Yeading
Middlesex
UB4 9AS
Director Name | Rashmi Shukle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homefield Close Hayes Middlesex UB4 9AS |
Secretary Name | Andrew James Robertson |
---|---|
Status | Current |
Appointed | 01 September 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | David Stephen Brown |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 January 2000) |
Role | Buyer |
Correspondence Address | 38 Homefield Close Hayes Middlesex UB4 9AS |
Director Name | Trevor Daniel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2001) |
Role | Local Government Officer |
Correspondence Address | 36 Homefield Close Yeading Middlesex UB4 9AS |
Secretary Name | David Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 January 2000) |
Role | Buyer |
Correspondence Address | 38 Homefield Close Hayes Middlesex UB4 9AS |
Director Name | Jayne Fitch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 38 Homefield Close Yeading Middlesex UB4 9AS |
Secretary Name | Trevor Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 36 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Ms Helena Mary Fagan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Pam Mary Pike |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 03 January 2002) |
Role | Undertaker |
Correspondence Address | 35 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Stephen Mahoney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2004) |
Role | Call Centre Manager |
Correspondence Address | 36 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Stephen John House |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2005) |
Role | Highways Engineer |
Correspondence Address | 41 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Steve Streames |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2007) |
Role | Warehouse Operative |
Correspondence Address | 42 Homefield Close Yeading Middlesex UB4 9AS |
Secretary Name | Jayne Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 38 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Robert Renton Yeamans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2008) |
Role | Electrical Engineer |
Correspondence Address | 35 Homefield Close Yeading Middlesex UB4 9AS |
Secretary Name | Mr Deepak Shukle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2020) |
Role | Pharacist |
Country of Residence | England |
Correspondence Address | 40 Homefield Close Yeading Middlesex UB4 9AS |
Director Name | Ms Natalie Ansah |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2014) |
Role | Editorial Co-Ordinator |
Country of Residence | England |
Correspondence Address | 35 Homefield Close Yeading Middx UB4 9AS |
Secretary Name | Mr David Fairhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Ferrari House 258 Field End Road Eastcote Middlesex HA4 9NA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hardeep Singh Mangat 12.50% Ordinary |
---|---|
1 at £1 | Mr Hardeep 12.50% Ordinary |
1 at £1 | Mr Resham Gill 12.50% Ordinary |
1 at £1 | Ms Helena M. Fagan 12.50% Ordinary |
1 at £1 | Natalie Ansah & Patrick Ansah 12.50% Ordinary |
1 at £1 | R. Shukle 12.50% Ordinary |
1 at £1 | Robert Maurer 12.50% Ordinary |
1 at £1 | Sarbjeet Kaur Bhatti & Ravinder Singh Bhatti 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
---|---|
29 August 2023 | Appointment of Mr Andrew James Robertson as a director on 29 August 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
28 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
29 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
1 September 2020 | Termination of appointment of Deepak Shukle as a secretary on 1 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
1 September 2020 | Appointment of Andrew James Robertson as a secretary on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Helena Mary Fagan as a director on 1 September 2020 (1 page) |
9 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 October 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
30 August 2015 | Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page) |
30 August 2015 | Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page) |
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 June 2015 | Appointment of Rashmi Shukle as a director on 31 March 2015 (3 pages) |
5 June 2015 | Appointment of Rashmi Shukle as a director on 31 March 2015 (3 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
9 February 2015 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page) |
18 August 2014 | Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page) |
26 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
17 July 2014 | Termination of appointment of Natalie Ansah as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Natalie Ansah as a director on 16 July 2014 (1 page) |
3 April 2014 | Total exemption full accounts made up to 31 July 2013 (1 page) |
3 April 2014 | Total exemption full accounts made up to 31 July 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
21 May 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Secretary's details changed for David Fairhead on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Secretary's details changed for David Fairhead on 1 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for David Fairhead on 1 August 2011 (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
16 February 2011 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 16 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 14 February 2011 (3 pages) |
14 February 2011 | Appointment of David Fairhead as a secretary (3 pages) |
14 February 2011 | Appointment of David Fairhead as a secretary (3 pages) |
14 February 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 14 February 2011 (3 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Helena Mary Fagan on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Deepak Shukle on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Natalie Ansah on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Natalie Ansah on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Deepak Shukle on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Helena Mary Fagan on 23 July 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 November 2008 | Appointment terminated director robert yeamans (1 page) |
19 November 2008 | Return made up to 23/07/08; full list of members (7 pages) |
19 November 2008 | Appointment terminated director robert yeamans (1 page) |
19 November 2008 | Return made up to 23/07/08; full list of members (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 April 2008 | Director appointed natalie ansah (2 pages) |
3 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 April 2008 | Director appointed natalie ansah (2 pages) |
4 October 2007 | Return made up to 23/07/07; change of members
|
4 October 2007 | Return made up to 23/07/07; change of members
|
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (11 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (11 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 23/07/04; full list of members (11 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (11 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (10 pages) |
24 February 2003 | Full accounts made up to 31 July 2002 (6 pages) |
24 February 2003 | Full accounts made up to 31 July 2002 (6 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members (12 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members (12 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 July 2001 (6 pages) |
9 January 2002 | Full accounts made up to 31 July 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members
|
11 August 2000 | Return made up to 23/07/00; full list of members
|
7 August 2000 | Ad 01/08/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 August 2000 | Ad 01/08/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
14 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
10 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 January 1999 | Company name changed skimmells consultancy LIMITED\certificate issued on 01/02/99 (2 pages) |
29 January 1999 | Company name changed skimmells consultancy LIMITED\certificate issued on 01/02/99 (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | £ nc 100/8 20/01/99 (1 page) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | £ nc 100/8 20/01/99 (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
23 July 1998 | Incorporation (8 pages) |
23 July 1998 | Incorporation (8 pages) |