Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Homer Jarrell Gibbs |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1998(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | The Shelton No, 1504 5909 Luther Lane Dallas Tx 75225 Texas United States |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 02 November 1998) |
Role | Treasurer The Energy Group Lim |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Director Name | Derek Charles Bonham |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 117 Piccadilly London W1V 9FJ |
Director Name | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Robert Alfred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 3508 Dartmouth Avenue Dallas Texas 75205 United States |
Director Name | Erle Allen Nye |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12211 Creek Forest Drive Dallas Texas 75230-2336 United States |
Director Name | Philip George Turberville |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2002) |
Role | Chief Executive |
Correspondence Address | 8 River Avenue Thames Ditton Surrey KT7 0RS |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Brian John Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | Venns Farm Cockfield Hall Lane, Witnesham Ipswich Suffolk IP6 9JB |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Net Worth | £5,000,000 |
Current Liabilities | £2,147,483,647 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 26 August 2016 (overdue) |
---|
3 February 2022 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 3 February 2022 (2 pages) |
---|---|
2 August 2021 | Administrator's abstract of receipts and payments to 8 July 2021 (2 pages) |
22 April 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2021 (15 pages) |
5 March 2021 | Administrator's abstract of receipts and payments to 8 January 2021 (2 pages) |
16 February 2021 | Insolvency:removal and replacement of ip (11 pages) |
29 September 2020 | Administrator's abstract of receipts and payments to 8 July 2020 (2 pages) |
24 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2020 (14 pages) |
23 January 2020 | Administrator's abstract of receipts and payments to 8 January 2020 (2 pages) |
6 August 2019 | Administrator's abstract of receipts and payments to 8 July 2019 (2 pages) |
5 June 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2019 (32 pages) |
13 February 2019 | Administrator's abstract of receipts and payments to 8 January 2019 (2 pages) |
16 August 2018 | Administrator's abstract of receipts and payments to 8 July 2018 (2 pages) |
2 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018 (35 pages) |
16 February 2018 | Administrator's abstract of receipts and payments to 8 January 2018 (2 pages) |
15 August 2017 | Administrator's abstract of receipts and payments to 9 January 2017 (3 pages) |
15 August 2017 | Administrator's abstract of receipts and payments to 9 January 2017 (3 pages) |
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (3 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (3 pages) |
2 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (3 pages) |
2 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (3 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
1 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (3 pages) |
1 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
30 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
30 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
30 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
29 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
29 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
10 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
10 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
10 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
25 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (34 pages) |
25 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (34 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
12 August 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
12 August 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
12 August 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
21 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages) |
21 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages) |
7 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
7 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
7 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
20 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
20 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
4 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
4 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages) |
29 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages) |
13 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (3 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
12 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
12 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 August 2006 | O/C replacement of supervisor (8 pages) |
11 August 2006 | O/C replacement of administrator (8 pages) |
11 August 2006 | O/C replacement of supervisor (8 pages) |
11 August 2006 | O/C replacement of administrator (8 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=2203363 £ ic 393550439/395753802 (2 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=2203363 £ ic 393550439/395753802 (2 pages) |
31 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (26 pages) |
31 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (26 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2006 | Ad 20/02/06--------- £ si [email protected]=802902 £ ic 392747537/393550439 (2 pages) |
27 February 2006 | Ad 20/02/06--------- £ si [email protected]=802902 £ ic 392747537/393550439 (2 pages) |
16 September 2005 | Ad 05/09/05--------- £ si [email protected]=801713 £ ic 391945824/392747537 (2 pages) |
16 September 2005 | Ad 05/09/05--------- £ si [email protected]=801713 £ ic 391945824/392747537 (2 pages) |
8 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2005 | Ad 11/04/05--------- £ si [email protected]=1745823 £ ic 390200001/391945824 (2 pages) |
25 April 2005 | Nc inc already adjusted 11/04/05 (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Ad 11/04/05--------- £ si [email protected]=1745823 £ ic 390200001/391945824 (2 pages) |
25 April 2005 | Nc inc already adjusted 11/04/05 (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
15 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
17 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2004 | O/C re:change of period end date (5 pages) |
28 July 2004 | O/C re:change of period end date (5 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2003 | Notice of result of meeting of creditors (3 pages) |
21 January 2003 | Notice of result of meeting of creditors (3 pages) |
13 January 2003 | Statement of administrator's proposal (126 pages) |
13 January 2003 | Statement of administrator's proposal (126 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
4 December 2002 | Administration Order (4 pages) |
4 December 2002 | Administration Order (4 pages) |
26 November 2002 | Notice of Administration Order (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Notice of Administration Order (1 page) |
26 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
7 August 2002 | Ad 30/06/02--------- £ si [email protected]=240200000 £ ic 150000001/390200001 (2 pages) |
7 August 2002 | Ad 30/06/02--------- £ si [email protected]=240200000 £ ic 150000001/390200001 (2 pages) |
1 August 2002 | Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 1/150000001 (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | £ nc 100/500000000 12/06/02 (2 pages) |
1 August 2002 | Ad 12/06/02--------- £ si [email protected]=150000000 £ ic 1/150000001 (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | £ nc 100/500000000 12/06/02 (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
7 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
2 December 1999 | Registered office changed on 02/12/99 from: crown house 51 aldwych london WC2B 4AX (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: crown house 51 aldwych london WC2B 4AX (1 page) |
25 October 1999 | Return made up to 12/08/99; full list of members (8 pages) |
25 October 1999 | Location of register of members (1 page) |
25 October 1999 | Return made up to 12/08/99; full list of members (8 pages) |
25 October 1999 | Location of register of members (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 117 piccadilly london W1V 9FJ (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 117 piccadilly london W1V 9FJ (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (1 page) |
11 February 1999 | New director appointed (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
24 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | New director appointed (4 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | New director appointed (4 pages) |
2 November 1998 | New director appointed (2 pages) |
30 October 1998 | Memorandum and Articles of Association (11 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Memorandum and Articles of Association (11 pages) |
30 October 1998 | Resolutions
|
29 October 1998 | Registered office changed on 29/10/98 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page) |
27 October 1998 | Company name changed suptrade LIMITED\certificate issued on 27/10/98 (2 pages) |
27 October 1998 | Company name changed suptrade LIMITED\certificate issued on 27/10/98 (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (4 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (4 pages) |
12 August 1998 | Incorporation (28 pages) |
12 August 1998 | Incorporation (28 pages) |