Station Street, Stratford
London
E15 1DA
Director Name | Glenny Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Fifth Floor, Unex Tower Station Street London E15 1DA |
Director Name | Joseph King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Stratford House Stratford Crescent Cringleford Norfolk NR4 7SF |
Director Name | Alison Lindsay King |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Stratford House Stratford Crescent Cringleford Norwich Norfolk NR4 7SF |
Director Name | Mr Walter French |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm Bungalow High Farm Southorpe Lincolnshire PE9 3BY |
Secretary Name | Alison Lindsay King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Stratford House Stratford Crescent Cringleford Norwich Norfolk NR4 7SF |
Director Name | Catherine Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 57 Queens Avenue Finchley Middlesex N3 2NN |
Director Name | Mrs Anne Clayton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Secretary Name | Mrs Anne Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Katrine Greenally Grieg Howe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare Cottage 3 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Secretary Name | Mr Gwynne Patrick Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Iain Peter Taylor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 63 Knightswood Beaumont Chase Bolton Lancashire BL3 4UU |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 26 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 May 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bluebell Way Hatfield Hertfordshire AL10 9FJ |
Secretary Name | Sara Jane Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | Churchgate Cottage Church Lane Duddington Stamford Lincs PE9 3QF |
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Waldemar Avenue London SW6 5LN |
Director Name | Mr David Ernest Fountain |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Unex Tower Station Street, Stratford London E15 1DA |
Director Name | Mr Nicholas Charles Vivian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Unex Tower Station Street, Stratford London E15 1DA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Radmore Vale Management Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2008) |
Correspondence Address | Churchgate Cottage Church Lane Duddington Stamford Lincs PE9 3QF |
Secretary Name | Aceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2018) |
Correspondence Address | Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Registered Address | Fifth Floor Unex Tower Station Street, Stratford London E15 1DA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Aceway LTD 52.63% Ordinary |
---|---|
1 at £1 | David Booler Sloan Plumb & Wood 5.26% Ordinary |
1 at £1 | Mr A.k. Dean 5.26% Ordinary |
1 at £1 | Mr Simon Kell Boon 5.26% Ordinary |
1 at £1 | Robert John Broom & Rosemary Elaine Broom & Beckett Pension Trustees LTD 5.26% Ordinary |
5 at £1 | Juno Court Management Limited 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,086 |
Cash | £1,128 |
Current Liabilities | £6,007 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
27 September 2022 | Appointment of Mr Jonathan Nicholas Hunnibal as a director on 31 August 2022 (2 pages) |
27 September 2022 | Termination of appointment of Nicholas Charles Vivian as a director on 31 August 2022 (1 page) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
19 May 2020 | Notification of Juno Court Management Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 December 2018 | Cessation of Aceway Limited as a person with significant control on 22 November 2018 (1 page) |
5 December 2018 | Notification of Forum Management Company Limited as a person with significant control on 22 November 2018 (2 pages) |
17 October 2018 | Resolutions
|
10 October 2018 | Termination of appointment of Aceway Limited as a director on 2 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Charles Vivian as a director on 2 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of David Ernest Fountain as a director on 2 October 2018 (1 page) |
10 October 2018 | Appointment of Glenny Services Limited as a director on 2 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Aceway Limited as a secretary on 2 October 2018 (1 page) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
25 July 2016 | Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor Unex Tower Station Street, Stratford London E15 1DA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor Unex Tower Station Street, Stratford London E15 1DA on 25 July 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 August 2013 | Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 12 August 2013 (1 page) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (17 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (17 pages) |
11 July 2013 | Appointment of Mr David Ernest Fountain as a director (2 pages) |
11 July 2013 | Appointment of Mr David Ernest Fountain as a director (2 pages) |
11 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Nigel Ashfield as a director (1 page) |
10 July 2013 | Termination of appointment of Nigel Ashfield as a director (1 page) |
10 July 2013 | Appointment of Aceway Limited as a director (2 pages) |
10 July 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
10 July 2013 | Appointment of Aceway Limited as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
10 July 2013 | Appointment of Aceway Limited as a secretary (2 pages) |
10 July 2013 | Appointment of Aceway Limited as a director (2 pages) |
10 July 2013 | Termination of appointment of Sara Fowler as a secretary (1 page) |
10 July 2013 | Termination of appointment of Sara Fowler as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
21 March 2011 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Termination of appointment of Peter Roscrow as a director (1 page) |
24 February 2011 | Termination of appointment of Peter Roscrow as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Sara Jane Fowler as a secretary (1 page) |
24 June 2010 | Appointment of Sara Jane Fowler as a secretary (1 page) |
22 June 2010 | Appointment of Radmore Vale Management Company Ltd as a secretary (1 page) |
22 June 2010 | Appointment of Radmore Vale Management Company Ltd as a secretary (1 page) |
22 June 2010 | Termination of appointment of Radmore Vale Management Company Ltd as a secretary (1 page) |
22 June 2010 | Termination of appointment of Radmore Vale Management Company Ltd as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 October 2008 | Director appointed peter roscrow (2 pages) |
2 October 2008 | Appointment terminated director and secretary gwynne furlong (1 page) |
2 October 2008 | Director appointed peter roscrow (2 pages) |
2 October 2008 | Appointment terminated director and secretary gwynne furlong (1 page) |
30 September 2008 | Director appointed christopher taylor (2 pages) |
30 September 2008 | Appointment terminated director iain taylor (1 page) |
30 September 2008 | Appointment terminated director iain taylor (1 page) |
30 September 2008 | Director appointed christopher taylor (2 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
6 June 2008 | Location of register of members (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | Location of register of members (1 page) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 10 crown place, london, greater london, EC2A 4FT (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 10 crown place, london, greater london, EC2A 4FT (1 page) |
8 December 2005 | Return made up to 12/05/05; full list of members
|
8 December 2005 | Return made up to 12/05/05; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: david lloyd & co, 2ND floor 11 bruton place, london W1X 7AB (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: david lloyd & co, 2ND floor 11 bruton place, london W1X 7AB (1 page) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (2 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members
|
16 June 2004 | Return made up to 12/05/04; full list of members
|
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members
|
13 June 2001 | Return made up to 12/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 3A guildhall hill, norwich, norfolk NR2 1JH (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 3A guildhall hill, norwich, norfolk NR2 1JH (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 12/05/00; full list of members
|
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 12/05/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 61-67 st benedicts street, norwich, NR2 4PD (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 61-67 st benedicts street, norwich, NR2 4PD (1 page) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 September 1999 | Memorandum and Articles of Association (13 pages) |
7 September 1999 | Memorandum and Articles of Association (13 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
19 May 1999 | Return made up to 12/05/99; no change of members (7 pages) |
19 May 1999 | Return made up to 12/05/99; no change of members (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 November 1997 | Ad 28/08/97--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
7 November 1997 | Ad 28/08/97--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
26 October 1997 | Ad 05/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 October 1997 | Ad 05/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
16 May 1997 | Incorporation (14 pages) |
16 May 1997 | Incorporation (14 pages) |