Stanmore
Middlesex
HA7 4XR
Director Name | Eric Robert Jenkins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2000) |
Role | Civil Engineer |
Correspondence Address | Arbour House The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Mr Harin Jayantilal Thaker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Secretary Name | Mr Harin Jayantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Director Name | Dennis Isaac Warwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | The Ridge House Totteridge Green London N20 8PB |
Director Name | Harvey Kasin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 August 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Marsh Road Pinner Middlesex HA5 5NQ |
Secretary Name | Alan Harold Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Farm Walk London NW11 7TP |
Secretary Name | Karen Lesley Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Ridge House Totteridge Village London N20 8PS |
Director Name | Alan Harold Warwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2015) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Jacqueline Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Martin Keith Rodwell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheldon House, 904-910 High Road London N12 9RW |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Blenheim Property Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,942,614 |
Cash | £242,584 |
Current Liabilities | £634,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The property known as 13,15 and 17 the broadway, bedford registered at hm land registry with title number BD24001. Please see schedule 1 of the charging instrument for further details. Outstanding |
---|---|
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Particulars: 13 15 and 17 the broadway bedford t/no. BD24001. Please see schedule 2 of the charging document for further properties charged. Outstanding |
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Outstanding |
24 January 2007 | Delivered on: 7 February 2007 Satisfied on: 6 October 2015 Persons entitled: Hypo Real Estate Bank International Ag as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2004 | Delivered on: 6 January 2005 Satisfied on: 31 January 2007 Persons entitled: Hypo Real Bank International Classification: Confirmatory debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67 and 69 whiteladies and 16A and 17A aberdeen road redland bristol t/n BL29207(f/h) land lying to the north of ashford road eastbourne t/n ESX63921 (f/h) land adjoining junction road eastbourne t/NESX34352 (f/h) for details of further pr. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 April 1998 | Delivered on: 22 April 1998 Satisfied on: 31 January 2007 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Supplemental debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoeverof each obligor to the chargee under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1997 | Delivered on: 24 December 1997 Satisfied on: 31 January 2007 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (13 pages) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (13 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (16 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (16 pages) |
7 September 2020 | Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
10 October 2019 | Registration of charge 034431170007, created on 8 October 2019 (46 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (16 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 June 2019 | Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (16 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
14 March 2018 | Satisfaction of charge 034431170005 in full (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
18 July 2016 | Termination of appointment of Martin Keith Rodwell as a director on 30 September 2015 (1 page) |
18 July 2016 | Termination of appointment of Martin Keith Rodwell as a director on 30 September 2015 (1 page) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
8 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
7 October 2015 | Registration of charge 034431170005, created on 30 September 2015 (30 pages) |
7 October 2015 | Registration of charge 034431170005, created on 30 September 2015 (30 pages) |
7 October 2015 | Registration of charge 034431170006, created on 30 September 2015 (50 pages) |
7 October 2015 | Registration of charge 034431170006, created on 30 September 2015 (50 pages) |
6 October 2015 | Satisfaction of charge 4 in full (4 pages) |
6 October 2015 | Satisfaction of charge 4 in full (4 pages) |
24 June 2015 | Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages) |
24 June 2015 | Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 February 2015 | Appointment of Mr Martin Keith Rodwell as a director on 5 February 2015 (3 pages) |
23 February 2015 | Appointment of Mr Martin Keith Rodwell as a director on 5 February 2015 (3 pages) |
23 February 2015 | Appointment of Mr Martin Keith Rodwell as a director on 5 February 2015 (3 pages) |
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Registered office address changed from Offices of Warwick Durham & Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Offices of Warwick Durham & Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ on 17 July 2012 (1 page) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Alan Harold Warwick on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Alan Harold Warwick on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Alan Harold Warwick on 3 November 2009 (2 pages) |
9 December 2008 | Appointment terminate, secretary alan harold warwick logged form (1 page) |
9 December 2008 | Appointment terminate, secretary alan harold warwick logged form (1 page) |
18 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary karen warwick (1 page) |
17 November 2008 | Appointment terminated secretary karen warwick (1 page) |
17 November 2008 | Director appointed alan harold warwick (2 pages) |
17 November 2008 | Director appointed alan harold warwick (2 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Secretary appointed jacqueline smith (2 pages) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Director appointed alan harold warwick (2 pages) |
5 March 2008 | Secretary appointed jacqueline smith (2 pages) |
5 March 2008 | Director appointed alan harold warwick (2 pages) |
5 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 February 2007 | Particulars of mortgage/charge (14 pages) |
7 February 2007 | Particulars of mortgage/charge (14 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
11 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 January 2005 | Particulars of mortgage/charge (9 pages) |
6 January 2005 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 01/10/03; full list of members (6 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) |
15 October 2003 | Registered office changed on 15/10/03 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 41 moorgate london EC2R 6AE (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 41 moorgate london EC2R 6AE (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Declaration of assistance for shares acquisition (5 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (5 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
30 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
22 April 1998 | Particulars of mortgage/charge (9 pages) |
22 April 1998 | Particulars of mortgage/charge (9 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
4 January 1998 | Resolutions
|
4 January 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (13 pages) |
24 December 1997 | Particulars of mortgage/charge (13 pages) |
1 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 9 cheapside london EC2V 6AD (1 page) |
1 December 1997 | New secretary appointed;new director appointed (3 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 9 cheapside london EC2V 6AD (1 page) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New secretary appointed;new director appointed (3 pages) |
27 November 1997 | Company name changed alnery no. 1687 LIMITED\certificate issued on 27/11/97 (2 pages) |
27 November 1997 | Company name changed alnery no. 1687 LIMITED\certificate issued on 27/11/97 (2 pages) |
1 October 1997 | Incorporation (17 pages) |
1 October 1997 | Incorporation (17 pages) |