Dublin 2
Ireland
Director Name | Paul Joseph Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 38-40 Parliament Street Dublin 2 Ireland |
Director Name | Seamus Martin Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Cmgsil 28/30 Parliament Street Dublin 2 Ireland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Gordon Howard Bacon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2008) |
Role | General Manager |
Correspondence Address | Cheveral Barn Averham Park Southwell Nottinghamshire NG23 5RU |
Director Name | Karl David Cheese |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Rathbridge Close Kildare Town County Kildare Ireland |
Director Name | Mr Alan Dodds |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Heaton Road Solihull B91 2DX |
Director Name | Karen Furlong |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2014) |
Role | Change And Innovation Director |
Country of Residence | Ireland |
Correspondence Address | C/O Cuna Mutual Group Harcourt Building Harcourt Street Dublin 2 Ireland |
Director Name | Michael Richard Celichowski |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2014) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 5910 Mineral Point Road PO Box 391 Madison Wisconsin 53701-3091 United States |
Secretary Name | Megan Kathleen Arrogante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | 5910 Mineral Point Road PO Box 391 Madison Wisconsin 53701-3091 United States |
Director Name | Paul Matthew Treinen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | C/O Cuna Mutal Group Harcourt Building Garcourt Street Dublin 2 Ireland |
Director Name | Mr Ian John Holmes-Lewis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cuna Mutual Group Harcourt Buildings Harcourt Street Dublin 2 Ireland |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 July 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 July 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | CUNA Mutual Insurance Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2012) |
Correspondence Address | 5910 Mineral Point Road PO Box 391 Madison Wisconsin 53701-3091 United States |
Website | cunamutual.co.uk |
---|---|
Telephone | 0121 3590221 |
Telephone region | Birmingham |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Knockhaven Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,918,641 |
Gross Profit | £1,396,807 |
Net Worth | £168,716 |
Cash | £150,005 |
Current Liabilities | £703,215 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
---|---|
7 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
12 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
1 February 2022 | Amended full accounts made up to 31 December 2020 (26 pages) |
31 January 2022 | Change of name notice (2 pages) |
31 January 2022 | Change of name with request to seek comments from relevant body (2 pages) |
31 January 2022 | Company name changed cuna mutual group, LIMITED\certificate issued on 31/01/22
|
8 August 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 October 2019 | Audited abridged accounts made up to 31 December 2018 (15 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 September 2018 | Audited abridged accounts made up to 31 December 2017 (15 pages) |
7 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
20 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 July 2015 | Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Andrew David Shaw on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Paul Joseph Walsh on 1 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 July 2015 | Appointment of Seamus Martin Hughes as a director on 17 February 2015 (2 pages) |
23 July 2015 | Appointment of Seamus Martin Hughes as a director on 17 February 2015 (2 pages) |
19 May 2015 | Termination of appointment of Karen Furlong as a director on 27 November 2014 (1 page) |
19 May 2015 | Termination of appointment of Karen Furlong as a director on 27 November 2014 (1 page) |
19 May 2015 | Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Ian John Holmes-Lewis as a director on 1 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Megan Kathleen Arrogante as a secretary on 8 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Paul Matthew Treinen as a director on 12 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Paul Matthew Treinen as a director on 12 December 2014 (1 page) |
8 August 2014 | Termination of appointment of Michael Richard Celichowski as a director on 18 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Michael Richard Celichowski as a director on 18 July 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages) |
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages) |
17 June 2014 | Director's details changed for Paul Matthew Treinen on 4 July 2013 (2 pages) |
13 June 2014 | Appointment of Ian John Holmes-Lewis as a director (3 pages) |
13 June 2014 | Appointment of Ian John Holmes-Lewis as a director (3 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
18 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 October 2013 | Appointment of Paul Joseph Walsh as a director (3 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 October 2013 | Appointment of Paul Joseph Walsh as a director (3 pages) |
15 October 2013 | Appointment of Paul Matthew Treinen as a director (3 pages) |
15 October 2013 | Appointment of Paul Matthew Treinen as a director (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Termination of appointment of Alan Dodds as a director (2 pages) |
18 February 2013 | Termination of appointment of Alan Dodds as a director (2 pages) |
4 October 2012 | Register(s) moved to registered office address (2 pages) |
4 October 2012 | Register(s) moved to registered office address (2 pages) |
4 October 2012 | Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 4 October 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Director's details changed for Andrew David Shaw on 16 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Andrew David Shaw on 16 February 2012 (2 pages) |
16 May 2012 | Appointment of Michael Richard Celichowski as a director (3 pages) |
16 May 2012 | Appointment of Megan Kathleen Arrogante as a secretary (3 pages) |
16 May 2012 | Appointment of Michael Richard Celichowski as a director (3 pages) |
16 May 2012 | Termination of appointment of Cuna Mutual Insurance Society as a director (2 pages) |
16 May 2012 | Appointment of Megan Kathleen Arrogante as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Cuna Mutual Insurance Society as a director (2 pages) |
13 April 2012 | Appointment of Karen Furlong as a director (3 pages) |
13 April 2012 | Appointment of Andrew David Shaw as a director (3 pages) |
13 April 2012 | Appointment of Andrew David Shaw as a director (3 pages) |
13 April 2012 | Appointment of Karen Furlong as a director (3 pages) |
28 November 2011 | Termination of appointment of Karl Cheese as a director (2 pages) |
28 November 2011 | Termination of appointment of Karl Cheese as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Director's details changed for Karl David Cheese on 27 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Karl David Cheese on 27 May 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Alan Dodds on 27 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Secretary's details changed for Abogado Nominees Limited on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Cuna Mutual Insurance Society on 27 May 2010 (2 pages) |
22 June 2010 | Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Cuna Mutual Insurance Society on 27 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Karl David Cheese on 27 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Abogado Nominees Limited on 27 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Alan Dodds on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Karl David Cheese on 27 May 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / alan dodds / 14/01/2009 (1 page) |
12 August 2009 | Director's change of particulars / alan dodds / 14/01/2009 (1 page) |
12 August 2009 | Director's change of particulars / cuna mutual insurance society / 01/07/1998 (1 page) |
12 August 2009 | Appointment terminated director gordon bacon (1 page) |
12 August 2009 | Director's change of particulars / cuna mutual insurance society / 01/07/1998 (1 page) |
12 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 August 2009 | Appointment terminated director gordon bacon (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from birmingham business incubator faraday wharf, holt street aston birmingham B7 4BB (1 page) |
16 June 2009 | Director appointed alan dodds (1 page) |
16 June 2009 | Director appointed alan dodds (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from birmingham business incubator faraday wharf, holt street aston birmingham B7 4BB (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
17 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Return made up to 27/05/06; full list of members
|
29 August 2006 | Return made up to 27/05/06; full list of members
|
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
22 March 2005 | Return made up to 27/05/04; full list of members (7 pages) |
22 March 2005 | Return made up to 27/05/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2002 | Return made up to 27/05/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/05/02; full list of members (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: the business & innovation centre aston science park birmingham west midlands B7 4BJ (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: the business & innovation centre aston science park birmingham west midlands B7 4BJ (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 100 new bridge street london EC4V 6JA (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
14 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
6 July 1998 | New director appointed (14 pages) |
6 July 1998 | New director appointed (14 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (14 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (14 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
2 July 1998 | Director resigned (1 page) |
11 June 1998 | Company name changed heartlord LIMITED\certificate issued on 11/06/98 (2 pages) |
11 June 1998 | Company name changed heartlord LIMITED\certificate issued on 11/06/98 (2 pages) |
27 May 1998 | Incorporation (9 pages) |
27 May 1998 | Incorporation (9 pages) |