Company NameMcIntyre Group Ltd.
Company StatusDissolved
Company Number03551717
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date8 April 2024 (2 weeks, 3 days ago)
Previous NamesAriesvale Limited and McIntyre (UK) Ltd.

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Tom Dutton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 08 April 2024)
RoleHealth, Safety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Mark St.John Dain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 08 April 2024)
RoleCompany Accounting Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMrs Shima Rad Harland
StatusClosed
Appointed23 March 2024(25 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (closed 08 April 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameWilliam McIntyre
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address2449 Del Lago Drive
Fort Lauderdale
Florida
33316
United States
Secretary NameEthel McIntyre
NationalityBritish
StatusResigned
Appointed24 June 1998(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2009)
RoleSecretary
Correspondence Address11620 West 87th Street
Hinsdale
Illinois 60521
United States
Director NameTodd Alan Nelmark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address440 Hawley Court
Naperville
Illinois 60565
America
Secretary NameTodd Alan Nelmark
NationalityAmerican
StatusResigned
Appointed05 September 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address440 Hawley Court
Naperville
Illinois 60565
America
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(10 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 August 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameBarry Milner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleChartered Chemist
Correspondence AddressRhodia Uk Limited Burrwood Way
Holywell Green
Halifax
HX4 9BH
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Secretary NameMrs Alison Murphy
NationalityBritish
StatusResigned
Appointed27 February 2009(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameGuillaume Luc Nicolas Peron
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2018)
RoleHalifax Site Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Thomas Hoey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2021)
RoleHalifax  Site Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameShima Rad
StatusResigned
Appointed01 January 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2023)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Alex Iapichino
StatusResigned
Appointed09 March 2023(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 March 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 May 1998(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiterhodia.com

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

750.1k at £1Rhodia Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 September 2000Delivered 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

Filing History

21 March 2023Termination of appointment of Shima Rad as a secretary on 9 March 2023 (1 page)
21 March 2023Appointment of Mr Alex Iapichino as a secretary on 9 March 2023 (2 pages)
8 November 2022Director's details changed for Mr Tom Dutton on 25 January 2018 (2 pages)
14 October 2022Declaration of solvency (5 pages)
14 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
(1 page)
14 October 2022Appointment of a voluntary liquidator (4 pages)
7 September 2022Solvency Statement dated 22/08/22 (3 pages)
7 September 2022Statement of capital on 7 September 2022
  • GBP 1
(5 pages)
7 September 2022Statement by Directors (3 pages)
7 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2022Termination of appointment of Alison Murphy as a director on 30 August 2022 (1 page)
25 August 2022Appointment of Mr Mark St.John Dain as a director on 9 August 2022 (2 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
5 January 2022Appointment of Shima Rad as a secretary on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Alison Murphy as a secretary on 1 January 2022 (1 page)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
30 April 2021Termination of appointment of Thomas Hoey as a director on 30 April 2021 (1 page)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Thomas Hoey as a director on 1 August 2019 (2 pages)
13 August 2019Register 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 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 September 2018Termination of appointment of Guillaume Luc Nicolas Peron as a director on 31 August 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750,100
(7 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750,100
(7 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
1 March 2016Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 (2 pages)
1 March 2016Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 (2 pages)
21 December 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 750,100
(7 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 750,100
(7 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Tom Dutton as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Guillaume Luc Nicolas Peron as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 750,100
(6 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 750,100
(6 pages)
22 May 2014Termination of appointment of Barry Milner as a director (1 page)
22 May 2014Termination of appointment of Barry Milner as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
7 January 2013Auditors resignation (2 pages)
7 January 2013Auditors resignation (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Barry Milner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Barry Milner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Barry Milner on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Tyler on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
1 September 2009Auditor's resignation (1 page)
1 September 2009Auditor's resignation (1 page)
5 August 2009Full accounts made up to 31 December 2008 (22 pages)
5 August 2009Full accounts made up to 31 December 2008 (22 pages)
13 May 2009Return made up to 23/04/09; full list of members (6 pages)
13 May 2009Return made up to 23/04/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from 100 barbirolli square manchester M2 3AB (1 page)
13 May 2009Registered office changed on 13/05/2009 from 100 barbirolli square manchester M2 3AB (1 page)
9 April 2009Appointment terminated director and secretary todd nelmark (1 page)
9 April 2009Appointment terminated director and secretary todd nelmark (1 page)
8 April 2009Director appointed robert william tyler (3 pages)
8 April 2009Appointment terminated director william mcintyre (1 page)
8 April 2009Appointment terminated secretary ethel mcintyre (1 page)
8 April 2009Director appointed barry milner (3 pages)
8 April 2009Director appointed barry milner (3 pages)
8 April 2009Appointment terminated director william mcintyre (1 page)
8 April 2009Resolutions
  • RES13 ‐ Apt directors 27/02/2009
(1 page)
8 April 2009Appointment terminated secretary ethel mcintyre (1 page)
8 April 2009Director appointed robert william tyler (3 pages)
8 April 2009Director and secretary appointed alison murphy (3 pages)
8 April 2009Resolutions
  • RES13 ‐ Apt directors 27/02/2009
(1 page)
8 April 2009Director and secretary appointed alison murphy (3 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
4 August 2008Memorandum and Articles of Association (27 pages)
4 August 2008Memorandum and Articles of Association (27 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / william mcintyre / 12/09/2005 (1 page)
29 April 2008Director's change of particulars / william mcintyre / 12/09/2005 (1 page)
26 March 2008Full accounts made up to 31 December 2007 (23 pages)
26 March 2008Full accounts made up to 31 December 2007 (23 pages)
24 August 2007Full accounts made up to 31 December 2006 (23 pages)
24 August 2007Full accounts made up to 31 December 2006 (23 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
21 July 2006Company name changed mcintyre (uk) LTD.\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed mcintyre (uk) LTD.\certificate issued on 21/07/06 (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006Return made up to 23/04/06; full list of members (3 pages)
4 May 2006Return made up to 23/04/06; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Return made up to 23/04/05; full list of members (3 pages)
17 May 2005Return made up to 23/04/05; full list of members (3 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
28 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Return made up to 23/04/03; full list of members (9 pages)
4 July 2003Return made up to 23/04/03; full list of members (9 pages)
30 May 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 2001Return made up to 23/04/01; full list of members (6 pages)
7 June 2001Return made up to 23/04/01; full list of members (6 pages)
1 December 2000Registered office changed on 01/12/00 from: 100 new bridge street london EC4V 6JA (1 page)
1 December 2000Registered office changed on 01/12/00 from: 100 new bridge street london EC4V 6JA (1 page)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
8 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Nc inc already adjusted 05/09/00 (1 page)
2 October 2000Ad 05/09/00--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages)
2 October 2000Ad 05/09/00--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages)
2 October 2000Nc inc already adjusted 05/09/00 (1 page)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000Particulars of mortgage/charge (11 pages)
20 September 2000Particulars of mortgage/charge (11 pages)
25 May 2000Return made up to 23/04/00; full list of members (5 pages)
25 May 2000Return made up to 23/04/00; full list of members (5 pages)
6 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
6 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
6 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Return made up to 23/04/99; full list of members (6 pages)
16 June 1999Return 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 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(42 pages)
15 July 1998£ nc 1000/5000 24/06/98 (1 page)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
15 July 1998Secretary resigned;director resigned (1 page)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(42 pages)
15 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 July 1998Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1998Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Secretary resigned;director resigned (1 page)
15 July 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Location of register of members (non legible) (1 page)
21 May 1998Registered office changed on 21/05/98 from: 83 leonard street london EC2A 4QS (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Location of register of members (non legible) (1 page)
21 May 1998New secretary appointed (14 pages)
21 May 1998New secretary appointed;new director appointed (14 pages)
21 May 1998New secretary appointed;new director appointed (14 pages)
21 May 1998New secretary appointed (14 pages)
21 May 1998Registered office changed on 21/05/98 from: 83 leonard street london EC2A 4QS (1 page)
11 May 1998Company name changed ariesvale LIMITED\certificate issued on 11/05/98 (2 pages)
11 May 1998Company name changed ariesvale LIMITED\certificate issued on 11/05/98 (2 pages)
23 April 1998Incorporation (9 pages)
23 April 1998Incorporation (9 pages)