London
EC4M 6AH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6AH |
Director Name | David Geoffrey Wallis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 1997) |
Role | Solicitor |
Correspondence Address | 113 Babington Road London SW16 6AN |
Director Name | Ben Spiers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 1997) |
Role | Solicitor |
Correspondence Address | 83d Humber Road London SE3 7LR |
Director Name | Sian Lewis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 23 May 1997) |
Role | Solicitor |
Correspondence Address | Flat 1 30-32 Dresden Road Archway London N19 3BD |
Secretary Name | David Geoffrey Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 1997) |
Role | Solicitor |
Correspondence Address | 113 Babington Road London SW16 6AN |
Director Name | David Percy Nash |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Copcourt Manor Copcourt Tetsworth Oxfordshire OX9 7DE |
Director Name | Paul Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Cunnery Farm Wychnor Park Burton-Under-Needwood Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Mr Peter Edmund Charles Farrier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Monkhams Grove Woodford Green Woodford Essex IG8 0BU |
Director Name | Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheyne Row London SW3 5HL |
Secretary Name | Mr Stephen John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Hugh Macgillivray Langmuir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1997) |
Role | Investment Director |
Correspondence Address | 14 Ashchurch Park Villas London W12 9SP |
Director Name | Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1997) |
Role | Investment Director |
Correspondence Address | 28 Westmoreland Road Barnes London SW13 9RY |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2005) |
Role | Finance Director |
Correspondence Address | 42 West Heath Drive London NW11 7QH |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrook 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 01 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2012(15 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmihealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor Cannon Street London EC4M 6AH |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2000 | Delivered on: 14 September 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined). Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 10 October 2000 Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Satisfaction of charge 2 in full (2 pages) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
28 March 2019 | Statement by Directors (2 pages) |
28 March 2019 | Statement of capital on 28 March 2019
|
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages) |
19 August 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
23 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
22 May 2012 | Termination of appointment of Stephen Collier as a secretary (1 page) |
22 May 2012 | Appointment of Catherine Mary Jane Vickery as a secretary (1 page) |
22 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Catherine Mary Jane Vickery as a secretary (1 page) |
22 May 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
27 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
27 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
23 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
23 June 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page) |
21 June 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
21 June 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
1 August 2008 | Return made up to 15/04/08; full list of members (7 pages) |
1 August 2008 | Return made up to 15/04/08; full list of members (7 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 June 2007 | Return made up to 15/04/07; full list of members
|
15 June 2007 | Return made up to 15/04/07; full list of members
|
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 15/04/05; full list of members
|
17 June 2005 | Return made up to 15/04/05; full list of members
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
8 August 2002 | Auditors resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members
|
26 April 2002 | Return made up to 15/04/02; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Conso div 25/05/01 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Conso div 25/05/01 (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
8 May 2001 | New director appointed (10 pages) |
8 May 2001 | New director appointed (10 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Memorandum and Articles of Association (31 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (31 pages) |
19 September 2000 | Resolutions
|
14 September 2000 | Particulars of mortgage/charge (10 pages) |
14 September 2000 | Particulars of mortgage/charge (10 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
14 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 April 1999 | Ad 23/12/97--------- £ si 5435@1 (2 pages) |
25 April 1999 | Ad 23/12/97--------- £ si 5435@1 (2 pages) |
19 April 1999 | Return made up to 15/04/99; full list of members (12 pages) |
19 April 1999 | Return made up to 15/04/99; full list of members (12 pages) |
7 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 November 1998 | £ sr [email protected] 23/12/97 (1 page) |
6 November 1998 | £ sr [email protected] 23/12/97 (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Ad 26/11/97--------- £ si [email protected] £ si [email protected] £ si [email protected] (4 pages) |
14 July 1998 | Ad 26/11/97--------- £ si [email protected] £ si [email protected] £ si [email protected] (4 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | New director appointed (4 pages) |
15 June 1998 | Return made up to 15/04/98; full list of members (13 pages) |
15 June 1998 | Return made up to 15/04/98; full list of members (13 pages) |
13 January 1998 | Ad 23/12/97--------- £ si 1171432@1=1171432 £ si [email protected]=12463953 £ ic 421182/14056567 (2 pages) |
13 January 1998 | Ad 23/12/97--------- £ si 1171432@1=1171432 £ si [email protected]=12463953 £ ic 421182/14056567 (2 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (16 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (16 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Nc inc already adjusted 10/12/97 (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Nc inc already adjusted 10/12/97 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (4 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (4 pages) |
10 September 1997 | Ad 04/08/97--------- £ si [email protected]=440 £ si [email protected]=3960 £ si [email protected]=52800 £ ic 363982/421182 (2 pages) |
10 September 1997 | Ad 04/08/97--------- £ si [email protected]=440 £ si [email protected]=3960 £ si [email protected]=52800 £ ic 363982/421182 (2 pages) |
27 July 1997 | New director appointed (3 pages) |
27 July 1997 | New director appointed (3 pages) |
27 July 1997 | New director appointed (3 pages) |
27 July 1997 | New director appointed (3 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 1000/37095000 01/07/97 (3 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (30 pages) |
17 July 1997 | S-div 01/07/97 (1 page) |
17 July 1997 | Memorandum and Articles of Association (30 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1997 | Ad 01/07/97--------- £ si [email protected]=1738 £ si [email protected]=15642 £ si [email protected]=208800 £ ic 2/226182 (2 pages) |
17 July 1997 | S-div 01/07/97 (1 page) |
17 July 1997 | Ad 01/07/97--------- £ si [email protected]=1738 £ si [email protected]=15642 £ si [email protected]=208800 £ ic 2/226182 (2 pages) |
17 July 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1997 | £ nc 1000/37095000 01/07/97 (3 pages) |
15 July 1997 | New director appointed (4 pages) |
15 July 1997 | New director appointed (4 pages) |
9 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 210 euston road london NW1 2DA (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 210 euston road london NW1 2DA (1 page) |
9 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
8 July 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1997 | Incorporation (9 pages) |
15 April 1997 | Incorporation (9 pages) |