Wembley
Middlesex
HA9 0FQ
Secretary Name | Neil Alan Quinsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Sir Thomas Farmer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 6JL Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mrs Aileen Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2003) |
Role | Financial Controller |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Mr Stuart Michael Bizley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2006) |
Role | Cjartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Chestnut Road Scarning Dereham Norfolk NR19 2TA |
Director Name | Mr Malcolm Henry Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,292 |
Cash | £5,917 |
Current Liabilities | £14,209 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2004 | Delivered on: 26 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit 3 birchwood one birchwood warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
23 December 2003 | Delivered on: 2 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 3 one birchwood warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 April 2003 | Delivered on: 23 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First legal charge Secured details: All monies due or to become due from the company formerly known as hardway services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as thornton clevelys shopping centre and more particularly described as land and buildings on the north side of victoria road east thornton clevelys t/n LA775480. Outstanding |
31 October 2002 | Delivered on: 7 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property land and buildings on the east side of stanley matthews way, trentham lakes, stoke on trent. Outstanding |
18 June 2002 | Delivered on: 1 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 17TH july 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-21 bridge street , 1, 2, 4-6 castle road and offices at castle wynd inverness. Outstanding |
31 May 2001 | Delivered on: 2 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bell shopping centre and units 1-5 together with land at 7 and 9 high street sittingbourne kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The bell centre bell road sittingbourne kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 January 1999 | Delivered on: 23 January 1999 Persons entitled: Halecrest Investments (No.2) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
6 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as jacobs place,high st,holt; NK153649. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 January 1999 | Delivered on: 19 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (2 pages) |
1 June 2017 | Application to strike the company off the register (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
28 March 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 28 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR25 6JJ on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR25 6JJ on 15 March 2013 (1 page) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (2 pages) |
23 June 2009 | Secretary appointed neil alan quinsey (2 pages) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
17 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
9 December 2008 | Director appointed malcolm robson (5 pages) |
9 December 2008 | Appointment terminated director aileen pringle (1 page) |
9 December 2008 | Appointment terminated director aileen pringle (1 page) |
9 December 2008 | Director appointed malcolm robson (5 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
29 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 July 2006 (16 pages) |
13 July 2007 | Full accounts made up to 31 July 2006 (16 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 01/12/05; full list of members (3 pages) |
29 March 2006 | Return made up to 01/12/05; full list of members (3 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
4 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
4 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
26 February 2004 | Particulars of mortgage/charge (5 pages) |
26 February 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: st jamess court brown street manchester lancashire M2 2JF (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: st jamess court brown street manchester lancashire M2 2JF (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 April 2003 | Company name changed hardway services LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed hardway services LIMITED\certificate issued on 25/04/03 (2 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 01/12/02; full list of members
|
23 January 2003 | Return made up to 01/12/02; full list of members
|
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (4 pages) |
21 June 2002 | New director appointed (4 pages) |
21 June 2002 | New secretary appointed (2 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
6 September 1999 | Accounting reference date extended from 31/12/98 to 31/07/99 (1 page) |
6 September 1999 | Accounting reference date extended from 31/12/98 to 31/07/99 (1 page) |
10 June 1999 | Full accounts made up to 27 August 1998 (10 pages) |
10 June 1999 | Full accounts made up to 27 August 1998 (10 pages) |
23 January 1999 | Particulars of mortgage/charge (5 pages) |
23 January 1999 | Particulars of mortgage/charge (5 pages) |
19 January 1999 | Particulars of mortgage/charge (5 pages) |
19 January 1999 | Particulars of mortgage/charge (5 pages) |
18 January 1999 | Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1999 | Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1998 | Accounting reference date shortened from 27/08/99 to 31/12/98 (1 page) |
21 December 1998 | Accounting reference date shortened from 27/08/99 to 31/12/98 (1 page) |
26 November 1998 | Return made up to 01/12/98; full list of members (6 pages) |
26 November 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 September 1998 | New secretary appointed;new director appointed (3 pages) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | New secretary appointed;new director appointed (3 pages) |
3 September 1998 | Accounting reference date shortened from 31/12/98 to 27/08/98 (1 page) |
3 September 1998 | Accounting reference date shortened from 31/12/98 to 27/08/98 (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 December 1997 | Incorporation (17 pages) |
1 December 1997 | Incorporation (17 pages) |