Aylesbury
HP19 8UN
Director Name | Mr Neil David Pertoldi |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 5 Smeaton Close Aylesbury HP19 8UN |
Director Name | Mr Russell James Start |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Smeaton Close Aylesbury HP19 8UN |
Director Name | Craig Ian Hodgson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Dragoon Close Thorpe St. Andrew Norwich Norfolk NR7 0YL |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Robert Fothergill Crosthwaite |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Director Name | Mr John Edward Guilford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Isle Of Mann |
Correspondence Address | Wimbledon Avenue Brandon Suffolk IP27 0NZ |
Secretary Name | Mr Robert Fothergill Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Secretary Name | Miles Jonathan Lewis Chandler |
---|---|
Status | Resigned |
Appointed | 31 March 2008(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Firethorn Rattlesden Road Drinkstone Bury St. Edmunds Suffolk IP30 9TL |
Secretary Name | Mr Peter James Bowyer |
---|---|
Status | Resigned |
Appointed | 09 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Appynest School Road Risby Bury St Edmunds Suffolk IP28 6RG |
Secretary Name | Michelle Elizabeth Foreman |
---|---|
Status | Resigned |
Appointed | 04 January 2010(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Wimbledon Avenue Brandon Suffolk IP27 0NZ |
Secretary Name | Michelle Elizabeth Foreman |
---|---|
Status | Resigned |
Appointed | 04 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Wimbledon Avenue Brandon Suffolk IP27 0NZ |
Secretary Name | Gillian Elizabeth Craig |
---|---|
Status | Resigned |
Appointed | 09 December 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | Wimbledon Avenue Brandon Suffolk IP27 0NZ |
Director Name | Mr Paul John Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Side Hampstead London NW3 1LB |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forest Court Roberts Way Englefield Green Egham Surrey TW20 9SH |
Website | www.abels.co.uk |
---|---|
Telephone | 01842 816600 |
Telephone region | Thetford |
Registered Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
52.9k at £1 | Philip Pertoldi 26.43% Ordinary |
---|---|
50k at £1 | John Edward Guilford 25.00% Ordinary |
50k at £1 | Patricia Guilford 25.00% Ordinary |
42.1k at £1 | Susan Ann Pertoldi 21.07% Ordinary |
5k at £1 | Neil David Pertoldi 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,998,403 |
Gross Profit | £4,757,287 |
Net Worth | £1,846,214 |
Cash | £1,494,975 |
Current Liabilities | £3,075,659 |
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 | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Philip Pertoldi Classification: A registered charge Outstanding |
---|---|
25 September 1998 | Delivered on: 6 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as legislator 1393 limited) to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 December 2004 | Delivered on: 31 December 2004 Satisfied on: 5 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 40 and 2 acres at lancaster way ely. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 2023 | Full accounts made up to 30 June 2022 (32 pages) |
---|---|
25 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
25 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
7 June 2022 | Cessation of Momentous Relocation Limited as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Notification of Agm Relocation Limited as a person with significant control on 7 June 2022 (2 pages) |
24 March 2022 | Full accounts made up to 30 June 2021 (29 pages) |
7 March 2022 | Appointment of Mr. Kirk Dugard as a director on 1 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr. David Michael Hibbert as a director on 1 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Philip Pertoldi as a director on 31 December 2021 (1 page) |
2 February 2022 | Appointment of Mr Mark Costa-Rising as a director on 31 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Stephen Samuel Sampson as a director on 31 January 2022 (2 pages) |
11 January 2022 | Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page) |
11 January 2022 | Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page) |
8 October 2021 | Satisfaction of charge 035920000003 in full (1 page) |
28 June 2021 | Change of details for Momentous Relocation Limited as a person with significant control on 1 June 2021 (2 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
19 May 2021 | Registered office address changed from Wimbledon Avenue Brandon Suffolk IP27 0NZ to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Paul John Evans as a director on 16 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2020 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Abels Moving Services Ltd Wimbledon Avenue Brandon IP27 0NZ (1 page) |
21 January 2020 | Change of details for Momentous Relocation Limited as a person with significant control on 19 January 2018 (2 pages) |
24 September 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
19 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
11 April 2019 | Appointment of Mr Russell James Start as a director on 11 April 2019 (2 pages) |
21 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
15 February 2019 | Accounts for a small company made up to 30 June 2017 (24 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
5 December 2016 | Termination of appointment of John Edward Guilford as a director on 14 October 2014 (1 page) |
5 December 2016 | Appointment of Mr Lawrence Edward Mcgreal as a director on 14 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Paul John Evans as a director on 14 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Lawrence Edward Mcgreal as a director on 14 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Paul John Evans as a director on 14 October 2016 (2 pages) |
5 December 2016 | Termination of appointment of John Edward Guilford as a director on 14 October 2014 (1 page) |
31 October 2016 | Registration of charge 035920000003, created on 14 October 2016 (26 pages) |
31 October 2016 | Registration of charge 035920000003, created on 14 October 2016 (26 pages) |
29 September 2016 | Satisfaction of charge 1 in full (1 page) |
29 September 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
12 February 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 January 2016 | Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr John Edward Guilford on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr John Edward Guilford on 1 January 2016 (2 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 May 2014 | Termination of appointment of Gillian Craig as a secretary (1 page) |
1 May 2014 | Termination of appointment of Gillian Craig as a secretary (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 January 2014 | Appointment of Gillian Elizabeth Craig as a secretary (2 pages) |
10 January 2014 | Appointment of Gillian Elizabeth Craig as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Michelle Foreman as a secretary (1 page) |
29 November 2013 | Termination of appointment of Michelle Foreman as a secretary (1 page) |
25 March 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
25 March 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
16 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
16 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of Michelle Elizabeth Foreman as a secretary (1 page) |
13 January 2011 | Appointment of Michelle Elizabeth Foreman as a secretary (1 page) |
13 January 2011 | Termination of appointment of Michelle Foreman as a secretary (1 page) |
13 January 2011 | Termination of appointment of Michelle Foreman as a secretary (1 page) |
13 January 2011 | Appointment of Michelle Elizabeth Foreman as a secretary (1 page) |
13 January 2011 | Appointment of Michelle Elizabeth Foreman as a secretary (1 page) |
19 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
19 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
9 February 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Purchase of own shares. (3 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for John Edward Guilford on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Edward Guilford on 18 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Appointment of Mr Neil David Pertoldi as a director (2 pages) |
15 October 2009 | Appointment of Mr Neil David Pertoldi as a director (2 pages) |
15 October 2009 | Termination of appointment of Peter Bowyer as a secretary (1 page) |
15 October 2009 | Termination of appointment of Peter Bowyer as a secretary (1 page) |
28 April 2009 | Accounts for a medium company made up to 28 June 2008 (24 pages) |
28 April 2009 | Accounts for a medium company made up to 28 June 2008 (24 pages) |
16 February 2009 | Capitals not rolled up (1 page) |
16 February 2009 | Capitals not rolled up (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
10 December 2008 | Appointment terminated secretary miles chandler (1 page) |
10 December 2008 | Secretary appointed mr peter james bowyer (1 page) |
10 December 2008 | Secretary appointed mr peter james bowyer (1 page) |
10 December 2008 | Appointment terminated secretary miles chandler (1 page) |
22 April 2008 | Gbp ic 300000/256521\31/03/08\gbp sr 43479@1=43479\ (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 300000/256521\31/03/08\gbp sr 43479@1=43479\ (1 page) |
22 April 2008 | Resolutions
|
31 March 2008 | Secretary appointed miles jonathan lewis chandler (1 page) |
31 March 2008 | Appointment terminated secretary robert crosthwaite (1 page) |
31 March 2008 | Appointment terminated director robert crosthwaite (1 page) |
31 March 2008 | Appointment terminated secretary robert crosthwaite (1 page) |
31 March 2008 | Appointment terminated director robert crosthwaite (1 page) |
31 March 2008 | Secretary appointed miles jonathan lewis chandler (1 page) |
2 February 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
2 February 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
30 April 2007 | Accounts for a medium company made up to 1 July 2006 (23 pages) |
30 April 2007 | Accounts for a medium company made up to 1 July 2006 (23 pages) |
30 April 2007 | Accounts for a medium company made up to 1 July 2006 (23 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
10 March 2006 | Accounts for a small company made up to 2 July 2005 (10 pages) |
10 March 2006 | Accounts for a small company made up to 2 July 2005 (10 pages) |
10 March 2006 | Accounts for a small company made up to 2 July 2005 (10 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (4 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (4 pages) |
30 March 2005 | Accounts for a small company made up to 3 July 2004 (9 pages) |
30 March 2005 | Accounts for a small company made up to 3 July 2004 (9 pages) |
30 March 2005 | Accounts for a small company made up to 3 July 2004 (9 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Resolutions
|
10 February 2004 | Return made up to 05/02/04; no change of members (5 pages) |
10 February 2004 | Return made up to 05/02/04; no change of members (5 pages) |
28 January 2004 | Accounts for a medium company made up to 28 June 2003 (18 pages) |
28 January 2004 | Accounts for a medium company made up to 28 June 2003 (18 pages) |
8 July 2003 | Return made up to 02/07/03; no change of members (5 pages) |
8 July 2003 | Return made up to 02/07/03; no change of members (5 pages) |
10 February 2003 | Accounts for a medium company made up to 29 June 2002 (21 pages) |
10 February 2003 | Accounts for a medium company made up to 29 June 2002 (21 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
21 February 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
21 February 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
5 July 2001 | Return made up to 02/07/01; no change of members (5 pages) |
5 July 2001 | Return made up to 02/07/01; no change of members (5 pages) |
24 April 2001 | Accounts for a small company made up to 1 July 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 1 July 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 1 July 2000 (7 pages) |
5 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
5 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
13 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
13 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: new court wimbledon avenue brandon suffolk IP27 0NZ (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: new court wimbledon avenue brandon suffolk IP27 0NZ (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
30 December 1998 | Location of register of members (1 page) |
30 December 1998 | Location of register of members (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
7 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Ad 24/09/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | £ nc 100/1000000 24/09/98 (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Ad 24/09/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | £ nc 100/1000000 24/09/98 (1 page) |
28 September 1998 | Company name changed legislator 1393 LIMITED\certificate issued on 28/09/98 (2 pages) |
28 September 1998 | Company name changed legislator 1393 LIMITED\certificate issued on 28/09/98 (2 pages) |
2 July 1998 | Incorporation (24 pages) |
2 July 1998 | Incorporation (24 pages) |