Leatherhead
Surrey
KT22 7SW
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | John Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Chaceley Smugglers Lane Monkswood Ropley Hampshire SO24 0HD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Mr Ian Cannings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2003) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ribblesdale Ashford Road Bearsted Maidstone Kent ME14 4NL |
Director Name | Mr John Jeffrey French |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clermont Dunt Avenue Hurst Reading Berkshire RG10 0SY |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Mr James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Logmore Lane, Westcott Dorking Surrey RH4 3JY |
Director Name | Mr Stephen Robert Price |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2012) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2018) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Website | wates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Wates Interiors LTD 80.00% Ordinary |
---|---|
1 at £1 | Wates Construction LTD 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
1 May 2018 | Director's details changed for Ms Helen Patricia Bunch on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 March 2015 | Appointment of Miss Helen Patricia Bunch as a director on 10 March 2015 (2 pages) |
17 March 2015 | Appointment of Miss Helen Patricia Bunch as a director on 10 March 2015 (2 pages) |
16 March 2015 | Company name changed sandwhite LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Company name changed sandwhite LIMITED\certificate issued on 16/03/15
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
16 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 January 2011 | Appointment of Mr Andrew Laird as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Laird as a director (2 pages) |
4 January 2011 | Termination of appointment of Stephen Price as a director (1 page) |
4 January 2011 | Termination of appointment of Stephen Price as a director (1 page) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 December 2009 | Director's details changed for Mr Stephen Robert Price on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Robert Price on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
1 July 2003 | Company name changed charles barrett interiors limite d\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed charles barrett interiors limite d\certificate issued on 01/07/03 (2 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
29 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
2 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (9 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (9 pages) |
1 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 September 1998 | New director appointed (2 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | New director appointed (3 pages) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Ad 27/07/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Ad 27/07/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (3 pages) |
30 July 1998 | Company name changed tunco (1998) 103 LIMITED\certificate issued on 30/07/98 (2 pages) |
30 July 1998 | Company name changed tunco (1998) 103 LIMITED\certificate issued on 30/07/98 (2 pages) |
22 April 1998 | Incorporation (19 pages) |
22 April 1998 | Incorporation (19 pages) |