London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 10 June 1998) |
Role | Deputy Company Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 11 June 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 March 1998) |
Role | Deputy Company Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Susan Mary Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 13 Whitestile Road Brentford Middlesex TW8 9NR |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Christian John Karl Tiedemann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2003(6 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rothenbaumchaussee 24 Hamburg 20148 Germany |
Director Name | Helene Elisabeth Page |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2003(6 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | Veit-Stob-Ring 54 Neumunster 24539 Germany |
Secretary Name | Mr Richard Henry Morris Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Inglewood Road London NW6 1QZ |
Secretary Name | Michael Kornhaas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | Ruhwinkel 9 Hamburg 22393 |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,548,273 |
Cash | £118,185 |
Current Liabilities | £10,756,231 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Satisfied on: 9 December 2003 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Satisfied on: 9 December 2003 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Termination of appointment of Christian John Karl Tiedemann as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Christian John Karl Tiedemann as a director on 26 September 2016 (1 page) |
19 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
1 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Director's details changed for Christian John Karl Tiedemann on 11 July 2010 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Christian John Karl Tiedemann on 11 July 2010 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 27 Farm Street London W1J 5RJ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 27 Farm Street London W1J 5RJ on 23 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Christopher Paul Sweetland as a director on 10 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Christopher Paul Sweetland as a director on 10 April 2015 (2 pages) |
16 March 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 25 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Charles Ward Van Der Welle as a director on 25 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Michael Kornhaas as a secretary on 25 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Helene Elisabeth Page as a director on 25 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Michael Kornhaas as a secretary on 25 February 2015 (1 page) |
16 March 2015 | Appointment of Mr Charles Ward Van Der Welle as a director on 25 February 2015 (2 pages) |
16 March 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 25 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Helene Elisabeth Page as a director on 25 February 2015 (1 page) |
9 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ on 28 January 2013 (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Christian John Karl Tiedemann on 20 August 2009 (1 page) |
22 April 2010 | Director's details changed for Christian John Karl Tiedemann on 20 August 2009 (1 page) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Secretary's change of particulars / michael kornhaas / 01/02/2008 (1 page) |
9 April 2009 | Secretary's change of particulars / michael kornhaas / 01/02/2008 (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Ad 30/12/04--------- £ si 4@1 (2 pages) |
24 October 2005 | Ad 30/12/04--------- £ si 4@1 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Ad 30/12/04--------- £ si 4@1=4 (1 page) |
19 August 2005 | Ad 30/12/04--------- £ si 4@1=4 (1 page) |
6 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
5 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
10 March 2004 | Ad 01/01/02-30/04/02 £ si 2@1 (2 pages) |
10 March 2004 | Ad 01/01/02-30/04/02 £ si 2@1 (2 pages) |
24 December 2003 | Full accounts made up to 31 December 2001 (19 pages) |
24 December 2003 | Full accounts made up to 31 December 2001 (19 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 September 2002 | Ad 22/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 2002 | Ad 22/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2000 (18 pages) |
5 August 2002 | Full accounts made up to 31 December 2000 (18 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (5 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (5 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Return made up to 03/07/99; full list of members (7 pages) |
9 July 1999 | Return made up to 03/07/99; full list of members (7 pages) |
25 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 86/89 whitfield street london W1A 4XA (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 86/89 whitfield street london W1A 4XA (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
17 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
24 September 1997 | Company name changed schoulz & friends london LIMITED\certificate issued on 25/09/97 (2 pages) |
24 September 1997 | Company name changed schoulz & friends london LIMITED\certificate issued on 25/09/97 (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 32A high street esher surrey KT10 9RT (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 32A high street esher surrey KT10 9RT (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Company name changed freshname no. 223 LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed freshname no. 223 LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Incorporation (21 pages) |
3 July 1997 | Incorporation (21 pages) |