London
EC3M 7AY
Director Name | Francois Rene Yves Cadiou |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 April 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Director Name | Mr Christopher Burkett |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Director Name | Francis Baudu |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Country of Residence | France |
Correspondence Address | 27 Rue Saint Louis Eu L'Jle Paris 75004 Foreign |
Director Name | Mr Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hall Place Gardens St. Albans Hertfordshire AL1 3SP |
Director Name | Jean Francois Cristau |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Correspondence Address | 18 Ilchester Place London W14 8AA |
Director Name | Jacques Reboulleau |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Correspondence Address | 11/13 Avenue Robert Schumann Boulogne S/Seine 92100 France |
Director Name | Jean-Bernard Raoust |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Country of Residence | France |
Correspondence Address | 36-38 Cornhill 1st Floor London EC3V 3NG |
Director Name | Philippe Hetland Brault |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Country of Residence | France |
Correspondence Address | Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Guy De Lasteyrie |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Broker |
Correspondence Address | 106 Avenue Mozart Paris 75016 Foreign |
Secretary Name | Nadine Mary Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 East Ferry Road Isle Of Dogs London E14 3AY |
Director Name | Timothy Taylor Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 February 2021) |
Role | Broker |
Country of Residence | France |
Correspondence Address | Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Joel Boutrolle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 30 Rue De Lorraine St Germain En Laye 78 France |
Secretary Name | Mr Andrew Herbert Wettern |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ritherden Toys Hill Westerham Kent TN16 1QE |
Secretary Name | Mrs Catherine Francoise Hodgson-Kerry |
---|---|
Status | Resigned |
Appointed | 07 March 2011(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 36-38 Cornhill 1st Floor London EC3V 3NG |
Secretary Name | Pamela Irene Holmes-Brown |
---|---|
Status | Resigned |
Appointed | 01 May 2014(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA Wales |
Director Name | Kamran Khataian |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 34 Lime Street London EC3M 7AY |
Website | brs-paris.com |
---|
Registered Address | 6th Floor 34 Lime Street London EC3M 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
57.5k at £10 | Brs International S A 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,085,213 |
Net Worth | -£178,438 |
Cash | £1,160,579 |
Current Liabilities | £2,558,340 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
15 October 2009 | Delivered on: 27 October 2009 Persons entitled: Wolverhampton City Council Classification: Rent deposit deed 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: A rent deposit of £43,575.00 pursuant to a lease of first floor 36/38 cornhill london see image for full details. Outstanding |
---|---|
7 December 1998 | Delivered on: 17 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 50015346. Outstanding |
14 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
7 February 2024 | Director's details changed for Mr Christopher Burkett on 30 January 2023 (2 pages) |
7 February 2024 | Termination of appointment of Kamran Khataian as a director on 6 October 2023 (1 page) |
23 June 2023 | Accounts for a small company made up to 31 December 2022 (30 pages) |
28 February 2023 | Appointment of Kamran Khataian as a director on 1 December 2022 (2 pages) |
30 January 2023 | Registered office address changed from Suite 465, 2nd Floor Salisbury House London Wall London EC2M 5QQ to 6th Floor 34 Lime Street London EC3M 7AY on 30 January 2023 (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
23 March 2022 | Appointment of Mr Christopher Burkett as a director on 1 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
10 February 2022 | Termination of appointment of Timothy Taylor Jones as a director on 28 February 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
30 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Pamela Irene Holmes-Brown as a secretary on 31 January 2021 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 April 2018 | Appointment of Francois Rene Yves Cadiou as a director on 25 April 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Philippe Hetland Brault as a director on 9 November 2017 (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 February 2016 | Register inspection address has been changed to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page) |
3 February 2016 | Register inspection address has been changed to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 36-38 Cornhill 1St Floor London EC3V 3NG to Suite 465, 2Nd Floor Salisbury House London Wall London EC2M 5QQ on 3 February 2015 (1 page) |
9 September 2014 | Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jean-Bernard Raoust as a director on 1 September 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 June 2014 | Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Catherine Hodgson-Kerry as a secretary (1 page) |
3 June 2014 | Termination of appointment of Catherine Hodgson-Kerry as a secretary (1 page) |
3 June 2014 | Appointment of Pamela Irene Holmes-Brown as a secretary (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Company name changed medmar shipping LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed medmar shipping LIMITED\certificate issued on 24/02/12
|
14 July 2011 | Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Jean-Bernard Raoust on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Philippe Hetland Brault on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Timothy Taylor Jones on 1 June 2011 (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Termination of appointment of Francis Baudu as a director (1 page) |
10 March 2011 | Director's details changed for Francis Baudu on 30 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Jean-Bernard Raoust on 30 January 2011 (2 pages) |
10 March 2011 | Termination of appointment of Francis Baudu as a director (1 page) |
10 March 2011 | Director's details changed for Philippe Hetland Brault on 30 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Jean-Bernard Raoust on 30 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Philippe Hetland Brault on 30 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Francis Baudu on 30 January 2011 (2 pages) |
7 March 2011 | Appointment of Mrs Catherine Francoise Hodgson-Kerry as a secretary (1 page) |
7 March 2011 | Appointment of Mr Christopher Michael Reilly as a director (2 pages) |
7 March 2011 | Termination of appointment of Andrew Wettern as a secretary (1 page) |
7 March 2011 | Termination of appointment of Andrew Wettern as a secretary (1 page) |
7 March 2011 | Appointment of Mr Christopher Michael Reilly as a director (2 pages) |
7 March 2011 | Appointment of Mrs Catherine Francoise Hodgson-Kerry as a secretary (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
11 November 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
12 February 2009 | Secretary appointed andrew herbert wettern logged form (1 page) |
12 February 2009 | Secretary appointed andrew herbert wettern logged form (1 page) |
31 January 2009 | Appointment terminated secretary joel boutrolle (1 page) |
31 January 2009 | Appointment terminated secretary joel boutrolle (1 page) |
19 November 2008 | Secretary appointed andrew herbert wettern (2 pages) |
19 November 2008 | Secretary appointed andrew herbert wettern (2 pages) |
17 November 2008 | Appointment terminated director jean-francois cristau (1 page) |
17 November 2008 | Appointment terminated director jean-francois cristau (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 10 napier place london W14 8LG (1 page) |
27 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 March 2006 | Return made up to 18/12/05; full list of members
|
24 March 2006 | Return made up to 18/12/05; full list of members
|
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
8 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
15 December 2003 | Return made up to 18/12/03; full list of members
|
15 December 2003 | Return made up to 18/12/03; full list of members
|
31 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2002 | Return made up to 18/12/01; full list of members
|
8 February 2002 | Return made up to 18/12/01; full list of members
|
18 December 2001 | Location of register of members (1 page) |
18 December 2001 | Location of register of members (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
29 October 2001 | Memorandum and Articles of Association (24 pages) |
29 October 2001 | Memorandum and Articles of Association (24 pages) |
23 October 2001 | Memorandum and Articles of Association (19 pages) |
23 October 2001 | Memorandum and Articles of Association (19 pages) |
19 October 2001 | Company name changed euromar shipping LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed euromar shipping LIMITED\certificate issued on 19/10/01 (2 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 June 2001 | Memorandum and Articles of Association (26 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (26 pages) |
17 January 2001 | Return made up to 18/12/00; no change of members
|
17 January 2001 | Return made up to 18/12/00; no change of members
|
15 January 2001 | Auditor's resignation (1 page) |
15 January 2001 | Auditor's resignation (1 page) |
2 January 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
2 January 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
20 January 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
20 January 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
18 January 2000 | Return made up to 18/12/99; no change of members
|
18 January 2000 | Return made up to 18/12/99; no change of members
|
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 September 1999 | Return made up to 18/12/98; full list of members
|
3 September 1999 | Return made up to 18/12/98; full list of members
|
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: c/o fairfax house, fulwood place gray's inn london WC1V 6UB (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: c/o fairfax house, fulwood place gray's inn london WC1V 6UB (1 page) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (3 pages) |
4 February 1998 | Location of register of members (1 page) |
4 February 1998 | Location of register of members (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 19/12/97--------- £ si 6148@10=61480 £ ic 20/61500 (5 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 19/12/97--------- £ si 6148@10=61480 £ ic 20/61500 (5 pages) |
15 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
18 December 1997 | Incorporation (21 pages) |
18 December 1997 | Incorporation (21 pages) |