London Road
Purfleet
Essex
RM19 1QW
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Anne Margaret Hinnigan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Highfield Road Berkhamsted Hertfordshire HP4 2DD |
Director Name | Susan Carolyn Mawson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Secretary Name | Susan Carolyn Mawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Director Name | David Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1999) |
Role | Accountant |
Correspondence Address | 11 Squires Close Strood Kent ME2 2TZ |
Director Name | Simon James Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pannells Close Chertsey Surrey KT16 9LH |
Director Name | Mr Christopher Harry Edginton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1999) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 25 Totternhoe Road Dunstable Bedfordshire LU6 2AF |
Secretary Name | Mr Christopher Harry Edginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1999) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 25 Totternhoe Road Dunstable Bedfordshire LU6 2AF |
Director Name | Linda Harden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2000) |
Role | Management Agent |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Secretary Name | Mr Gregory Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 2000) |
Role | Management Agency |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Derek Percival Stringer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2002) |
Role | Retired |
Correspondence Address | 3 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Stephen Hodson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2001) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 60 Harrisons Wharf London Road Purfleet Essex RM19 1QW |
Director Name | Stephen Hodson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2001) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 60 Harrisons Wharf London Road Purfleet Essex RM19 1QW |
Director Name | Jayne Anne Reader |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2009) |
Role | Lab Manager |
Country of Residence | England |
Correspondence Address | 27 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Susan Ann Collier |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 31 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Susan Ann Collier |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2001) |
Role | Accountant |
Correspondence Address | 31 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Lucy Helen Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2001) |
Role | Teacher |
Correspondence Address | 22 Harrisons Wharf Purfleet Essex RM19 1QW |
Secretary Name | Susan Ann Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2001) |
Role | Accountant |
Correspondence Address | 31 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Charles William Lipman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2005) |
Role | Sales Manager |
Correspondence Address | 53 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Gianna Maria Faccenda |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 March 2009) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 35 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Patricia Dorothy Mary Lipman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2005) |
Role | Company Director |
Correspondence Address | 53 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Miss Simone Callan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Harrisons Wharf Purfleet Essex RM19 1QW |
Director Name | Mr Graham Harvey Bailes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 15706 145-157 St John Street London EC1V 4PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85024455 |
---|---|
Telephone region | London |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 61.67% - |
---|---|
2 at £1 | C.h. Harrison 3.33% Ordinary |
2 at £1 | Illius Properties LTD 3.33% Ordinary |
2 at £1 | Mr Godwin Osariase-osifo 3.33% Ordinary |
1 at £1 | Diana Mayes 1.67% Ordinary |
1 at £1 | Dr Mike J. Shaw 1.67% Ordinary |
1 at £1 | Dr S. Screedharan & Mr D. Mccoy 1.67% Ordinary |
1 at £1 | Martin Treviss-smith 1.67% Ordinary |
1 at £1 | Mr D. Mccoy & Dr S. Screedharan 1.67% Ordinary |
1 at £1 | Mr Darren Peter Bettles 1.67% Ordinary |
1 at £1 | Mr Jeremy Lewis & Elaine Lewis 1.67% Ordinary |
1 at £1 | Mr Nigel Comer & Mrs Irene Comer 1.67% Ordinary |
1 at £1 | Mr Paul Underwood 1.67% Ordinary |
1 at £1 | Mr R. Chawda 1.67% Ordinary |
1 at £1 | Mrs Antha Mccoy & Mr David Mccoy 1.67% Ordinary |
1 at £1 | Mrs L. Rice & Mr L. Rice 1.67% Ordinary |
1 at £1 | Ms Gianna Faccenda 1.67% Ordinary |
1 at £1 | S. Screedharan & Mr D. Mccoy 1.67% Ordinary |
1 at £1 | Shola Richards 1.67% Ordinary |
1 at £1 | Shyam Parmar 1.67% Ordinary |
1 at £1 | Suxi Hsiu-kum Lu 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,060 |
Net Worth | -£4,057 |
Cash | £667 |
Current Liabilities | £8,579 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
27 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (7 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (7 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with updates (7 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 September 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
1 September 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Termination of appointment of Graham Harvey Bailes as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Graham Harvey Bailes as a director on 21 January 2015 (1 page) |
11 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
11 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
17 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
21 August 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
21 August 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
14 April 2011 | Appointment of Mr Graham Harvey Bailes as a director (3 pages) |
14 April 2011 | Appointment of Mr Graham Harvey Bailes as a director (3 pages) |
31 March 2011 | Termination of appointment of Gianna Faccenda as a director (4 pages) |
31 March 2011 | Termination of appointment of Simone Callan as a director (2 pages) |
31 March 2011 | Termination of appointment of Stephen Hodson as a director (2 pages) |
31 March 2011 | Termination of appointment of Gianna Faccenda as a director (4 pages) |
31 March 2011 | Termination of appointment of Simone Callan as a director (2 pages) |
31 March 2011 | Termination of appointment of Stephen Hodson as a director (2 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (11 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 November 2010 | Termination of appointment of a director (2 pages) |
18 November 2010 | Termination of appointment of a director (2 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
13 April 2010 | Appointment of Paul Anthony Tuony as a director (3 pages) |
13 April 2010 | Appointment of Paul Anthony Tuony as a director (3 pages) |
12 February 2010 | Termination of appointment of Gianna Faccenda as a director (1 page) |
12 February 2010 | Termination of appointment of Jayne Reader as a director (1 page) |
12 February 2010 | Termination of appointment of Gianna Faccenda as a director (1 page) |
12 February 2010 | Termination of appointment of Jayne Reader as a director (1 page) |
11 February 2010 | Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (29 pages) |
11 February 2010 | Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (29 pages) |
11 February 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Hodson on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (29 pages) |
11 February 2010 | Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Hodson on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Hodson on 9 February 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
23 April 2009 | Director appointed simone callan logged form (2 pages) |
23 April 2009 | Director appointed simone callan logged form (2 pages) |
14 April 2009 | Director appointed stephen hodson (2 pages) |
14 April 2009 | Director appointed stephen hodson (2 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (26 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (26 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (9 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (9 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (10 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (10 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
21 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 March 2004 | Return made up to 03/02/04; full list of members (11 pages) |
6 March 2004 | Return made up to 03/02/04; full list of members (11 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
1 March 2003 | Return made up to 03/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 03/02/03; full list of members (9 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 03/02/02; full list of members
|
26 February 2002 | Return made up to 03/02/02; full list of members
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 July 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 03/02/01; full list of members (10 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members (10 pages) |
8 January 2001 | Return made up to 03/02/00; full list of members; amend
|
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 03/02/00; full list of members; amend
|
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 03/02/00; change of members (10 pages) |
23 November 2000 | Return made up to 03/02/00; change of members (10 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (21 pages) |
3 February 1998 | Incorporation (21 pages) |