 (2 pages) |
9 July 2002 | Particulars of contract relating to shares (4 pages) |
9 July 2002 | Ad 22/05/02--------- £ si [email protected]=1 £ ic 429/430 (2 pages) |
3 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 01/04/02; full list of members (25 pages) |
3 July 2002 | Return made up to 01/04/02; full list of members (25 pages) |
3 July 2002 | Auditor's resignation (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 2 green street, sunbury on thames, middlesex TW16 6RN (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 2 green street, sunbury on thames, middlesex TW16 6RN (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Memorandum and Articles of Association (43 pages) |
14 March 2002 | Memorandum and Articles of Association (43 pages) |
14 February 2002 | £ nc 2700/51100 21/12/01 (2 pages) |
14 February 2002 | £ nc 116100/121100 21/12/01 (2 pages) |
14 February 2002 | £ nc 116100/121100 21/12/01 (2 pages) |
14 February 2002 | Ad 21/12/01--------- £ si [email protected]=12 £ ic 416/428 (3 pages) |
14 February 2002 | £ nc 101100/106100 21/12/01 (2 pages) |
14 February 2002 | Conve 21/12/01 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | £ nc 106100/111100 21/12/01 (2 pages) |
14 February 2002 | £ nc 51100/101100 21/12/01 (2 pages) |
14 February 2002 | £ nc 106100/111100 21/12/01 (2 pages) |
14 February 2002 | £ nc 101100/106100 21/12/01 (2 pages) |
14 February 2002 | £ nc 2700/51100 21/12/01 (2 pages) |
14 February 2002 | £ nc 111100/116100 21/12/01 (2 pages) |
14 February 2002 | Ad 21/12/01--------- £ si [email protected]=12 £ ic 416/428 (3 pages) |
14 February 2002 | Ad 21/12/01--------- £ si [email protected] £ ic 428/428 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | £ nc 111100/116100 21/12/01 (2 pages) |
14 February 2002 | £ nc 51100/101100 21/12/01 (2 pages) |
14 February 2002 | Ad 21/12/01--------- £ si [email protected] £ ic 428/428 (2 pages) |
14 February 2002 | Conve 21/12/01 (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
4 June 2001 | Particulars of contract relating to shares (4 pages) |
4 June 2001 | Ad 05/04/01--------- £ si [email protected]=7 £ ic 409/416 (2 pages) |
4 June 2001 | Particulars of contract relating to shares (4 pages) |
4 June 2001 | Ad 05/04/01--------- £ si [email protected]=7 £ ic 409/416 (2 pages) |
25 May 2001 | Particulars of mortgage/charge (5 pages) |
25 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 01/04/01; full list of members (19 pages) |
23 May 2001 | Return made up to 01/04/01; full list of members (19 pages) |
3 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
3 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
25 April 2001 | Particulars of contract relating to shares (3 pages) |
25 April 2001 | Ad 29/01/01--------- £ si [email protected] £ ic 406/406 (2 pages) |
25 April 2001 | Ad 29/01/01--------- £ si [email protected] £ ic 406/406 (2 pages) |
25 April 2001 | Particulars of contract relating to shares (3 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
15 February 2001 | Auditor's resignation (1 page) |
15 February 2001 | Auditor's resignation (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Ad 28/11/00--------- £ si [email protected]=2 £ ic 404/406 (2 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
9 January 2001 | Ad 28/11/00--------- £ si [email protected]=2 £ ic 404/406 (2 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 12/09/00--------- £ si [email protected]=6 £ ic 398/404 (2 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 12/09/00--------- £ si [email protected]=6 £ ic 398/404 (2 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
10 November 2000 | Ad 16/10/00--------- £ si [email protected] £ ic 398/398 (2 pages) |
10 November 2000 | Ad 16/10/00--------- £ si [email protected] £ ic 398/398 (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
28 June 2000 | Return made up to 01/04/00; full list of members (9 pages) |
28 June 2000 | Ad 07/06/00--------- £ si [email protected]=10 £ ic 388/398 (2 pages) |
28 June 2000 | Ad 28/03/00--------- £ si [email protected]=88 £ ic 300/388 (4 pages) |
28 June 2000 | £ nc 2000/2700 28/03/00 (1 page) |
28 June 2000 | Ad 07/06/00--------- £ si [email protected]=10 £ ic 388/398 (2 pages) |
28 June 2000 | Ad 28/03/00--------- £ si [email protected]=88 £ ic 300/388 (4 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Particulars of contract relating to shares (4 pages) |
28 June 2000 | Particulars of contract relating to shares (4 pages) |
28 June 2000 | Return made up to 01/04/00; full list of members (9 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | £ nc 2000/2700 28/03/00 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
28 January 2000 | Div s-div 12/10/99 (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Ad 14/10/99--------- £ si [email protected]=100 £ ic 200/300 (3 pages) |
28 January 2000 | Ad 14/10/99--------- £ si [email protected]=100 £ ic 200/300 (3 pages) |
28 January 2000 | Div s-div 12/10/99 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 October 1999 | Company name changed band x LIMITED\certificate issued on 13/10/99 (2 pages) |
13 October 1999 | Company name changed band x LIMITED\certificate issued on 13/10/99 (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 August 1999 | Return made up to 01/04/99; full list of members (5 pages) |
5 August 1999 | Return made up to 01/04/99; full list of members (5 pages) |
6 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
21 December 1998 | Ad 06/01/98--------- £ si 100@1 (2 pages) |
21 December 1998 | Ad 06/01/98--------- £ si 100@1 (2 pages) |
15 July 1998 | Return made up to 01/04/98; full list of members (6 pages) |
15 July 1998 | Return made up to 01/04/98; full list of members (6 pages) |
29 September 1997 | Ad 12/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 September 1997 | Ad 12/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
4 June 1997 | Company name changed rjp 1026 LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Company name changed rjp 1026 LIMITED\certificate issued on 05/06/97 (2 pages) |
1 April 1997 | Incorporation (14 pages) |
1 April 1997 | Incorporation (14 pages) |