Villeurbanne
69100
France
Director Name | Mr Peter Fred Simpson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | Nutwood House Barrow Point Lane Pinner Middlesex HA5 3DP |
Director Name | Ian Guy Handley Ashken |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2000) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Bluewater Hill Westport Ct 06880 United States |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Secretary Name | Agnes Yan Hing Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 46 Nottingham Terrace Regents Park London NW1 4QD |
Director Name | Andrew Gordon Grose |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2000) |
Role | Managing Director |
Correspondence Address | 98 Richmond Park Road East Sheen London SW14 8LA |
Secretary Name | Andrew Gordon Grose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Kenneth D'Arcy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2000) |
Role | Vice President |
Correspondence Address | Chemin Des Plattes 69270 Fontaine Sur Saone France Foreign |
Director Name | Richard Robertson Kracum |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 989 Old Green Bay Road Winnetka Illinois 60093 Usa Foreign |
Director Name | Benedict Joseph Messner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 11724 High Drive Leawood Kansas 66211 Usa Foreign |
Director Name | William Yager |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Vice President Finance |
Correspondence Address | 10909 W.120 Street Overland Park Kansas 66213 United States |
Director Name | Blake Lipham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2013) |
Role | Company President-Director |
Country of Residence | United States |
Correspondence Address | 9200 Cody Oveland Park Ks66214 United States |
Director Name | Olivier Ciaravino |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 July 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 23 Bis Rue Edouard Nieuport Suresnes 92150 |
Director Name | Didier Hamm |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2012(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Neal Stuart Cohen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Executive Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | 1300 Wilson Blvd Suite 400 Arlington Va 22209 United States |
Director Name | Scott David Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2018) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 262 N. University Dr. Farmington Utah 84025 |
Director Name | Stephen Michael Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2018) |
Role | Sr. Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 262 N. University Dr. Farmington Utah 84025 |
Director Name | Mr David Douglas Allen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 262 N University Avenue Farmington Utah 84025 |
Director Name | Ms Christine Vidart |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2018(21 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 2019) |
Role | Director Of Support Functions |
Country of Residence | France |
Correspondence Address | 23bis Rue Edouard Nieuport Suresnes 92150 France |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 May 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2022) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Website | bushnell.eu |
---|
Registered Address | Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bolle Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,722,896 |
Current Liabilities | £38,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
2 July 2020 | Secretary's details changed for Corporation Service Company (Uk) Limited on 2 July 2018 (1 page) |
---|---|
2 July 2020 | Change of details for Bollé Brands Debtco Limited as a person with significant control on 22 October 2018 (2 pages) |
2 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
9 December 2019 | Termination of appointment of Christine Vidart as a director on 30 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
6 March 2019 | Statement of capital on 6 March 2019
|
6 March 2019 | Solvency Statement dated 28/02/19 (1 page) |
6 March 2019 | Resolutions
|
6 March 2019 | Statement by Directors (1 page) |
11 January 2019 | Resolutions
|
9 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 December 2018 | Registration of charge 033817520001, created on 29 November 2018 (17 pages) |
23 October 2018 | Notification of Bollé Brands Debtco Limited as a person with significant control on 22 October 2018 (2 pages) |
23 October 2018 | Cessation of Vista Outdoor, Inc as a person with significant control on 22 October 2018 (1 page) |
17 October 2018 | Register(s) moved to registered inspection location Broadgate Tower 20 Primrose Street London England EC2A 2EW (2 pages) |
17 October 2018 | Register inspection address has been changed from 40 Bank Street Level 29 London E14 5DS England to Broadgate Tower 20 Primrose Street London England EC2A 2EW (2 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
25 September 2018 | Appointment of Mr Peter Anthony Smith as a director on 31 August 2018 (2 pages) |
25 September 2018 | Termination of appointment of Scott David Chaplin as a director on 31 August 2018 (1 page) |
25 September 2018 | Appointment of Ms Christine Vidart as a director on 31 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of David Douglas Allen as a director on 27 July 2018 (1 page) |
2 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr David Douglas Allen as a director on 1 February 2018 (2 pages) |
20 March 2018 | Termination of appointment of Stephen Michael Nolan as a director on 1 February 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 40 Bank Street Level 29 London E14 5DS (1 page) |
31 May 2017 | Director's details changed for Scott David Chaplin on 26 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Stephen Michael Nolan on 26 May 2017 (2 pages) |
31 May 2017 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 40 Bank Street Level 29 London E14 5DS (1 page) |
31 May 2017 | Director's details changed for Scott David Chaplin on 26 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Stephen Michael Nolan on 26 May 2017 (2 pages) |
30 January 2017 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 January 2017 (1 page) |
30 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 January 2017 (2 pages) |
30 January 2017 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 30 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
27 July 2016 | Termination of appointment of Olivier Ciaravino as a director on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Olivier Ciaravino as a director on 22 July 2016 (1 page) |
13 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 February 2016 | Director's details changed for Stephen Michael Nolan on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Stephen Michael Nolan on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Olivier Ciaravino on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Olivier Ciaravino on 1 January 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
30 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
10 March 2015 | Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page) |
5 March 2015 | Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages) |
5 March 2015 | Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages) |
5 March 2015 | Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages) |
17 October 2014 | Registered office address changed from 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 100 New Bridge Street London EC4V 6JA on 17 October 2014 (4 pages) |
17 October 2014 | Registered office address changed from 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 100 New Bridge Street London EC4V 6JA on 17 October 2014 (4 pages) |
13 June 2014 | Termination of appointment of Didier Hamm as a director (2 pages) |
13 June 2014 | Termination of appointment of Didier Hamm as a director (2 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Register(s) moved to registered inspection location (1 page) |
22 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
4 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
4 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
12 December 2013 | Appointment of Scott David Chaplin as a director (3 pages) |
12 December 2013 | Appointment of Scott David Chaplin as a director (3 pages) |
12 December 2013 | Termination of appointment of Andrew Grose as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Blake Lipham as a director (2 pages) |
12 December 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
12 December 2013 | Termination of appointment of Andrew Grose as a secretary (2 pages) |
12 December 2013 | Appointment of Neal Stuart Cohen as a director (3 pages) |
12 December 2013 | Appointment of Neal Stuart Cohen as a director (3 pages) |
12 December 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
12 December 2013 | Termination of appointment of Blake Lipham as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (35 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (35 pages) |
12 June 2012 | Director's details changed for Dider Hamm on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Dider Hamm on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Dider Hamm on 1 June 2012 (2 pages) |
31 May 2012 | Appointment of Dider Hamm as a director (2 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Dider Hamm as a director (2 pages) |
31 May 2012 | Appointment of Dider Hamm as a director (2 pages) |
31 May 2012 | Appointment of Dider Hamm as a director (2 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (33 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (33 pages) |
25 May 2011 | Secretary's details changed for Andrew Gordon Grose on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Andrew Gordon Grose on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Amended full accounts made up to 31 December 2008 (39 pages) |
15 April 2011 | Amended full accounts made up to 31 December 2008 (39 pages) |
11 April 2011 | Full accounts made up to 31 December 2009 (38 pages) |
11 April 2011 | Full accounts made up to 31 December 2009 (38 pages) |
14 June 2010 | Director's details changed for Blake Lipham on 19 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Blake Lipham on 19 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Olivier Ciaravino on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Olivier Ciaravino on 19 May 2010 (2 pages) |
23 December 2009 | Appointment of Olivier Ciaravino as a director (3 pages) |
23 December 2009 | Appointment of Olivier Ciaravino as a director (3 pages) |
19 November 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
19 November 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page) |
12 January 2009 | Appointment terminated director benedict messner (1 page) |
12 January 2009 | Director appointed blake lipham (1 page) |
12 January 2009 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
12 January 2009 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
12 January 2009 | Appointment terminated director benedict messner (1 page) |
12 January 2009 | Director appointed blake lipham (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
2 January 2007 | Return made up to 19/05/06; full list of members (6 pages) |
2 January 2007 | Return made up to 19/05/06; full list of members (6 pages) |
27 October 2006 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2004 (16 pages) |
29 November 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
29 November 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
20 May 2005 | Return made up to 19/05/05; full list of members
|
20 May 2005 | Return made up to 19/05/05; full list of members
|
24 August 2004 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members
|
16 June 2004 | Return made up to 19/05/04; full list of members
|
8 May 2004 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
23 October 2003 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
23 October 2003 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
18 July 2002 | Return made up to 05/06/02; full list of members
|
18 July 2002 | Return made up to 05/06/02; full list of members
|
29 November 2001 | Group of companies' accounts made up to 31 December 1999 (17 pages) |
29 November 2001 | Group of companies' accounts made up to 31 December 1999 (17 pages) |
18 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
8 November 2000 | Return made up to 05/06/00; full list of members
|
8 November 2000 | Return made up to 05/06/00; full list of members
|
24 August 2000 | Registered office changed on 24/08/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
8 February 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
8 February 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
13 July 1999 | Return made up to 05/06/99; full list of members (5 pages) |
13 July 1999 | Return made up to 05/06/99; full list of members (5 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
29 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
6 August 1998 | Return made up to 05/06/98; full list of members (4 pages) |
6 August 1998 | Return made up to 05/06/98; full list of members (4 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 16/f moor house, 119 london wall, london, EC2Y 5ET (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 16/f moor house, 119 london wall, london, EC2Y 5ET (1 page) |
28 July 1997 | New director appointed (3 pages) |
28 July 1997 | New director appointed (3 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
21 July 1997 | Nc inc already adjusted 09/07/97 (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 12 york place, leeds, LS1 2DS (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Registered office changed on 21/07/97 from: 12 york place, leeds, LS1 2DS (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Nc inc already adjusted 09/07/97 (1 page) |
21 July 1997 | Memorandum and Articles of Association (10 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Memorandum and Articles of Association (10 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Ad 09/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 1997 | Ad 09/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1997 | Incorporation (16 pages) |
5 June 1997 | Incorporation (16 pages) |