Company NameBrand Centre Holdings Limited
Company StatusDissolved
Company Number03399179
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(12 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aylmer Drive
Stanmore
HA7 3EG
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Saint Johns Hill
London
SW11 1SA
Director NameIvan Henry Green
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Director NameMarlene Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleClothing Designer
Correspondence Address22 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Director NameDaniel Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Denman Drive South
Hampstead Garden Suburb
London
NW11 6RH
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Oak Gardens
The Hollies
Sidcup
Kent
DA15 8WF
Secretary NameMarlene Green
NationalityBritish
StatusResigned
Appointed30 September 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleClothing Designer
Correspondence Address22 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Secretary NameMarlene Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleClothing Designer
Correspondence Address22 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2000)
RoleFinance Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameStephen Russell Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address20 Bevin Square
London
SW17 7BB
Secretary NamePeter James Moss
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Old Park Avenue
London
SW12 8RH
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameJulia Stephens
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameRoddy Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2005)
RoleAccountant
Correspondence AddressThe White House
East Brackley
Kinross
KY13 9LU
Scotland
Director NamePhilip Francis Mountford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBoundary Lodge 1 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LJ
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameJulia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Saint Johns Hill
London
SW11 1SA
Secretary NameMr Robin Piggott
StatusResigned
Appointed17 February 2011(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 Saint Johns Hill
London
SW11 1SA
Director NameMr Anthony Paul Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Saint Johns Hill
London
SW11 1SA
Secretary NameMr Anthony Paul Bennett
StatusResigned
Appointed15 August 2016(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address8 Saint Johns Hill
London
SW11 1SA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemossbros.co.uk

Location

Registered Address8 Saint Johns Hill
London
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

20.1k at £1Moss Bros Group PLC
73.50%
Ordinary
7.2k at £1Moss Bros Group PLC
26.50%
Ordinary A

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 September 1998Delivered on: 7 October 1998
Satisfied on: 30 October 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2021Accounts for a dormant company made up to 25 January 2020 (3 pages)
10 August 2020Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages)
10 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
7 February 2020Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page)
23 October 2019Accounts for a dormant company made up to 26 January 2019 (3 pages)
21 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 27 January 2018 (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27,347
(5 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27,347
(5 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27,347
(5 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 September 2014Accounts for a dormant company made up to 25 January 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 25 January 2014 (3 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 27,347
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 27,347
(5 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
2 August 2011Termination of appointment of Julia Stephens as a secretary (1 page)
2 August 2011Termination of appointment of Julia Stephens as a secretary (1 page)
2 August 2011Termination of appointment of Julia Stephens as a director (1 page)
2 August 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
2 August 2011Appointment of Mr Robin Piggott as a secretary (1 page)
2 August 2011Termination of appointment of Julia Stephens as a director (1 page)
2 August 2011Appointment of Mr Robin Piggott as a secretary (1 page)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
10 August 2009Return made up to 04/07/09; full list of members (5 pages)
10 August 2009Return made up to 04/07/09; full list of members (5 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
27 February 2009Accounts for a dormant company made up to 26 January 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 26 January 2008 (5 pages)
6 February 2009Director appointed julia stephens (2 pages)
6 February 2009Director appointed julia stephens (2 pages)
2 February 2009Appointment terminated director philip mountford (1 page)
2 February 2009Appointment terminated director philip mountford (1 page)
29 October 2008Appointment terminated director rowland gee (1 page)
29 October 2008Appointment terminated director rowland gee (1 page)
28 October 2008Director appointed michael hitchcock (3 pages)
28 October 2008Director appointed michael hitchcock (3 pages)
12 August 2008Return made up to 04/07/08; full list of members (7 pages)
12 August 2008Return made up to 04/07/08; full list of members (7 pages)
1 August 2007Return made up to 04/07/07; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
1 August 2007Return made up to 04/07/07; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
16 August 2006Return made up to 04/07/06; full list of members (7 pages)
16 August 2006Return made up to 04/07/06; full list of members (7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
2 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (8 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (8 pages)
11 August 2004Return made up to 04/07/04; full list of members (7 pages)
11 August 2004Return made up to 04/07/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (8 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (8 pages)
12 August 2003Return made up to 04/07/03; full list of members (7 pages)
12 August 2003Return made up to 04/07/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 26 January 2002 (10 pages)
27 November 2002Accounts for a dormant company made up to 26 January 2002 (10 pages)
23 July 2002Return made up to 04/07/02; full list of members (7 pages)
23 July 2002Return made up to 04/07/02; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Full accounts made up to 27 January 2001 (13 pages)
26 October 2001Full accounts made up to 27 January 2001 (13 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
27 October 2000Full accounts made up to 29 January 2000 (16 pages)
27 October 2000Full accounts made up to 29 January 2000 (16 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
2 February 2000Return made up to 04/07/99; full list of members (8 pages)
2 February 2000Return made up to 04/07/99; full list of members (8 pages)
2 November 1999Full group accounts made up to 31 August 1998 (21 pages)
2 November 1999Full group accounts made up to 31 August 1998 (21 pages)
22 October 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
22 October 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
15 October 1999Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW (1 page)
15 October 1999Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
1 September 1998Return made up to 04/07/98; full list of members (9 pages)
1 September 1998Return made up to 04/07/98; full list of members (9 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
28 November 1997Memorandum and Articles of Association (19 pages)
28 November 1997Memorandum and Articles of Association (19 pages)
26 November 1997Statement of affairs (2 pages)
26 November 1997Statement of affairs (3 pages)
26 November 1997Statement of affairs (2 pages)
26 November 1997Statement of affairs (3 pages)
13 November 1997Ad 01/08/97--------- £ si 19998@1=19998 £ ic 57249/77247 (2 pages)
13 November 1997Ad 01/08/97--------- £ si 19998@1=19998 £ ic 57249/77247 (2 pages)
13 November 1997Ad 01/08/97--------- £ si 100@1=100 £ ic 77247/77347 (2 pages)
13 November 1997Ad 01/08/97--------- £ si 50000@1=50000 £ ic 7249/57249 (2 pages)
13 November 1997Ad 01/08/97--------- £ si 100@1=100 £ ic 77247/77347 (2 pages)
13 November 1997Ad 01/08/97--------- £ si 50000@1=50000 £ ic 7249/57249 (2 pages)
11 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
11 November 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997£ nc 1000000/1050000 01/08/97 (2 pages)
13 October 1997£ nc 1000000/1050000 01/08/97 (2 pages)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
8 October 1997Ad 30/09/97--------- £ si 7247@1=7247 £ ic 2/7249 (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997Ad 30/09/97--------- £ si 7247@1=7247 £ ic 2/7249 (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
20 August 1997New secretary appointed;new director appointed (3 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 August 1997New director appointed (3 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed;new director appointed (3 pages)
20 August 1997New director appointed (3 pages)
4 July 1997Incorporation (17 pages)
4 July 1997Incorporation (17 pages)