Co Prohal
Watford
WD17 1ET
Secretary Name | Khaled Fuad Zureiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 2 Eastern Avenue Ashford Kent TN23 1LR |
Director Name | Abdul Hassan Hassan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 60 Albert Street 06-06 Albert Complex Singapore 189969 |
Director Name | Ahmad Saud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 02 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Appt 13-57 Block 7 7 Siglap Road Mandarin Gardens Singapore Foreign |
Secretary Name | Christy Jean Scott |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 23 Aylesbury Close London E7 9AU |
Director Name | Hirofumi Takino |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 9-2-9 Nishi-Tomma Kita Ku Osaka 530-0047 Foreign |
Director Name | Cristina Verde |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2000) |
Role | Accountant |
Correspondence Address | 1 Claybee Court Palmerston Road London N22 8QZ |
Director Name | Mr Alex Sanders |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2004) |
Role | Fin Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Waldeck Road Ealing London W13 8LY |
Secretary Name | Mr David Laurence Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Ahmad Saud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillcroft Crescent Ealing London W5 2SQ |
Secretary Name | Mr Michael Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 January 2014) |
Role | Accountant |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Director Name | Wescom Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 2005) |
Correspondence Address | Third Ribinskaya Street Moscow 17 Russia |
Website | www.pbds.co.uk |
---|---|
Telephone | 020 86014550 |
Telephone region | London |
Registered Address | Unit 2, Leavesden Lodge 1a Leavesden Road Watford WD24 5FR |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £982,610 |
Cash | £1,943 |
Current Liabilities | £1,203,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
28 September 2001 | Delivered on: 1 October 2001 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined). Particulars: £21,116.75 plus £3,395.43 vat standing to the credit of the tenant and all interest thereon. Outstanding |
---|---|
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 26 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR on 30 June 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
21 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 December 2019 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page) |
25 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of Allan Saud as a director on 15 September 2018 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Termination of appointment of Michael Panayi as a secretary (1 page) |
8 January 2014 | Termination of appointment of Michael Panayi as a secretary (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page) |
14 June 2012 | Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page) |
14 June 2012 | Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page) |
14 June 2012 | Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page) |
1 June 2011 | Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page) |
31 May 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 August 2010 | Appointment of Mr Allan Saud as a director (2 pages) |
5 August 2010 | Appointment of Mr Allan Saud as a director (2 pages) |
14 June 2010 | Termination of appointment of Ahmad Saud as a director (1 page) |
14 June 2010 | Termination of appointment of Ahmad Saud as a director (1 page) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ahmad Saud on 28 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Ahmad Saud on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ahmad Saud on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page) |
3 June 2010 | Director's details changed for Mr Ahmad Saud on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ uk (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ uk (1 page) |
20 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
20 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
17 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Return made up to 28/05/06; full list of members (3 pages) |
25 January 2007 | Return made up to 28/05/06; full list of members (3 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members
|
3 August 2005 | Return made up to 28/05/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | Return made up to 28/05/04; full list of members (7 pages) |
13 October 2004 | Return made up to 28/05/04; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 October 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
26 September 2003 | Return made up to 28/05/03; full list of members
|
26 September 2003 | Return made up to 28/05/03; full list of members
|
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
8 August 2002 | Nc inc already adjusted 28/08/01 (1 page) |
8 August 2002 | Ad 30/08/01--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
8 August 2002 | Return made up to 28/05/02; full list of members (7 pages) |
8 August 2002 | Return made up to 28/05/02; full list of members (7 pages) |
8 August 2002 | Ad 30/08/01--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
8 August 2002 | Nc inc already adjusted 28/08/01 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
25 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
25 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
13 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
13 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
13 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
15 February 1999 | Return made up to 28/05/98; full list of members (6 pages) |
15 February 1999 | Return made up to 28/05/98; full list of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
3 July 1998 | Company name changed expressbrook LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Company name changed expressbrook LIMITED\certificate issued on 06/07/98 (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 50 minister court 28 hillcrest road london W5 1HH (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 50 minister court 28 hillcrest road london W5 1HH (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | Incorporation (13 pages) |
28 May 1997 | Incorporation (13 pages) |