High Street
Dinton
Buckinghamshire
HP17 8UW
Director Name | Helen Elizabeth Tate |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 June 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 28 Forestdale Southgate London N14 7DT |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Robert Lawrence Pashley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Bank Executive |
Correspondence Address | Apartment 29d 145 East 48th Street New York Usa Ny 10017 Foreign |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Peter Thomas Keighley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1999) |
Role | Banker |
Correspondence Address | 36 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AD |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Malcolm David Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Widbury Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HW |
Director Name | Patrick Bart Webster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 March 1999) |
Role | Banker |
Correspondence Address | 91 Chelmsford Road Shenfield Brentwood Essex CM15 8QP |
Director Name | Adrian Richard Hilliard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 March 1999) |
Role | Investment Banker |
Correspondence Address | 50 Old Shoreham Road Portslade Brighton Sussex BN41 1SN |
Director Name | Hugh John Henderson Cleland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1999) |
Role | Banker |
Correspondence Address | 6 Steep Hill Streatham London SW16 1UL |
Director Name | Mr Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acacia Road Staines Middlesex TW18 1BY |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2000) |
Role | Banker |
Correspondence Address | 42 Spring Park Avenue Shirley Surrey CR0 5EG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Haverley 85-87 Worple Road London SW19 4JH |
Director Name | Bruce Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2006) |
Role | Banker |
Correspondence Address | Plums Acre Wykehurst Lane, Ewhurst Cranleigh Surrey GU6 7PF |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2001) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2001) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Director Name | Robert Hough |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Brightside Billericay Essex CM12 0LJ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 January 2005) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Director Name | Bruce Michael Dienes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 August 2006) |
Role | Banker |
Correspondence Address | Uplands West Portland Road East Grinstead West Sussex RH19 4DZ |
Secretary Name | Marcos Castro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 45 Briavels Court Downshill Road Epsom Surrey KT18 5HP |
Director Name | Mr Timothy John Pettit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | Wood End Munstead Heath Road Bramley Surrey GU5 0DD |
Director Name | Mr Martin James Pluck |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 July 2007) |
Role | Business Manager |
Correspondence Address | 18 Seymour Road Kingston Surrey KT1 4HW |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (4 pages) |
28 February 2012 | Application to strike the company off the register (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
6 September 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
6 September 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
10 July 2009 | Appointment terminated director timothy pettit (1 page) |
10 July 2009 | Appointment Terminated Director timothy pettit (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
20 July 2006 | Return made up to 20/05/06; full list of members; amend (6 pages) |
20 July 2006 | Return made up to 20/05/06; full list of members; amend (6 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
26 August 2005 | Company name changed natwest lessors LIMITED\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed natwest lessors LIMITED\certificate issued on 26/08/05 (2 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 June 2003 | Return made up to 20/05/03; no change of members (5 pages) |
1 June 2003 | Return made up to 20/05/03; no change of members (5 pages) |
23 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 20/05/02; no change of members (6 pages) |
27 May 2002 | Return made up to 20/05/02; no change of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Return made up to 20/05/00; no change of members (6 pages) |
1 June 2000 | Return made up to 20/05/00; no change of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 20/05/99; no change of members (6 pages) |
15 June 1999 | Return made up to 20/05/99; no change of members (6 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 October 1998 | Company name changed natwest markets lessors LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed natwest markets lessors LIMITED\certificate issued on 16/10/98 (2 pages) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
9 June 1998 | Return made up to 20/05/98; full list of members (9 pages) |
9 June 1998 | Return made up to 20/05/98; full list of members (9 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
30 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
30 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
20 May 1997 | Incorporation (29 pages) |
20 May 1997 | Incorporation (29 pages) |