London
England And Wales
SW1H 0BT
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 07 September 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Douglas Ross Leslie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 8 Faircourt 113-115 Haverstock Hill London NW3 4RY |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Peter Charles Barton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Warren House Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(22 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(22 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 40 Broadway London England And Wales SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Intu Shopping Centres PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
8 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
16 December 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 21 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director martin ellis (1 page) |
8 April 2009 | Appointment terminated director trevor pereira (1 page) |
10 December 2008 | Appointment terminated director richard cable (1 page) |
10 December 2008 | Appointment terminated director richard cable (1 page) |
13 November 2008 | Director appointed loraine woodhouse (3 pages) |
13 November 2008 | Director appointed loraine woodhouse (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
15 March 2007 | Memorandum and Articles of Association (9 pages) |
15 March 2007 | Memorandum and Articles of Association (9 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members
|
9 May 2005 | Return made up to 01/05/05; full list of members
|
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (3 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (3 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
19 May 2000 | Return made up to 01/05/00; no change of members (9 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Return made up to 01/05/00; no change of members (9 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
22 January 1999 | Company name changed braehead park marketing LIMITED\certificate issued on 22/01/99 (2 pages) |
22 January 1999 | Company name changed braehead park marketing LIMITED\certificate issued on 22/01/99 (2 pages) |
15 January 1999 | Resolutions
|
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 1998 | Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
18 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (19 pages) |
1 May 1997 | Incorporation (19 pages) |