Dartford
Kent
DA2 6AQ
Director Name | Mr Andrew Cooper Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Mr Michael Vernon Lockett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank 9 Ellerdale Road Hampstead London NW3 6BA |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Secretary Name | Harold Schwartz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | General Counsel & Sen Vice Pre |
Correspondence Address | 23 West 73rd Street Apartment 706-A New York Ny 10023 |
Director Name | Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 17 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Richard Cuthbertson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1999) |
Role | Creative Director |
Correspondence Address | 10 Woodstock Road London W4 1UE |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Gardens London NW8 9AT |
Director Name | Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16-18 Acton Park Industrial Esta The Vale London W3 7QE |
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Cottage Fingest Road Frieth Henley On Thames Oxfordshire RG9 6PU |
Director Name | Mr Peter Devonald Berners-Price |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2002) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Common Wood Kings Langley Hertfordshire WD4 9BB |
Secretary Name | Mohamed Arif Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mackenzie Road Birmingham West Midlands B11 4EP |
Director Name | William Morton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 May 2016) |
Role | Mgr |
Country of Residence | United States |
Correspondence Address | 12 Woodside Road Deer Park Greenwich Ct 06830 |
Director Name | Joseph McCall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 January 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 42 Glezen Lane Wayland Massachusetts 01778 |
Director Name | Mr Steven David Berns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2004) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 37 Thackeray Drive Short Hills Nj 07078 United States |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Secretary Name | Nicholas Joseph Camera |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | Mr Azim Bahadurali Sunderji |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Acton Park Industrial Esta The Vale London W3 7QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 25 June 1998) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(1 day after company formation) |
Appointment Duration | 1 day (resigned 12 June 1997) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | jackmorton.co.uk |
---|---|
Telephone | 020 87352000 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6m at £1 | Jack Morton Worldwide, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,532,000 |
Cash | £9,298,000 |
Current Liabilities | £3,635,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 1997 | Delivered on: 21 November 1997 Satisfied on: 9 May 2000 Persons entitled: The Chase Manhattan Bank(The "Adminstrative Agent") Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or any other loan document. Particulars: All shares in the company together with any dividend or interest payable in relation thereto and all rights moneys or property accruing by way way of redemption exchange or bonus. See the mortgage charge document for full details. Fully Satisfied |
---|
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 April 2020 | Liquidators' statement of receipts and payments to 24 January 2020 (6 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
20 February 2019 | Registered office address changed from 16-18 Acton Park Industrial Esta the Vale London W3 7QE to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages) |
19 February 2019 | Declaration of solvency (5 pages) |
19 February 2019 | Resolutions
|
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
23 January 2019 | Statement of capital on 23 January 2019
|
23 January 2019 | Resolutions
|
23 January 2019 | Solvency Statement dated 22/01/19 (2 pages) |
23 January 2019 | Statement by Directors (2 pages) |
15 January 2019 | Termination of appointment of Joseph Mccall as a director on 10 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Andrew Cooper Page as a director on 10 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Azim Bahadurali Sunderji as a director on 10 January 2019 (1 page) |
15 January 2019 | Appointment of Derek John Coleman as a director on 10 January 2019 (2 pages) |
3 January 2019 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 21 December 2018 (2 pages) |
3 January 2019 | Cessation of Interpublic Limited as a person with significant control on 21 December 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of William Morton as a director on 31 May 2016 (1 page) |
1 February 2018 | Appointment of Mr Azim Bahadurali Sunderji as a director on 30 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 31 December 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (113 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (113 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated secretary mohamed hamid (1 page) |
18 May 2009 | Appointment terminated secretary mohamed hamid (1 page) |
20 January 2009 | Appointment terminated director lois jacobs (1 page) |
20 January 2009 | Appointment terminated director lois jacobs (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of register of members (1 page) |
11 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (9 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (9 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Return made up to 10/06/04; full list of members
|
21 September 2004 | Return made up to 10/06/04; full list of members
|
2 April 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
2 April 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 July 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
24 July 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 10/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (10 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Full accounts made up to 19 April 2000 (14 pages) |
4 September 2001 | Full accounts made up to 19 April 2000 (14 pages) |
26 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
6 April 2001 | Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page) |
6 April 2001 | Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page) |
20 February 2001 | Delivery ext'd 3 mth 19/04/00 (1 page) |
20 February 2001 | Delivery ext'd 3 mth 19/04/00 (1 page) |
1 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 October 2000 | Company name changed caribiner europe LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed caribiner europe LIMITED\certificate issued on 11/10/00 (2 pages) |
8 September 2000 | Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members
|
26 June 2000 | Return made up to 10/06/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
8 June 2000 | Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001 (2 pages) |
8 June 2000 | Nc inc already adjusted 18/04/00 (1 page) |
8 June 2000 | Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001 (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Nc inc already adjusted 18/04/00 (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 10/06/99; full list of members (17 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Return made up to 10/06/99; full list of members (17 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page) |
2 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 10/06/98; full list of members
|
8 July 1998 | Return made up to 10/06/98; full list of members
|
30 June 1998 | Statement of affairs (6 pages) |
30 June 1998 | Ad 30/09/97--------- £ si 1500000@1=1500000 £ ic 3500001/5000001 (2 pages) |
30 June 1998 | Statement of affairs (6 pages) |
30 June 1998 | Ad 30/09/97--------- £ si 1500000@1=1500000 £ ic 3500001/5000001 (2 pages) |
16 April 1998 | Ad 30/09/97--------- £ si 3500000@1=3500000 £ ic 1/3500001 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Nc inc already adjusted 30/09/97 (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Nc inc already adjusted 30/09/97 (1 page) |
16 April 1998 | Nc inc already adjusted 30/09/97 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Nc inc already adjusted 30/09/97 (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 30/09/97--------- £ si 3500000@1=3500000 £ ic 1/3500001 (2 pages) |
8 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
8 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
21 November 1997 | Particulars of mortgage/charge (13 pages) |
21 November 1997 | Particulars of mortgage/charge (13 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Resolutions
|
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (10 pages) |
10 June 1997 | Incorporation (10 pages) |