Wallington
Surrey
SM6 7BZ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Sarah Catherine Alsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 8 Linden Gardens Notting Hill London W2 4ES |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mary Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Flat 2 146 Landor Road London SW9 9JA |
Secretary Name | Pooran Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oak Walk Wallington Surrey SM6 7DE |
Director Name | Trevor William Ridgley Dean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 September 2018) |
Role | Industrial Consultant |
Country of Residence | England |
Correspondence Address | 2 Windmill Lane Widmer End High Wycombe Buckinghamshire HP15 6AF |
Director Name | Mr Stefan George Kay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Cramond Barnton Edinburgh EH4 6RL Scotland |
Secretary Name | Eithne Marie Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 January 2006) |
Role | Assistant |
Correspondence Address | 36 Milton Park London N6 5QA |
Secretary Name | Zoe Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | 162a Rosendale Road London SE21 8LG |
Secretary Name | Helen Elizabeth Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 70b Adys Road London Se15 4dz SE15 4DZ |
Director Name | Ms Janice Elizabeth Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bramble Bank Cottages Calshot Road, Calshot Southampton Hampshire SO45 1BR |
Director Name | Graham Arthur Dean |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2011) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 35 Saint Mary Avenue Wallington Surrey SM6 7JH |
Director Name | Mr Paul Leonard Wickham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Warnham Court Road Carshalton Beeches Surrey SM5 3LZ |
Director Name | Ms Ruth Cecilia Jarratt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 2017) |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | 23 Carminia Road London SW17 8AJ |
Director Name | Sarah Nicola Janet Purdy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | N2 |
Website | www.bioregional.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84044880 |
Telephone region | London |
Registered Address | Sustainable Workspaces County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4.8k at £0.01 | Nesta Operating Co. 7.14% Ordinary |
---|---|
4.4k at £0.01 | Trevor Dean 6.54% Ordinary |
22.6k at £0.01 | Bioregional Development Group 33.66% Ordinary |
2.5k at £0.01 | Philip Hartwell 3.77% Ordinary |
2.4k at £0.01 | Clive Ward 3.57% Ordinary |
1.5k at £0.01 | Inveresk PLC 2.23% Ordinary |
10.7k at £0.01 | John Wreford 15.87% Ordinary |
8.2k at £0.01 | Susan Elaine Riddlestone 12.15% Ordinary |
1.1k at £0.01 | Andrew Harris 1.64% Ordinary |
1.1k at £0.01 | David Wei 1.64% Ordinary |
1.1k at £0.01 | James Cropper PLC 1.64% Ordinary |
1.1k at £0.01 | Robert Fletcher (Greenfield) LTD 1.64% Ordinary |
1.1k at £0.01 | Tullis Russell Papermakers LTD 1.64% Ordinary |
1.1k at £0.01 | World Wide Fund For Nature International 1.64% Ordinary |
1k at £0.01 | Pooran Desai 1.54% Ordinary |
800 at £0.01 | Marion Bryden 1.19% Ordinary |
633 at £0.01 | Stefan George Kay 0.94% Ordinary |
600 at £0.01 | Centre For Sustainable Energy 0.89% Ordinary |
267 at £0.01 | Black Emerald Group LTD 0.40% Ordinary |
200 at £0.01 | Brunel University Enterprises LTD 0.30% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 September 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
28 July 2023 | Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 28 July 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
21 July 2022 | Registered office address changed from Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ to County Hall Sustainable Workspaces County Hall London SE1 7PB on 21 July 2022 (1 page) |
21 July 2022 | Registered office address changed from County Hall Sustainable Workspaces County Hall London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 21 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
21 June 2019 | Termination of appointment of Paul Leonard Wickham as a director on 26 May 2019 (1 page) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 September 2018 | Termination of appointment of Trevor William Ridgley Dean as a director on 8 September 2018 (1 page) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Sarah Nicola Janet Purdy as a director on 15 June 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 November 2017 | Termination of appointment of Ruth Cecilia Jarratt as a director on 22 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Ruth Cecilia Jarratt as a director on 22 November 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
12 July 2012 | Termination of appointment of Janice Ward as a director (1 page) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
12 July 2012 | Termination of appointment of Janice Ward as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (13 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (13 pages) |
12 August 2011 | Termination of appointment of Graham Dean as a director (2 pages) |
12 August 2011 | Termination of appointment of Graham Dean as a director (2 pages) |
9 August 2011 | Termination of appointment of Graham Dean as a director (1 page) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
9 August 2011 | Termination of appointment of Graham Dean as a director (1 page) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
3 November 2009 | Director's details changed for Ms Janice Elizabeth Ward on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Elaine Riddlestone on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders
|
3 November 2009 | Director's details changed for Ms Janice Elizabeth Ward on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Elaine Riddlestone on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
3 November 2009 | Director's details changed for Trevor William Ridgley Dean on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Trevor William Ridgley Dean on 28 October 2009 (2 pages) |
22 June 2009 | Director appointed ruth jarratt (2 pages) |
22 June 2009 | Director appointed sarah nicola janet purdy (2 pages) |
22 June 2009 | Director appointed ruth jarratt (2 pages) |
22 June 2009 | Director appointed sarah nicola janet purdy
|
17 June 2009 | Appointment terminate, director malcolm desforges logged form (1 page) |
17 June 2009 | Director appointed paul leonard wickham (2 pages) |
17 June 2009 | Appointment terminated director stefan kay (1 page) |
17 June 2009 | Appointment terminate, director malcolm desforges logged form (1 page) |
17 June 2009 | Appointment terminated director stefan kay (1 page) |
17 June 2009 | Appointment terminate, director malcolm desforges logged form (1 page) |
17 June 2009 | Director appointed paul leonard wickham (2 pages) |
17 June 2009 | Director appointed graham arthur dean (2 pages) |
17 June 2009 | Director appointed graham arthur dean (2 pages) |
17 June 2009 | Appointment terminate, director malcolm desforges logged form (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Director appointed ms janice elizabeth ward (1 page) |
10 December 2008 | Director appointed ms janice elizabeth ward (1 page) |
14 October 2008 | Return made up to 09/10/08; full list of members (10 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (10 pages) |
2 April 2008 | Appointment terminated secretary helen vincent (1 page) |
2 April 2008 | Appointment terminated secretary helen vincent (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Memorandum and Articles of Association (16 pages) |
27 June 2007 | Memorandum and Articles of Association (16 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | S-div 09/05/07 (1 page) |
24 May 2007 | Ad 09/05/07-14/05/07 £ si [email protected]=165 £ ic 483/648 (4 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | S-div 09/05/07 (1 page) |
24 May 2007 | Ad 09/05/07-14/05/07 £ si [email protected]=165 £ ic 483/648 (4 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
7 August 2006 | Ad 21/02/06-04/08/06 £ si 61@1=61 £ ic 422/483 (2 pages) |
7 August 2006 | Ad 21/02/06-04/08/06 £ si 61@1=61 £ ic 422/483 (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 09/10/05; full list of members (6 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 09/10/05; full list of members (6 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Ad 20/01/00--------- £ si 10@1 (2 pages) |
29 June 2005 | Ad 20/01/00--------- £ si 10@1 (2 pages) |
29 June 2005 | Ad 18/01/00--------- £ si 5@1 (2 pages) |
29 June 2005 | Ad 15/07/02--------- £ si 64@1 (3 pages) |
29 June 2005 | Ad 03/05/01--------- £ si 212@1 (3 pages) |
29 June 2005 | Ad 31/08/01--------- £ si 3@1 (2 pages) |
29 June 2005 | Ad 15/07/02--------- £ si 64@1 (3 pages) |
29 June 2005 | Ad 31/08/01--------- £ si 3@1 (2 pages) |
29 June 2005 | Ad 03/05/01--------- £ si 212@1 (3 pages) |
29 June 2005 | Ad 18/01/00--------- £ si 5@1 (2 pages) |
24 May 2005 | Ad 20/01/00--------- £ si 10@1 (2 pages) |
24 May 2005 | Ad 17/12/99--------- £ si 34@1 (2 pages) |
24 May 2005 | Ad 20/01/00--------- £ si 10@1 (2 pages) |
24 May 2005 | Ad 17/12/99--------- £ si 34@1 (2 pages) |
24 May 2005 | Ad 11/01/00--------- £ si 10@1 (2 pages) |
24 May 2005 | Ad 04/01/00--------- £ si 5@1 (2 pages) |
24 May 2005 | Ad 11/01/00--------- £ si 10@1 (2 pages) |
24 May 2005 | Ad 18/01/00--------- £ si 5@1 (2 pages) |
24 May 2005 | Ad 04/01/00--------- £ si 5@1 (2 pages) |
24 May 2005 | Ad 18/01/00--------- £ si 5@1 (2 pages) |
19 May 2005 | Return made up to 09/10/04; full list of members (20 pages) |
19 May 2005 | Return made up to 09/10/04; full list of members (20 pages) |
27 April 2005 | Ad 29/12/04--------- £ si 12@1=12 £ ic 410/422 (2 pages) |
27 April 2005 | Ad 29/12/04--------- £ si 12@1=12 £ ic 410/422 (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (11 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 November 2002 | Return made up to 09/10/02; full list of members
|
12 November 2002 | Return made up to 09/10/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: the ecology centre honeywood walk carshalton surrey SM5 3NX (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: the ecology centre honeywood walk carshalton surrey SM5 3NX (1 page) |
7 January 2002 | Return made up to 09/10/01; full list of members
|
7 January 2002 | Return made up to 09/10/01; full list of members
|
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members
|
13 October 2000 | Return made up to 09/10/00; full list of members
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
8 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
8 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
5 December 1997 | Ad 17/11/97--------- £ si 43@1=43 £ ic 2/45 (2 pages) |
5 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
5 December 1997 | Ad 17/11/97--------- £ si 43@1=43 £ ic 2/45 (2 pages) |
5 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
29 October 1997 | Company name changed bioregional mini-mills (uk) limi ted\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed bioregional mini-mills (uk) limi ted\certificate issued on 30/10/97 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
9 October 1997 | Incorporation (15 pages) |
9 October 1997 | Incorporation (15 pages) |