South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2014) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | John Michael Harvey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | Stamford House Locks Ride Ascot Berkshire |
Director Name | Colin Scott Burns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2002) |
Role | Finance Director |
Correspondence Address | 2 Mildara Place West Pennant Hills Sydney Foreign |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2003) |
Role | Co Secretary |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr Alan Campbell Flockhart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Battenhall Road Worcester Worcestershire WR5 2BP |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Richard John Pennycook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2003) |
Role | Finance Director |
Correspondence Address | Sherington Place Sherington Buckinghamshire MK16 9PD |
Director Name | Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Court Leet Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 July 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | Mr Stephen James Hughes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tawelfan Tircoed Village Swansea SA4 9XY Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Hp Bulmer Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Sean Michael Paterson on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Sean Michael Paterson on 14 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 14 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 14 May 2013 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
11 September 2011 | Termination of appointment of William Payne as a director (1 page) |
11 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
11 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
11 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mr William John Payne on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr William John Payne on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
8 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
25 July 2008 | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page) |
23 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 April 2005 | New director appointed (7 pages) |
1 April 2005 | New director appointed (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
29 September 2003 | Full accounts made up to 28 March 2003 (13 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (13 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
9 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
10 January 2003 | Full accounts made up to 26 April 2002 (13 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 26 April 2002 (13 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 14/05/02; full list of members
|
24 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (11 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (11 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (11 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
9 August 1999 | Memorandum and Articles of Association (15 pages) |
9 August 1999 | Memorandum and Articles of Association (15 pages) |
30 July 1999 | Company name changed bulmer atlantic LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed bulmer atlantic LIMITED\certificate issued on 02/08/99 (2 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 December 1998 | Memorandum and Articles of Association (15 pages) |
23 December 1998 | Memorandum and Articles of Association (15 pages) |
30 November 1998 | Company name changed oval (1313) LIMITED\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed oval (1313) LIMITED\certificate issued on 01/12/98 (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
13 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
14 May 1998 | Incorporation (19 pages) |
14 May 1998 | Incorporation (19 pages) |