London
SW6 3SP
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Perrymead Street London SW6 3SP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 1997) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 1997) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 August 1998) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1998) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2002) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Frank Roosevelt Cox |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | Eastleigh Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HL |
Director Name | Ian Jeffrey Brownstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7602 Brittany Park Street Fall Church Virginia 22043 United States |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 60 Rue Escudier Boulogne-Billancourt 92100 France |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50k at £0.0001 | Freeport 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (15 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Resolutions
|
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
20 October 2008 | Appointment terminated director robert konigsberg (1 page) |
20 October 2008 | Appointment terminated director robert konigsberg (1 page) |
26 September 2008 | Appointment terminated director eric sasson (1 page) |
26 September 2008 | Appointment terminated director eric sasson (1 page) |
26 June 2008 | Return made up to 23/05/08; full list of members
|
26 June 2008 | Return made up to 23/05/08; full list of members
|
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Memorandum and Articles of Association (7 pages) |
19 November 2007 | Memorandum and Articles of Association (7 pages) |
19 November 2007 | Resolutions
|
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 24 June 2006 (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 24 June 2006 (7 pages) |
2 August 2006 | Full accounts made up to 25 June 2005 (14 pages) |
2 August 2006 | Full accounts made up to 25 June 2005 (14 pages) |
17 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
6 May 2005 | Conso 27/04/05 (1 page) |
6 May 2005 | Conso 27/04/05 (1 page) |
5 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
5 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Re-registration of Memorandum and Articles (7 pages) |
5 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
5 May 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
5 May 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
5 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Re-registration of Memorandum and Articles (7 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (15 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (15 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Full accounts made up to 28 June 2003 (15 pages) |
24 January 2004 | Full accounts made up to 28 June 2003 (15 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 23/05/03; full list of members (9 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (9 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (16 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (16 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 23/05/02; full list of members
|
31 May 2002 | Return made up to 23/05/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members
|
31 May 2001 | Return made up to 23/05/01; full list of members
|
5 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
5 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 23/05/00; full list of members
|
13 June 2000 | Return made up to 23/05/00; full list of members
|
4 April 2000 | Full accounts made up to 26 June 1999 (14 pages) |
4 April 2000 | Full accounts made up to 26 June 1999 (14 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 23/05/99; no change of members (14 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 23/05/99; no change of members (14 pages) |
25 March 1999 | Full accounts made up to 27 June 1998 (10 pages) |
25 March 1999 | Full accounts made up to 27 June 1998 (10 pages) |
23 January 1999 | Particulars of mortgage/charge (19 pages) |
23 January 1999 | Particulars of mortgage/charge (19 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members (16 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members (16 pages) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | New director appointed (2 pages) |
30 March 1998 | Particulars of mortgage/charge (6 pages) |
30 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Ad 10/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
25 March 1998 | Ad 10/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
25 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Registered office changed on 23/03/98 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (23 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (23 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Registered office changed on 23/03/98 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Particulars of mortgage/charge (8 pages) |
17 March 1998 | Particulars of mortgage/charge (8 pages) |
10 March 1998 | Company name changed mondelquay LIMITED\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed mondelquay LIMITED\certificate issued on 10/03/98 (2 pages) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
28 October 1997 | New director appointed (6 pages) |
28 October 1997 | New secretary appointed;new director appointed (5 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (5 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
28 October 1997 | New director appointed (6 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Incorporation (16 pages) |
23 May 1997 | Incorporation (16 pages) |