London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Simon Joe Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Helen Paula Parry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Secretary Name | Simon Joe Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Colin Frederick Charge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosewall 21 Calonne Road Wimbledon London SW19 5HH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2004) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2013) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 21 December 2015(17 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Pricewaterhouse Coopers Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 March 2024 | Full accounts made up to 30 June 2023 (15 pages) |
---|---|
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
27 June 2023 | Change of details for Pricewaterhousecoopers Services Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2023 | Full accounts made up to 30 June 2022 (15 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
4 January 2022 | Full accounts made up to 30 June 2021 (15 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 30 June 2020 (15 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 30 June 2019 (16 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 December 2015 | Appointment of Samantha Thompson as a secretary on 21 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Samantha Thompson as a secretary on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Samantha Thompson as a secretary on 21 December 2015 (1 page) |
22 December 2015 | Appointment of Samantha Thompson as a secretary on 21 December 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
27 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
9 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
11 April 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
28 March 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
28 March 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
5 March 2013 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013 (2 pages) |
28 February 2013 | Change of name notice (2 pages) |
28 February 2013 | Company name changed sts nominees 33 LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed sts nominees 33 LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 June 2004 | New director appointed (4 pages) |
3 June 2004 | New director appointed (4 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (4 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
9 December 2002 | Company name changed pricewaterhousecoopers LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed pricewaterhousecoopers LIMITED\certificate issued on 09/12/02 (2 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 August 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 July 2001 | Auditor's resignation (1 page) |
16 July 2001 | Auditor's resignation (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
1 July 1999 | Return made up to 29/05/99; full list of members (9 pages) |
1 July 1999 | Return made up to 29/05/99; full list of members (9 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
13 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
29 May 1998 | Incorporation (21 pages) |
29 May 1998 | Incorporation (21 pages) |