London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Benjamin Peter Lambert |
---|---|
Status | Current |
Appointed | 09 August 2017(20 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Mark James Karani |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Keith McGurk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director, Commercial |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | William Prescott |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Technical Director |
Correspondence Address | The Hall 12 Springfield Park North End Durham DH1 4LS |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Group Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,688,000 |
Gross Profit | -£4,349,000 |
Net Worth | -£3,133,000 |
Current Liabilities | £5,653,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
1 June 2023 | Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
31 March 2023 | Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr Keith Mcgurk as a director on 31 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page) |
8 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
10 July 2020 | Appointment of Mr Mark James Karani as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Mr Kevin Anthony Hurst as a director on 21 February 2020 (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
15 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Benjamin Peter Lambert as a secretary on 9 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Benjamin Peter Lambert as a secretary on 9 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 April 2014 | Appointment of Mr Christophe Bellynck as a director (2 pages) |
16 April 2014 | Termination of appointment of David Lusher as a director (1 page) |
16 April 2014 | Appointment of Mr Christophe Bellynck as a director (2 pages) |
16 April 2014 | Termination of appointment of David Lusher as a director (1 page) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 November 2013 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
6 November 2013 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
23 August 2011 | Registered office address changed from 8Th Floor Pentonville Road London N1 9JY England on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from 8Th Floor Pentonville Road London N1 9JY England on 23 August 2011 (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Appointment of Mr David Lusher as a director (2 pages) |
9 November 2009 | Appointment of Mr David Lusher as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Mr David Caroline Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Caroline Gerrard as a director (2 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 12/08/05; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
15 May 2006 | Return made up to 12/08/05; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 October 2004 | Return made up to 12/08/04; full list of members
|
8 October 2004 | Return made up to 12/08/04; full list of members
|
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Return made up to 12/08/02; full list of members
|
23 October 2002 | Return made up to 12/08/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 September 2001 | Return made up to 12/08/01; full list of members
|
10 September 2001 | Return made up to 12/08/01; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 September 2000 | Return made up to 12/08/00; full list of members
|
15 September 2000 | Return made up to 12/08/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
14 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (4 pages) |
5 February 1998 | New director appointed (4 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (4 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
2 January 1998 | New director appointed (4 pages) |
5 September 1997 | Company name changed intercede 1259 LIMITED\certificate issued on 08/09/97 (2 pages) |
5 September 1997 | Company name changed intercede 1259 LIMITED\certificate issued on 08/09/97 (2 pages) |
12 August 1997 | Incorporation (36 pages) |
12 August 1997 | Incorporation (36 pages) |