Company NameProperpak Limited
Company StatusActive
Company Number03417947
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)
Previous NameIntercede 1259 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(18 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Benjamin Peter Lambert
StatusCurrent
Appointed09 August 2017(20 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark James Karani
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Keith McGurk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director, Commercial
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(4 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed23 January 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameWilliam Prescott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleTechnical Director
Correspondence AddressThe Hall 12 Springfield Park
North End
Durham
DH1 4LS
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,688,000
Gross Profit-£4,349,000
Net Worth-£3,133,000
Current Liabilities£5,653,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (32 pages)
1 June 2023Termination of appointment of Keith Mcgurk as a director on 31 May 2023 (1 page)
31 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
31 March 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (34 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 February 2022Appointment of Mr Keith Mcgurk as a director on 31 January 2022 (2 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
8 July 2021Full accounts made up to 31 December 2020 (33 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 December 2019 (37 pages)
10 July 2020Appointment of Mr Mark James Karani as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 February 2020Appointment of Mr Kevin Anthony Hurst as a director on 21 February 2020 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (31 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
15 June 2018Full accounts made up to 31 December 2017 (28 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Benjamin Peter Lambert as a secretary on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr Benjamin Peter Lambert as a secretary on 9 August 2017 (2 pages)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
16 April 2014Appointment of Mr Christophe Bellynck as a director (2 pages)
16 April 2014Termination of appointment of David Lusher as a director (1 page)
16 April 2014Appointment of Mr Christophe Bellynck as a director (2 pages)
16 April 2014Termination of appointment of David Lusher as a director (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
6 November 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
6 November 2013Appointment of Mr Gavin Howard Graveson as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY United Kingdom on 10 April 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
23 August 2011Registered office address changed from 8Th Floor Pentonville Road London N1 9JY England on 23 August 2011 (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from 8Th Floor Pentonville Road London N1 9JY England on 23 August 2011 (1 page)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
9 November 2009Appointment of Mr David Lusher as a director (2 pages)
9 November 2009Appointment of Mr David Lusher as a director (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Caroline Gerrard on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr David Caroline Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Caroline Gerrard as a director (2 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed thomas spaul (3 pages)
30 January 2009Director appointed thomas spaul (3 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
7 September 2007Return made up to 12/08/07; full list of members (2 pages)
7 September 2007Return made up to 12/08/07; full list of members (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
17 August 2006Return made up to 12/08/06; full list of members (2 pages)
17 August 2006Return made up to 12/08/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
15 May 2006Return made up to 12/08/05; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
15 May 2006Return made up to 12/08/05; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (4 pages)
5 February 1998New director appointed (4 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (4 pages)
2 January 1998Registered office changed on 02/01/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
2 January 1998New director appointed (4 pages)
5 September 1997Company name changed intercede 1259 LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed intercede 1259 LIMITED\certificate issued on 08/09/97 (2 pages)
12 August 1997Incorporation (36 pages)
12 August 1997Incorporation (36 pages)