London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Director Name | Mr Gary Richard Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Secretary Name | Mr Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Director Name | Eric Bruce Craigie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ben Rhydding Ilkley West Yorkshire LS29 8PU |
Director Name | Richard William Lawrance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Draper Close Kenilworth Warwickshire CV8 2SP |
Director Name | Graeme Henry Tappenden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Barn Kippings Cross Matfield Kent TN12 7HD |
Director Name | Jonathan Henry Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 94 Heather Road Binley Woods Coventry West Midlands CV3 2DB |
Director Name | William John Cameron Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyndhurst Avenue London NW7 2AB |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(19 years after company formation) |
Appointment Duration | 2 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | camerontaylor.co.uk |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.6m at £1 | Cameron Taylor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 March 2003 | Delivered on: 6 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
---|---|
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 25 August 2006 Persons entitled: Caledonia Investments PLC Classification: Novation agreement in respect of a debenture dated 29TH march 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 4 April 2000 Satisfied on: 25 August 2006 Persons entitled: Caledonia Industrial & Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
---|---|
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 2 October 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 27 September 2019 (8 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
31 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Cameron Taylor Group Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St George's House 5 st. George's Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 28 September 2018 (8 pages) |
11 February 2019 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 11 February 2019 (2 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 29 September 2017 (7 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road London SW19 4DR on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road London SW19 4DR on 23 June 2017 (1 page) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
29 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page) |
5 July 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
5 July 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Termination of appointment of Graeme Tappenden as a director (1 page) |
23 July 2010 | Termination of appointment of Graeme Tappenden as a director (1 page) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (15 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (15 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (15 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page) |
3 March 2009 | Full accounts made up to 27 April 2008 (15 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (15 pages) |
25 June 2008 | Director and secretary's change of particulars / gary smith / 31/03/2008 (1 page) |
25 June 2008 | Director and secretary's change of particulars / gary smith / 31/03/2008 (1 page) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (18 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (18 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: kingsley house tolworth surrey KT6 7BU (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: kingsley house tolworth surrey KT6 7BU (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Auditor's resignation (1 page) |
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Auditor's resignation (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of register of members (1 page) |
14 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
27 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2003 | Particulars of mortgage/charge (11 pages) |
2 January 2003 | Particulars of mortgage/charge (11 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (14 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
4 July 2002 | Return made up to 23/06/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 July 2001 | Return made up to 23/06/01; full list of members
|
16 July 2001 | Return made up to 23/06/01; full list of members
|
1 May 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 23/06/00; full list of members (13 pages) |
3 July 2000 | Return made up to 23/06/00; full list of members (13 pages) |
15 June 2000 | Ad 06/11/98--------- £ si 235@1 (2 pages) |
15 June 2000 | Statement of affairs (40 pages) |
15 June 2000 | Ad 06/11/98--------- £ si 235@1 (2 pages) |
15 June 2000 | Statement of affairs (40 pages) |
18 May 2000 | Company name changed cameron taylor group LIMITED\certificate issued on 19/05/00 (4 pages) |
18 May 2000 | Company name changed cameron taylor group LIMITED\certificate issued on 19/05/00 (4 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Resolutions
|
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Statement of affairs (4 pages) |
17 February 2000 | Ad 02/11/99--------- £ si 1234405@1=1234405 £ ic 1606343/2840748 (2 pages) |
17 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
17 February 2000 | Statement of affairs (4 pages) |
17 February 2000 | Ad 02/11/99--------- £ si 1234405@1=1234405 £ ic 1606343/2840748 (2 pages) |
17 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
20 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
20 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (21 pages) |
23 June 1998 | Incorporation (21 pages) |