Croydon
CR0 2BX
Director Name | Mr Alessandro Pietro Giuseppe Lunghi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Director Of Clint Services |
Country of Residence | England |
Correspondence Address | 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mrs Fiona Di Mascio |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Mrs Fiona Di Mascio |
---|---|
Status | Current |
Appointed | 02 July 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mrs Claire Elizabeth McAloon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Karin Elizabeth Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 27 Evelyn Road London SW19 8NG |
Secretary Name | Fiona Di Mascio |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 19 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Fiona Di Mascio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 19 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Alasdair Frederick Seton Haynes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Place Farm Cottage Mereworth Road West Peckham Kent ME18 5JH |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Director Name | Gordon Mackay Bagot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2002) |
Role | Self Employed |
Correspondence Address | 5 Back Dean Ravelston Terrace Edinburgh Midlothian EH4 3UA Scotland |
Secretary Name | Peter Bernard Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 22 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EY |
Director Name | Mr John Brown Aitken |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 09 August 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Addison Road London W14 8DG |
Director Name | Alessandro Pietro Giuseppe Lunghi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Client Services |
Correspondence Address | 19 Midholm Wembley Park Middlesex HA9 9LJ |
Director Name | Mr David Ian Dalgarno |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 12th Floor Emerald House Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Alexander Di Mascio |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2017) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 17 Suite B, 9th Floor, Corinthian House, Lansdowne Croydon CR0 2BX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | inalytics.com |
---|---|
Email address | [email protected] |
Telephone | 020 36752900 |
Telephone region | London |
Registered Address | 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Inalytics Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565,821 |
Cash | £739,726 |
Current Liabilities | £591,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
25 November 2022 | Registered office address changed from 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX England to 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 25 November 2022 (1 page) |
27 September 2022 | Appointment of Mrs Claire Elizabeth Mcaloon as a director on 26 September 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 July 2021 | Resolutions
|
27 May 2021 | Memorandum and Articles of Association (6 pages) |
26 April 2021 | Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 1 January 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 July 2018 | Appointment of Mrs Fiona Di Mascio as a secretary on 2 July 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Appointment of Mrs Fiona Di Mascio as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Fiona Di Mascio as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Alexander Di Mascio as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alexander Di Mascio as a director on 31 August 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter Bernard Doyle as a secretary on 31 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter Bernard Doyle as a secretary on 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 July 2016 | Appointment of Mr Alexander Di Mascio as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Alexander Di Mascio as a director on 27 July 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Registered office address changed from 15 12th Floor Emerald House Lansdowne Road Croydon Surrey CR0 2BX to 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 15 12th Floor Emerald House Lansdowne Road Croydon Surrey CR0 2BX to 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX on 24 November 2015 (1 page) |
29 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 October 2014 | Termination of appointment of David Ian Dalgarno as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Dalgarno as a director on 14 October 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 April 2013 | Registered office address changed from Emerald House 12Th Floor 15 Lansdowne Road Croydon Surrey CR0 2BX England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Emerald House 12Th Floor 15 Lansdowne Road Croydon Surrey CR0 2BX England on 24 April 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2013 | Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Mr David Ian Dalgarno as a director (2 pages) |
24 July 2012 | Appointment of Mr David Ian Dalgarno as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 23 February 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Director's change of particulars / alessandro lunghi / 01/06/2008 (2 pages) |
18 February 2009 | Director's change of particulars / alessandro lunghi / 01/06/2008 (2 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 1 church road croydon surrey CR0 1SG (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 1 church road croydon surrey CR0 1SG (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
3 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 18/02/03; full list of members
|
9 April 2003 | Return made up to 18/02/03; full list of members
|
7 February 2003 | £ ic 1062/913 21/11/02 £ sr 149@1=149 (1 page) |
7 February 2003 | £ ic 1062/913 21/11/02 £ sr 149@1=149 (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
17 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members
|
22 February 2002 | Return made up to 18/02/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Location - directors service contracts and memoranda (2 pages) |
20 August 2001 | Location - directors service contracts and memoranda (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | New director appointed (1 page) |
20 August 2001 | New director appointed (1 page) |
8 August 2001 | Amending 882R 31 at £1 22-3-01 (2 pages) |
8 August 2001 | Amending 882R 31 at £1 06-4-01 (2 pages) |
8 August 2001 | Amending 882R 31 at £1 06-4-01 (2 pages) |
8 August 2001 | Amending 882R 31 at £1 22-3-01 (2 pages) |
3 August 2001 | Ad 16/07/01--------- £ si 118@1=118 £ ic 1160/1278 (2 pages) |
3 August 2001 | Ad 16/07/01--------- £ si 118@1=118 £ ic 1160/1278 (2 pages) |
18 May 2001 | Ad 06/04/01--------- £ si 31@1=31 £ ic 1129/1160 (2 pages) |
18 May 2001 | Ad 06/04/01--------- £ si 31@1=31 £ ic 1129/1160 (2 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Return made up to 18/02/99; full list of members; amend (6 pages) |
11 April 2001 | Return made up to 18/02/99; full list of members; amend (6 pages) |
3 April 2001 | Return made up to 18/02/00; full list of members (6 pages) |
3 April 2001 | Return made up to 18/02/00; full list of members (6 pages) |
2 April 2001 | Ad 22/03/01--------- £ si 31@1=31 £ ic 1098/1129 (2 pages) |
2 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 April 2001 | Ad 22/03/01--------- £ si 31@1=31 £ ic 1098/1129 (2 pages) |
2 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
17 May 2000 | Ad 17/04/00--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
17 May 2000 | Ad 17/04/00--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
10 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
10 May 1999 | Return made up to 18/02/99; full list of members (7 pages) |
10 May 1999 | Return made up to 18/02/99; full list of members (7 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
27 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
27 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
24 September 1998 | Company name changed open analytics LTD\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed open analytics LTD\certificate issued on 25/09/98 (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 308 high street croydon CR0 1NG (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 308 high street croydon CR0 1NG (1 page) |
31 July 1998 | Company name changed harthill associates LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed harthill associates LIMITED\certificate issued on 03/08/98 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 308 high street croydon surrey CR0 1NG (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 308 high street croydon surrey CR0 1NG (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
18 February 1998 | Incorporation (10 pages) |
18 February 1998 | Incorporation (10 pages) |