Suite 1070
Washington
Dc 20036
Director Name | Andrew Donald MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1828 L Street Nw, Suite 1070 Washington Dc 20036 |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Current |
Appointed | 07 December 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Philip Jonathan Seymour Gurney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 January 2010) |
Role | Consultant |
Correspondence Address | Highdown Blind Lane Bourne End Buckinghamshire SL8 5LF |
Director Name | Gregory Richard Mappledoram |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2000) |
Role | Consultant |
Correspondence Address | 6 Durban Road Beckenham Kent BR3 4EZ |
Secretary Name | Gregory Richard Mappledoram |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2000) |
Role | Consultant |
Correspondence Address | 6 Durban Road Beckenham Kent BR3 4EZ |
Director Name | Mr Robert Murray Duncan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 April 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Space Old Street London EC1V 9AE |
Secretary Name | Robert Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2012) |
Role | Consultant |
Correspondence Address | 69 Millisle Road Donaghadee Down BT21 0HZ Northern Ireland |
Director Name | Mr Oliver James Dommett |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Business Centre 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Raleigh Miles Douglas Willock Gilbert |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Business Centre 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Raleigh Miles Douglas Willock Gilbert |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Space Old Street London EC1V 9AE |
Director Name | Mr Oliver James Dommett |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Space Old Street London EC1V 9AE |
Director Name | Ms Kathryn Rene Mortensen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2021) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr David John Moran |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Andrea Cornelia Knappich |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Robert Gavin Crowley |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | Insight Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 April 2021) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Website | paralaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73567247 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Robert Murray Duncan 50.00% Ordinary A |
---|---|
25 at £1 | Oliver James Dommett 25.00% Ordinary B |
25 at £1 | Raleigh Miles Douglas Willock Gilbert 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £772 |
Cash | £6,206 |
Current Liabilities | £5,534 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
23 February 2006 | Delivered on: 5 April 2007 Satisfied on: 5 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 jeygrove court hatton garden london t/n NGL645471. Fully Satisfied |
---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
12 December 2019 | Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 24 November 2018 (2 pages) |
12 December 2019 | Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 24 November 2018 (2 pages) |
23 August 2019 | Change of details for Mr Robert Murray Duncan as a person with significant control on 19 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Robert Murray Duncan on 19 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
9 April 2018 | Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 10 March 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 October 2016 | Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (7 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (7 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (7 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (7 pages) |
12 August 2014 | Notice of completion of voluntary arrangement (6 pages) |
12 August 2014 | Notice of completion of voluntary arrangement (6 pages) |
11 August 2014 | Notice of completion of voluntary arrangement (6 pages) |
11 August 2014 | Notice of completion of voluntary arrangement (6 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 April 2014 | Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (8 pages) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (8 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Robert Murray Duncan on 15 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Robert Murray Duncan on 15 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 October 2012 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 August 2012 | Termination of appointment of Robert Duncan as a secretary (1 page) |
23 August 2012 | Notice of a court order ending Administration (11 pages) |
23 August 2012 | Appointment of Mr Oliver James Dommett as a director (2 pages) |
23 August 2012 | Appointment of Mr Oliver James Dommett as a director (2 pages) |
23 August 2012 | Appointment of Mr Raleigh Miles Douglas Willock Gilbert as a director (2 pages) |
23 August 2012 | Termination of appointment of Robert Duncan as a secretary (1 page) |
23 August 2012 | Appointment of Mr Raleigh Miles Douglas Willock Gilbert as a director (2 pages) |
23 August 2012 | Notice of a court order ending Administration (11 pages) |
17 August 2012 | Registered office address changed from , C/O Ksa Group Ltd, C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 17 August 2012 (2 pages) |
17 August 2012 | Appointment of Insight Nominees Ltd as a secretary (3 pages) |
17 August 2012 | Appointment of Insight Nominees Ltd as a secretary (3 pages) |
17 August 2012 | Registered office address changed from , C/O Ksa Group Ltd, C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 17 August 2012 (2 pages) |
25 June 2012 | Administrator's progress report to 24 May 2012 (12 pages) |
25 June 2012 | Administrator's progress report to 24 May 2012 (12 pages) |
6 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 May 2012 | Notice of extension of period of Administration (1 page) |
18 May 2012 | Notice of extension of period of Administration (1 page) |
3 January 2012 | Administrator's progress report to 24 November 2011 (13 pages) |
3 January 2012 | Administrator's progress report to 24 November 2011 (13 pages) |
18 August 2011 | Result of meeting of creditors (5 pages) |
18 August 2011 | Result of meeting of creditors (5 pages) |
4 August 2011 | Statement of affairs with form 2.14B (5 pages) |
4 August 2011 | Statement of affairs with form 2.14B (5 pages) |
21 July 2011 | Statement of administrator's proposal (17 pages) |
21 July 2011 | Statement of administrator's proposal (17 pages) |
10 June 2011 | Registered office address changed from , C/O Ksa Group Ltd, Abbey Business Centre 16 St Martin's Le Grasnd, London, EC1A 4EN on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from , C/O Ksa Group Ltd, Abbey Business Centre 16 St Martin's Le Grasnd, London, EC1A 4EN on 10 June 2011 (2 pages) |
3 June 2011 | Appointment of an administrator (1 page) |
3 June 2011 | Appointment of an administrator (1 page) |
11 May 2011 | Termination of appointment of Oliver Dommett as a director (1 page) |
11 May 2011 | Termination of appointment of Raleigh Gilbert as a director (1 page) |
11 May 2011 | Termination of appointment of Oliver Dommett as a director (1 page) |
11 May 2011 | Termination of appointment of Raleigh Gilbert as a director (1 page) |
17 January 2011 | Appointment of Raleigh Miles Douglas Willock Gilbert as a director (3 pages) |
17 January 2011 | Appointment of Raleigh Miles Douglas Willock Gilbert as a director (3 pages) |
17 January 2011 | Appointment of Oliver James Dommett as a director (3 pages) |
17 January 2011 | Appointment of Oliver James Dommett as a director (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (13 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Termination of appointment of Philip Gurney as a director (2 pages) |
25 January 2010 | Registered office address changed from , Highdown, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF on 25 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Philip Gurney as a director (2 pages) |
25 January 2010 | Registered office address changed from , Highdown, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF on 25 January 2010 (2 pages) |
13 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Return made up to 19/05/08; full list of members (11 pages) |
30 March 2009 | Return made up to 19/05/08; full list of members (11 pages) |
30 March 2009 | Director and secretary's change of particulars / robert duncan / 30/01/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / robert duncan / 30/01/2009 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 February 2008 | Return made up to 19/05/07; no change of members
|
18 February 2008 | Return made up to 19/05/07; no change of members
|
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members
|
1 June 2005 | Return made up to 19/05/05; full list of members
|
13 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members
|
10 June 2002 | Return made up to 19/05/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 22 orchardson house, orchardson street, london, NW8 8NN (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 22 orchardson house, orchardson street, london, NW8 8NN (1 page) |
20 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
18 December 2000 | New secretary appointed;new director appointed (1 page) |
18 December 2000 | New secretary appointed;new director appointed (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Memorandum and Articles of Association (7 pages) |
9 November 2000 | Memorandum and Articles of Association (7 pages) |
9 November 2000 | Memorandum and Articles of Association (7 pages) |
9 November 2000 | Memorandum and Articles of Association (7 pages) |
2 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
2 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
25 May 2000 | Company name changed city file management LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed city file management LIMITED\certificate issued on 26/05/00 (2 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (12 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (12 pages) |
21 July 1998 | Return made up to 23/05/98; full list of members
|
21 July 1998 | Return made up to 23/05/98; full list of members
|
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 40 bow lane, london, EC4M 9DT (1 page) |
12 June 1997 | Ad 05/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 40 bow lane, london, EC4M 9DT (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Ad 05/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (12 pages) |
23 May 1997 | Incorporation (12 pages) |