Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Secretary Name | William Alan McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Director Name | Randl Shure |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1999) |
Role | Investment Banker |
Correspondence Address | 1 Appold Street Broadgate London EC2A 2HE |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 23 Sunderland Terrace London W2 5PA |
Secretary Name | Gareth Maitland Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Northumberland Road Barnet Hertfordshire EN5 1ED |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
800k at £1 | Spirit (Brb) LTD 100.00% Ordinary |
---|
Latest Accounts | 22 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
---|---|
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
1 July 2008 | Director appointed edward michael bashforth (1 page) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
2 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshire DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 20 August 2005 (2 pages) |
3 May 2006 | Resolutions
|
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
9 November 2005 | Accounts for a dormant company made up to 21 August 2004 (2 pages) |
13 October 2005 | Return made up to 22/09/05; no change of members (5 pages) |
3 May 2005 | New director appointed (4 pages) |
28 February 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 23 August 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 17 August 2002 (3 pages) |
25 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 22/09/02; full list of members (5 pages) |
10 October 2002 | Full accounts made up to 18 August 2001 (13 pages) |
10 September 2002 | Secretary resigned (1 page) |
16 April 2002 | Company name changed pinco 1194 LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 6TH floor watson house 54 baker street london W1M 1DJ (1 page) |
16 October 2001 | New director appointed (4 pages) |
18 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
25 June 2001 | Full accounts made up to 19 August 2000 (12 pages) |
21 June 2001 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
13 February 2001 | New director appointed (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (4 pages) |
1 February 2001 | Secretary resigned (1 page) |
10 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 2 October 1999 (13 pages) |
30 October 2000 | Full accounts made up to 2 October 1999 (13 pages) |
22 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 26 September 1998 (13 pages) |
29 June 1999 | Company name changed bar room bar LIMITED\certificate issued on 29/06/99 (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (3 pages) |
22 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Ad 07/05/99--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Nc inc already adjusted 07/05/99 (1 page) |
16 May 1999 | Resolutions
|
14 April 1999 | Company name changed belba LIMITED\certificate issued on 15/04/99 (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: punch taverns LTD trent house wellington crescent fradley park lichfield staffordshire WS13 8RZ (1 page) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (4 pages) |
5 February 1999 | New director appointed (2 pages) |
21 October 1998 | Return made up to 22/09/98; full list of members
|
29 September 1998 | Company name changed punch taverns services LIMITED\certificate issued on 29/09/98 (2 pages) |
12 March 1998 | Company name changed punch taverns LIMITED\certificate issued on 12/03/98 (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed;new director appointed (3 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (3 pages) |
26 February 1998 | Memorandum and Articles of Association (14 pages) |
20 February 1998 | Company name changed wellington taverns LIMITED\certificate issued on 20/02/98 (2 pages) |
4 February 1998 | Company name changed trushelfco (no.2291) LIMITED\certificate issued on 04/02/98 (2 pages) |
22 September 1997 | Incorporation (19 pages) |