London
W1T 3JH
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2015) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 Switzerland |
Director Name | Mr Maximilian Nicolas Thomas Bibra Becker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 14 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Secretary Name | Peter Frederick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 6 Tudor Court Prince Of Wales Mans Harrogate North Yorkshire HG1 1JB |
Director Name | John Harold Thresh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Aspen House Beverley Road Driffield North Humberside YO25 7RX |
Director Name | Mr Gareth Morgan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kuru Street Narrabeen New South Wales 2101 |
Director Name | Martin Gordon Butler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 1 Deerness View East Hedley Hope Bishop Auckland DL13 4PU |
Director Name | John Edward Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 20 Virginia Street Kensington New South Wales 2033 Australia Foreign |
Secretary Name | Jacqueline Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2001) |
Role | Financial Controller |
Correspondence Address | 41 Hapenny Bridge Way Hull North Humberside HU9 1HD |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Mr Jason Paul Chester |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(4 years after company formation) |
Appointment Duration | 7 years (resigned 29 May 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Granary Cottage Mill Lane Bishop Burton Beverley East Yorkshire HU17 8QT |
Secretary Name | Mr John Henderson Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Director Name | Mr Stephen John Bradley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northend Bungalow North End Road Bishop Burton East Yorkshire HU17 8QA |
Secretary Name | Stephen John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | Granary Cottage Mill Lane Bishop Burton East Yorkshire HU17 8QT |
Director Name | Timothy Jennings |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 2014) |
Role | Analyst |
Correspondence Address | 2 Hamilton Close Lickey End Bromsgrove Worcestershire B60 1NG |
Director Name | Stuart Michael Bruce Butler Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Market Researcher |
Correspondence Address | 18 Fielding Road London W4 1HL |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Director Name | Simon Martin Calder Gruselle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge The Street Chipperfield Hertfordshire WD4 9BH |
Director Name | Mr Andrew Iain Gilchrist |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Mr Andrew Iain Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Stuart Michael Bruce Butler Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2005) |
Role | Market Researcher |
Correspondence Address | 18 Fielding Road London W4 1HL |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Weydon Hill Road Farnham Surrey GU9 8NZ |
Director Name | Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenfield Gardens Golders Green London NW2 1HY |
Secretary Name | Kevin Francis O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 135 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Datamonitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2007) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52.5k at £0.01 | Butler Research Group LTD 36.84% Ordinary A |
---|---|
5k at £0.01 | Butler Research Group LTD 3.51% Ordinary C |
42.5k at £0.01 | Butler Research Group LTD 29.82% Cumulative Redeemable Preference |
42.5k at £0.01 | Butler Research Group LTD 29.82% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement by directors (1 page) |
6 October 2014 | Termination of appointment of Timothy Jennings as a director on 23 September 2014 (1 page) |
4 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (7 pages) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
8 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
31 March 2011 | Termination of appointment of Stephen Bradley as a director (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
7 December 2009 | Statement of company's objects (2 pages) |
7 December 2009 | Resolutions
|
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
3 June 2008 | Appointment terminated director jason chester (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 108-110 finchley road london NW3 5JJ (1 page) |
5 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Memorandum and Articles of Association (10 pages) |
26 October 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Resolutions
|
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (10 pages) |
9 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
10 November 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 October 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
24 May 2005 | Return made up to 28/04/05; full list of members
|
24 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Auditor's resignation (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor europa house 184 ferensway hull north humberside HU1 3UT (1 page) |
15 February 2005 | Resolutions
|
25 October 2004 | Accounts made up to 30 April 2004 (17 pages) |
20 May 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Declaration of assistance for shares acquisition (17 pages) |
20 May 2004 | Resolutions
|
15 May 2004 | Return made up to 28/04/04; full list of members
|
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2004 | Accounts made up to 30 June 2003 (16 pages) |
21 January 2004 | New director appointed (2 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
18 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 28/04/02; full list of members
|
1 March 2002 | Accounts made up to 30 June 2001 (19 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 28/04/01; full list of members
|
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Accounts made up to 30 June 2000 (19 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members
|
14 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Amended accounts made up to 30 June 1999 (9 pages) |
28 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 1ST floor europa house 184 ferensway hull humberside HU1 3UT (1 page) |
11 January 2000 | (8 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
3 December 1998 | Nc inc already adjusted 30/10/98 (1 page) |
3 December 1998 | 122REDESIG/reducncto£1000 070797 (2 pages) |
3 December 1998 | Resolutions
|
10 November 1998 | Ad 30/10/98--------- £ si [email protected]=425 £ ic 1000/1425 (2 pages) |
16 September 1998 | (7 pages) |
5 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
22 December 1997 | New director appointed (2 pages) |
29 August 1997 | Location of register of members (1 page) |
27 August 1997 | S-div 07/07/97 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Ad 27/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 August 1997 | New director appointed (3 pages) |
6 August 1997 | New director appointed (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Memorandum and Articles of Association (11 pages) |
21 July 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO3 4XG (1 page) |
7 July 1997 | Nc inc already adjusted 04/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Memorandum and Articles of Association (15 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Company name changed pepperfleet LIMITED\certificate issued on 30/06/97 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 April 1997 | Incorporation (20 pages) |