Chelsea Harbour
London
SW10 0XF
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Closed |
Appointed | 22 November 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Sidney Wilby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1997) |
Role | Engineer |
Correspondence Address | 41 Tixover Grange Stamford Lincolnshire PE9 3QN |
Secretary Name | Colin Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1997) |
Role | Secretary |
Correspondence Address | 41 Tixover Grange Tixover Stamford Lincolnshire PE9 3QN |
Director Name | Jill Ward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Tixover House Nursing & Retirement Home, Tixover Grange, Tixover Stamford Lincolnshire PE9 3QN |
Director Name | Lt Col Retd Andrew James Douglas Cameron |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2002) |
Role | Company Director |
Correspondence Address | Tixover House Nursing & Retirement Home Tixover Grange Stamford Lincolnshire PE9 3QN |
Secretary Name | Jill Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Tixover House Nursing & Retirement Home, Tixover Grange, Tixover Stamford Lincolnshire PE9 3QN |
Director Name | John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 23 Belfry Lane The Green Collingtree Northampton Northamptonshire NN4 0PB |
Secretary Name | Lt Col Retd Andrew James Douglas Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Tixover House Nursing & Retirement Home Tixover Grange Stamford Lincolnshire PE9 3QN |
Director Name | Dr David Jospeh Alston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Cottesloe Golf Lane Church Brampton Northampton Northamptonshire NN6 8AY |
Secretary Name | John Michael Barrie Strowbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 23 Belfry Lane The Green Collingtree Northampton Northamptonshire NN4 0PB |
Secretary Name | Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 May 2004) |
Role | Partner In Law Firm |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(7 years after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2 at £1 | Murchison Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
24 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of register of members (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
16 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 2 pavilion ct 600 pavilion drive northampton business park brackmills northampton northamptonshire NN4 7SL (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 2 pavilion ct 600 pavilion drive northampton business park brackmills northampton northamptonshire NN4 7SL (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Particulars of mortgage/charge (15 pages) |
13 May 2004 | Particulars of mortgage/charge (15 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members
|
27 May 2003 | Return made up to 08/05/03; full list of members
|
21 February 2003 | Registered office changed on 21/02/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: tixover house tixover stamford lincolnshire PE9 3QN (1 page) |
17 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: tixover house tixover stamford lincolnshire PE9 3QN (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
19 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 June 2002 | Resolutions
|
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 08/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 08/05/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
16 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Company name changed brookmoon LIMITED\certificate issued on 06/10/97 (2 pages) |
3 October 1997 | Company name changed brookmoon LIMITED\certificate issued on 06/10/97 (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Incorporation (9 pages) |
8 May 1997 | Incorporation (9 pages) |