Watford
Hertfordshire
WD17 1JJ
Director Name | Mr Mark St.John Dain |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 April 2024) |
Role | Company Accounting Manager |
Country of Residence | England |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Secretary Name | Mrs Shima Rad Harland |
---|---|
Status | Closed |
Appointed | 23 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (closed 08 April 2024) |
Role | Company Director |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | William McIntyre |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 2449 Del Lago Drive Fort Lauderdale Florida 33316 United States |
Secretary Name | Ethel McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 February 2009) |
Role | Secretary |
Correspondence Address | 11620 West 87th Street Hinsdale Illinois 60521 United States |
Director Name | Todd Alan Nelmark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 440 Hawley Court Naperville Illinois 60565 America |
Secretary Name | Todd Alan Nelmark |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 440 Hawley Court Naperville Illinois 60565 America |
Director Name | Mrs Alison Murphy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 August 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Barry Milner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2013) |
Role | Chartered Chemist |
Correspondence Address | Rhodia Uk Limited Burrwood Way Holywell Green Halifax HX4 9BH |
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Secretary Name | Mrs Alison Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Guillaume Luc Nicolas Peron |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2018) |
Role | Halifax Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr Thomas Hoey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2021) |
Role | Halifax Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Secretary Name | Shima Rad |
---|---|
Status | Resigned |
Appointed | 01 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2023) |
Role | Company Director |
Correspondence Address | 34 Clarendon Road Watford WD17 1JJ |
Secretary Name | Mr Alex Iapichino |
---|---|
Status | Resigned |
Appointed | 09 March 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | 34 Clarendon Road Watford WD17 1JJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | rhodia.com |
---|
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
750.1k at £1 | Rhodia Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2000 | Delivered on: 20 September 2000 Satisfied on: 18 March 2009 Persons entitled: Bank One Na Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee under the credit agreement dated 6TH september 2000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 March 2023 | Termination of appointment of Shima Rad as a secretary on 9 March 2023 (1 page) |
---|---|
21 March 2023 | Appointment of Mr Alex Iapichino as a secretary on 9 March 2023 (2 pages) |
8 November 2022 | Director's details changed for Mr Tom Dutton on 25 January 2018 (2 pages) |
14 October 2022 | Declaration of solvency (5 pages) |
14 October 2022 | Resolutions
|
14 October 2022 | Appointment of a voluntary liquidator (4 pages) |
7 September 2022 | Solvency Statement dated 22/08/22 (3 pages) |
7 September 2022 | Statement of capital on 7 September 2022
|
7 September 2022 | Statement by Directors (3 pages) |
7 September 2022 | Resolutions
|
31 August 2022 | Termination of appointment of Alison Murphy as a director on 30 August 2022 (1 page) |
25 August 2022 | Appointment of Mr Mark St.John Dain as a director on 9 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
5 January 2022 | Appointment of Shima Rad as a secretary on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Alison Murphy as a secretary on 1 January 2022 (1 page) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
30 April 2021 | Termination of appointment of Thomas Hoey as a director on 30 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mr Thomas Hoey as a director on 1 August 2019 (2 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Guillaume Luc Nicolas Peron as a director on 31 August 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
10 November 2017 | Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 March 2016 | Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages) |
2 March 2016 | Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 January 2015 | Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 May 2014 | Termination of appointment of Barry Milner as a director (1 page) |
22 May 2014 | Termination of appointment of Barry Milner as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Auditors resignation (2 pages) |
7 January 2013 | Auditors resignation (2 pages) |
4 January 2013 | Section 519 ca 2006 (2 pages) |
4 January 2013 | Section 519 ca 2006 (2 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
3 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
23 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Barry Milner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Barry Milner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Barry Milner on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Tyler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Tyler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Tyler on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
1 September 2009 | Auditor's resignation (1 page) |
1 September 2009 | Auditor's resignation (1 page) |
5 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
9 April 2009 | Appointment terminated director and secretary todd nelmark (1 page) |
9 April 2009 | Appointment terminated director and secretary todd nelmark (1 page) |
8 April 2009 | Director appointed robert william tyler (3 pages) |
8 April 2009 | Appointment terminated director william mcintyre (1 page) |
8 April 2009 | Appointment terminated secretary ethel mcintyre (1 page) |
8 April 2009 | Director appointed barry milner (3 pages) |
8 April 2009 | Director appointed barry milner (3 pages) |
8 April 2009 | Appointment terminated director william mcintyre (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Appointment terminated secretary ethel mcintyre (1 page) |
8 April 2009 | Director appointed robert william tyler (3 pages) |
8 April 2009 | Director and secretary appointed alison murphy (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Director and secretary appointed alison murphy (3 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
5 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
4 August 2008 | Memorandum and Articles of Association (27 pages) |
4 August 2008 | Memorandum and Articles of Association (27 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / william mcintyre / 12/09/2005 (1 page) |
29 April 2008 | Director's change of particulars / william mcintyre / 12/09/2005 (1 page) |
26 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
21 July 2006 | Company name changed mcintyre (uk) LTD.\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed mcintyre (uk) LTD.\certificate issued on 21/07/06 (2 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 July 2003 | Return made up to 23/04/03; full list of members (9 pages) |
4 July 2003 | Return made up to 23/04/03; full list of members (9 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
7 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 100 new bridge street london EC4V 6JA (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 100 new bridge street london EC4V 6JA (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
8 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
2 October 2000 | Ad 05/09/00--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages) |
2 October 2000 | Ad 05/09/00--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages) |
2 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
20 September 2000 | Particulars of mortgage/charge (11 pages) |
20 September 2000 | Particulars of mortgage/charge (11 pages) |
25 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
25 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 January 2000 | Resolutions
|
16 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
15 July 1998 | £ nc 1000/5000 24/06/98 (1 page) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | £ nc 1000/5000 24/06/98 (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Secretary resigned;director resigned (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 July 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | Secretary resigned;director resigned (1 page) |
15 July 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Location of register of members (non legible) (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 83 leonard street london EC2A 4QS (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Location of register of members (non legible) (1 page) |
21 May 1998 | New secretary appointed (14 pages) |
21 May 1998 | New secretary appointed;new director appointed (14 pages) |
21 May 1998 | New secretary appointed;new director appointed (14 pages) |
21 May 1998 | New secretary appointed (14 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 83 leonard street london EC2A 4QS (1 page) |
11 May 1998 | Company name changed ariesvale LIMITED\certificate issued on 11/05/98 (2 pages) |
11 May 1998 | Company name changed ariesvale LIMITED\certificate issued on 11/05/98 (2 pages) |
23 April 1998 | Incorporation (9 pages) |
23 April 1998 | Incorporation (9 pages) |