Hersham
Walton-On-Thames
Surrey
KT12 5JD
Director Name | Mr Richard Benjamin Yarwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 48 Primrose Road Hersham Walton-On-Thames Surrey KT12 5JD |
Director Name | Alan James Granados |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham Street Little Bookham Surrey KT23 3BX |
Secretary Name | David James Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Church Roadio Little Bookham Surrey KT23 3JG |
Director Name | John Brandon Parker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2006) |
Role | Retailer |
Correspondence Address | The Villa 42 Primrose Mews Primrose Road Hersham Surrey KT12 5JD |
Director Name | Andrew Giles Crisp |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 40 Primrose Road Walton On Thames Surrey KT12 5JD |
Director Name | Dr Dan Thomas Homolka |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2002) |
Role | Manager |
Correspondence Address | 49 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Miss Samantha Jane Nicholas |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2010) |
Role | Regional Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Primrose Road Primrose Mews Hersham Surrey KT12 5JD |
Secretary Name | Andrew Giles Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 40 Primrose Road Walton On Thames Surrey KT12 5JD |
Director Name | Mr Daniel Paul Marsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2014) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 44 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Paul William Harrison Greenhill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 46 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Christine Mansley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2002) |
Role | Personal Assistant |
Correspondence Address | 41 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Susan Lynn Newton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2002) |
Role | Teacher |
Correspondence Address | 47 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Keith Thomas Medlycott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 June 2016) |
Role | Property Sales |
Country of Residence | United Kingdom |
Correspondence Address | 45 Primrose Road Hersham Surrey KT12 5JD |
Secretary Name | Philippa Jane Greenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2005) |
Role | Teacher |
Correspondence Address | 49 Primrose Road Hersham Surrey KT12 5JD |
Director Name | Nicholas Paul Greenhouse |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 49 Primrose Road Hersham Walton On Thames Surrey KT12 5JD |
Director Name | Simon Christopher Poussett Snowden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 July 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Primrose Road Walton On Thames Surrey KT12 5JD |
Secretary Name | Marie Luise Du Vallon Lohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 03 June 2013) |
Role | Artist |
Correspondence Address | 47 Primrose Mews Hersham Surrey KT12 5JD |
Director Name | Mr Richard Benjamin Yarwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 2019) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 48 Primrose Road Hersham Walton-On-Thames Surrey KT12 5JD |
Secretary Name | Mrs Carmen Chung |
---|---|
Status | Resigned |
Appointed | 03 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 48 Primrose Road Hersham Walton-On-Thames Surrey KT12 5JD |
Director Name | Mrs Heather Fiona Marsh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2021) |
Role | Teacher |
Country of Residence | United Kigdom |
Correspondence Address | 44 Primrose Road Hersham Walton-On-Thames Surrey KT12 5JD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | guillaumes.com |
---|
Registered Address | 56 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Carmen Chung & Tam Chung 8.33% Ordinary |
---|---|
1 at £1 | Claire Susanne Guise 8.33% Ordinary |
1 at £1 | John Marsh 8.33% Ordinary |
1 at £1 | Julie Grant 8.33% Ordinary |
1 at £1 | Keith Medlycott 8.33% Ordinary |
1 at £1 | Lisa Munday & Richard Yarwood 8.33% Ordinary |
1 at £1 | Marie-luise Du Vallon Lohan 8.33% Ordinary |
1 at £1 | Mr Daniel Marsh 8.33% Ordinary |
1 at £1 | Mrs Kay Butler & Jeremy Butler 8.33% Ordinary |
1 at £1 | Mrs Simon Snowden 8.33% Ordinary |
1 at £1 | Patricia Anne Mitchinson 8.33% Ordinary |
1 at £1 | Sylvia Renelt 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £1,627 |
Current Liabilities | £13 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 October 2019 | Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to 40 Primrose Road Hersham Walton-on-Thames KT12 5JD on 26 October 2019 (1 page) |
26 October 2019 | Termination of appointment of Richard Yarwood as a director on 25 July 2019 (1 page) |
26 October 2019 | Register inspection address has been changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to 40 Primrose Road Hersham Walton-on-Thames KT12 5JD (1 page) |
26 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Heather Fiona Marsh as a director on 15 June 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Heather Fiona Marsh as a director on 15 June 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Carmen Chung as a secretary on 15 June 2017 (1 page) |
25 October 2017 | Termination of appointment of Carmen Chung as a secretary on 15 June 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Termination of appointment of Keith Thomas Medlycott as a director on 29 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Keith Thomas Medlycott as a director on 29 June 2016 (1 page) |
18 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Simon Christopher Poussett Snowden as a director on 15 July 2015 (1 page) |
27 October 2015 | Register inspection address has been changed from C/O Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD United Kingdom to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD (1 page) |
27 October 2015 | Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Mr Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Mr Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Simon Christopher Poussett Snowden as a director on 15 July 2015 (1 page) |
27 October 2015 | Appointment of Mr Jeremy Richard Butler as a director on 15 July 2015 (2 pages) |
27 October 2015 | Appointment of Mr Jeremy Richard Butler as a director on 15 July 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page) |
27 October 2015 | Register inspection address has been changed from C/O Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD United Kingdom to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD (1 page) |
24 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
9 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
13 July 2014 | Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 July 2014 | Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page) |
10 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
26 July 2013 | Appointment of Mr Richard Yarwood as a director (2 pages) |
26 July 2013 | Appointment of Mr Richard Yarwood as a director (2 pages) |
3 July 2013 | Appointment of Mrs Carmen Chung as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Appointment of Mrs Carmen Chung as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Termination of appointment of Marie Du Vallon Lohan as a secretary (1 page) |
17 June 2013 | Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Marie Du Vallon Lohan as a secretary (1 page) |
17 June 2013 | Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 17 June 2013 (1 page) |
27 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
27 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
22 October 2011 | Register inspection address has been changed (1 page) |
22 October 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Termination of appointment of Samantha Nicholas as a director (1 page) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Termination of appointment of Samantha Nicholas as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Christopher Poussett Snowden on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Samantha Nicholas on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Keith Thomas Medlycott on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Paul Marsh on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Paul Marsh on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Samantha Nicholas on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Christopher Poussett Snowden on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Keith Thomas Medlycott on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (10 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (8 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 January 2005 | Return made up to 17/10/04; full list of members
|
7 January 2005 | Return made up to 17/10/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 17/10/03; full list of members
|
18 November 2003 | Return made up to 17/10/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 November 2002 | Return made up to 17/10/02; full list of members
|
18 November 2002 | Return made up to 17/10/02; full list of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | Director resigned (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members (14 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members (14 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 April 2001 | Return made up to 17/10/00; full list of members
|
13 April 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 April 2001 | Return made up to 17/10/00; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
11 October 1999 | Return made up to 17/10/99; full list of members (11 pages) |
11 October 1999 | Return made up to 17/10/99; full list of members (11 pages) |
19 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
19 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
17 October 1997 | Incorporation (18 pages) |
17 October 1997 | Incorporation (18 pages) |