Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Design Works 93-99 Goswell Road London EC1V 7EY |
Director Name | Paul Terence Sweeny |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 98 Park Street London W1K 6NZ |
Director Name | Mr Gerald Michael Whitmore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Church Street Wyre Piddle Worcestershire WR10 2JD |
Director Name | Mrs Christine Ann Symonds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Ryde House, 5 The Woodlands Pedmore Stourbridge West Midlands DY8 2RA |
Director Name | Stephen Nathaniel Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 December 2000) |
Role | Venture Capitalist |
Correspondence Address | 9 Woodcocks Headcorn Kent TN27 9HB |
Director Name | Mr Neil Graeme Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 December 2000) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldenham Avenue Radlett Hertfordshire WD7 8HJ |
Secretary Name | Gerald Michael Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 18 The Woodlands Pedmore Stourbridge West Midlands DY8 2RA |
Director Name | Martin Peter William Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2002) |
Role | Sales |
Correspondence Address | The Mews Cottage Cranbourne Grange Hatchet Lane Cranbourne Ascot Berkshire SL4 4RH |
Secretary Name | David Stephen Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2001) |
Role | Accountant |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Director Name | David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 6 Acre Lane Webheath Redditch Worcestershire B97 5WN |
Secretary Name | Mr Christopher Rendell Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Grimston Road London SW6 3QP |
Director Name | David Robert Gales |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 4 The Pavillions End Camberley Surrey GU15 2LD |
Director Name | Mr Andrew Peel Fritchie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Director Name | Stephen Jeremy Thomas |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Secretary Name | Stephen Jeremy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 12 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legh Cottage Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Mr Andrew James Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millswood Old Neighbouring, Chalford Stroud Gloucestershire GL6 8AA Wales |
Director Name | Jeffrey George John Chittenden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 68 11 Sheldon Square London W2 6DQ |
Director Name | Richard Halton Graham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 307 Sunup Holiday Park Ellicottville New York New York 14731-9604 1473196 |
Director Name | Dale Stanley Shepherd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2008) |
Role | Finance Director |
Correspondence Address | 1004 Shenandoah Road Lexington Virginia 24450 Irish |
Secretary Name | Timothy Lloyd Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 17 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Registered Address | 6th Floor 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
8 October 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
13 January 2009 | Company name changed vertex LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed vertex LIMITED\certificate issued on 13/01/09 (2 pages) |
30 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
28 December 2008 | Accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
5 September 2008 | Appointment Terminated Director richard graham (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
29 August 2008 | Appointment Terminated Secretary timothy birkett (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
27 June 2008 | Company name changed ingleby (1045) LIMITED\certificate issued on 27/06/08 (2 pages) |
27 June 2008 | Company name changed ingleby (1045) LIMITED\certificate issued on 27/06/08 (2 pages) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
28 December 2007 | Return made up to 24/12/07; full list of members (4 pages) |
28 December 2007 | Return made up to 24/12/07; full list of members (4 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
22 March 2006 | Return made up to 24/12/05; full list of members (12 pages) |
22 March 2006 | Return made up to 24/12/05; full list of members (12 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 July 2005 | Accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 24/12/04; full list of members
|
7 March 2005 | Return made up to 24/12/04; full list of members (4 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
7 January 2004 | Return made up to 24/12/03; change of members (10 pages) |
7 January 2004 | Return made up to 24/12/03; change of members (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 September 2003 | Ad 28/08/03--------- £ si [email protected] £ ic 21187/21187 (2 pages) |
15 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Ad 28/08/03--------- £ si [email protected] £ ic 21187/21187 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
12 February 2002 | Return made up to 24/12/01; change of members (12 pages) |
12 February 2002 | Return made up to 24/12/01; change of members (12 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
28 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: crisp house earls way halesowen west midlands B63 3HR (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: crisp house earls way halesowen west midlands B63 3HR (1 page) |
26 June 2001 | Secretary resigned (1 page) |
4 April 2001 | Ad 28/11/00--------- £ si [email protected] (2 pages) |
4 April 2001 | Ad 28/11/00--------- £ si [email protected] (2 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (12 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (12 pages) |
12 January 2001 | Full group accounts made up to 31 May 2000 (24 pages) |
12 January 2001 | Full group accounts made up to 31 May 2000 (24 pages) |
11 January 2001 | Memorandum and Articles of Association (9 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Memorandum and Articles of Association (9 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Ad 12/04/00--------- £ si 14000@1=14000 £ ic 21029/35029 (2 pages) |
11 May 2000 | Ad 12/04/00--------- £ si 14000@1=14000 £ ic 21029/35029 (2 pages) |
11 May 2000 | Resolutions
|
16 February 2000 | Ad 14/01/00--------- £ si [email protected]=200 £ ic 20829/21029 (2 pages) |
16 February 2000 | Ad 14/01/00--------- £ si [email protected]=200 £ ic 20829/21029 (2 pages) |
7 February 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
7 February 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
30 December 1999 | Return made up to 24/12/99; full list of members (9 pages) |
26 November 1999 | Ad 17/11/99--------- £ si [email protected]=13 £ ic 20818/20831 (2 pages) |
26 November 1999 | Ad 17/11/99--------- £ si [email protected]=13 £ ic 20818/20831 (2 pages) |
24 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Secretary's particulars changed (1 page) |
31 August 1999 | Ad 04/08/99--------- £ si [email protected]=341 £ ic 20477/20818 (2 pages) |
31 August 1999 | Ad 04/08/99--------- £ si [email protected]=341 £ ic 20477/20818 (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 91905/92918 04/08/99 (2 pages) |
18 August 1999 | £ nc 91905/92918 04/08/99 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
9 March 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | £ nc 1000/91905 07/12/98 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Ad 07/12/98--------- £ si [email protected]=20475 £ ic 2/20477 (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | £ nc 1000/91905 07/12/98 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 55 colmore row birmingham B3 2AS (1 page) |
10 February 1999 | S-div 07/12/98 (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 55 colmore row birmingham B3 2AS (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | S-div 07/12/98 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Ad 07/12/98--------- £ si [email protected]=20475 £ ic 2/20477 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
24 December 1998 | Particulars of mortgage/charge (12 pages) |
24 December 1998 | Particulars of mortgage/charge (12 pages) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Incorporation (20 pages) |