New Fetter Lane
London
EC4A 3AQ
Director Name | Connor Ojala Brennan Hirst |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Cassius Hirst |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Cyrus Hirst |
---|---|
Date of Birth | August 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Erskine Francis Dunphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Director Name | Mr Hugh Miller Allan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Jude Tyrell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Director Name | Mr Erskine Francis Dunphy |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2010) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Director Name | Mr James Cameron Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Secretary Name | James Cameron Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Director Name | Sylvia Park |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Welbeck Street London W1G 9XU |
Director Name | Mr Jason Beard |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Connor Ojala Brennan Hirst |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | othercriteria.co.uk |
---|
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Science LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,104 |
Cash | £111,377 |
Current Liabilities | £1,873,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 40 beak street, soho london W1F 9RQ, title number: NGL960972. Outstanding |
---|---|
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Units 9-13 glengall business centre glengall road london SE15 6NF, title numbers: TGL321346 and TGL297193. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Bodstone barton farm & land berrydown bodstone barton ilfracombe EX34 0NT, title numbers: DN386892 and DN437132. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Winsham farm two potts ilfracombe EX34 8PQ, title number: DN468063. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Netherleigh torrs park ilfracombe EX34 8AZ, title number: DN557219. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Dudbridge works dudbridge road stroud GL5 3QF, title number: GR100175. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Unit 7 chalford industrial estate chalford GL6 8NT, title number: GR325279. Outstanding |
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Unit 3 110 warner road london SE5 9HQ, title number TGL308272. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Registration of charge 034266020012, created on 29 November 2023 (8 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
24 October 2022 | Appointment of Cyrus Hirst as a director on 24 October 2022 (2 pages) |
24 October 2022 | Appointment of Cassius Hirst as a director on 24 October 2022 (2 pages) |
24 October 2022 | Appointment of Connor Ojala Brennan Hirst as a director on 24 October 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 June 2022 | Termination of appointment of Connor Ojala Brennan Hirst as a director on 23 June 2022 (1 page) |
18 May 2022 | Termination of appointment of Jason Beard as a director on 3 May 2022 (1 page) |
21 March 2022 | Full accounts made up to 31 December 2020 (33 pages) |
17 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
15 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
11 June 2021 | Appointment of Connor Ojala Brennan Hirst as a director on 26 May 2021 (2 pages) |
10 June 2021 | Full accounts made up to 31 December 2019 (30 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
8 March 2019 | Satisfaction of charge 034266020007 in full (1 page) |
29 January 2019 | Termination of appointment of Hugh Miller Allan as a director on 12 October 2018 (1 page) |
16 November 2018 | Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 September 2018 | Registration of charge 034266020011, created on 11 September 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
27 July 2018 | Registration of charge 034266020009, created on 26 July 2018 (8 pages) |
27 July 2018 | Registration of charge 034266020010, created on 26 July 2018 (32 pages) |
26 July 2018 | Registration of charge 034266020008, created on 26 July 2018 (9 pages) |
26 July 2018 | Registration of charge 034266020005, created on 26 July 2018 (9 pages) |
26 July 2018 | Registration of charge 034266020007, created on 26 July 2018 (9 pages) |
26 July 2018 | Registration of charge 034266020004, created on 26 July 2018 (9 pages) |
26 July 2018 | Registration of charge 034266020003, created on 26 July 2018 (9 pages) |
26 July 2018 | Registration of charge 034266020006, created on 26 July 2018 (8 pages) |
26 July 2018 | Registration of charge 034266020002, created on 26 July 2018 (9 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of James Cameron Kelly as a director on 31 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of James Cameron Kelly as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 (1 page) |
7 August 2017 | Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 (1 page) |
16 June 2017 | Termination of appointment of Jude Tyrell as a director on 31 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Jude Tyrell as a director on 31 May 2017 (1 page) |
27 April 2017 | Termination of appointment of Sylvia Park as a director on 1 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Sylvia Park as a director on 1 April 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
2 November 2015 | Appointment of Mr Jason Beard as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Jason Beard as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Sylvia Park as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Sylvia Park as a director on 30 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 March 2015 | Director's details changed for Mr Hugh Miller Allan on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jude Tyrell on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Hugh Miller Allan on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jude Tyrell on 23 March 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
19 March 2014 | Registration of charge 034266020001 (11 pages) |
19 March 2014 | Registration of charge 034266020001 (11 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Director's details changed for Mr Damien Steven Hirst on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Damien Steven Hirst on 15 August 2013 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Company name changed science LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Company name changed science LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Change of name notice (2 pages) |
6 January 2011 | Termination of appointment of Erskine Dunphy as a director (1 page) |
6 January 2011 | Termination of appointment of Erskine Dunphy as a secretary (1 page) |
6 January 2011 | Termination of appointment of Erskine Dunphy as a secretary (1 page) |
6 January 2011 | Termination of appointment of Erskine Dunphy as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Jude Tyrell on 29 August 2010 (2 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Secretary's details changed for Erskine Francis Dunphy on 29 August 2010 (1 page) |
21 September 2010 | Director's details changed for Jude Tyrell on 29 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for James Cameron Kelly on 29 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for James Cameron Kelly on 29 August 2010 (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Secretary's details changed for Erskine Francis Dunphy on 29 August 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Damien Steven Hirst on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Damien Steven Hirst on 29 August 2010 (2 pages) |
10 June 2010 | Director's details changed for Hugh Millar Allan on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Hugh Millar Allan on 10 June 2010 (2 pages) |
12 May 2010 | Appointment of James Cameron Kelly as a secretary (3 pages) |
12 May 2010 | Appointment of James Cameron Kelly as a secretary (3 pages) |
26 April 2010 | Appointment of Mr James Cameron Kelly as a director (3 pages) |
26 April 2010 | Appointment of Mr James Cameron Kelly as a director (3 pages) |
26 April 2010 | Appointment of Mr Erskine Francis Dunphy as a director (3 pages) |
26 April 2010 | Appointment of Mr Erskine Francis Dunphy as a director (3 pages) |
18 January 2010 | Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 18 January 2010 (2 pages) |
18 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
18 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of register of members (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 September 2003 | Return made up to 29/08/03; full list of members
|
16 September 2003 | Return made up to 29/08/03; full list of members
|
28 February 2003 | Registered office changed on 28/02/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 September 2000 | Return made up to 29/08/00; full list of members
|
6 September 2000 | Return made up to 29/08/00; full list of members
|
11 January 2000 | Return made up to 29/08/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/08/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
1 October 1998 | Ad 30/03/98--------- £ si 99@1 (2 pages) |
1 October 1998 | Return made up to 29/08/98; full list of members
|
1 October 1998 | Ad 30/03/98--------- £ si 99@1 (2 pages) |
1 October 1998 | Return made up to 29/08/98; full list of members
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Incorporation (20 pages) |
29 August 1997 | Incorporation (20 pages) |