London
W12 7TQ
Secretary Name | Anthony Corriette |
---|---|
Status | Closed |
Appointed | 01 July 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Mc2a6 201 Wood Lane London W12 7TQ |
Director Name | Jonathan Wordsworth Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Secretary Name | Jonathan Wordsworth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartrow Manor Lydeard St Lawrence Taunton Somerset TA4 3PZ |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Frederick Ng |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2000) |
Role | Executive Director |
Correspondence Address | Usi Holdings 25th Floor Unimix Ind Centre 2 Ng Fong Street San Po Kong Kowloon Hong Kong |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Michael Edward Allis Keeling |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2000) |
Role | Retired |
Correspondence Address | Jacobs Farm Sedlescombe Battle East Sussex TN33 0PL |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Paul Edward Selway-Swift |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 11 Graham Terrace London SW1W 8JE |
Director Name | James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2001) |
Role | Banker |
Correspondence Address | 1 St. Peters Square London W1 9AB |
Director Name | Christopher Wai Chee Cheng |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House 25 63 Deep Water Bay Road Hong Kong Foreign |
Director Name | Henry Siu Wah Chung |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Flat F1 6/F Block F Beverley Hill 6 Broadwood Road Hong Kong |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 86c Savernake Road Hampstead London NW3 2JR |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Curls Lane Maidenhead Berkshire SL6 2QF |
Director Name | Mr Michael David Bowen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Media Centre 201 Wood Lane London W12 7TQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
3.1m at £0.1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders
|
15 February 2013 | Termination of appointment of Richard Beeston as a director (1 page) |
15 February 2013 | Termination of appointment of Richard Beeston as a director (1 page) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 July 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
9 July 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
9 July 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
7 July 2010 | Termination of appointment of Michael Bowen as a director (1 page) |
7 July 2010 | Appointment of Mr Richard Beeston as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard Beeston as a director (2 pages) |
7 July 2010 | Termination of appointment of Michael Bowen as a director (1 page) |
25 March 2010 | Director's details changed for Michael David Bowen on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael David Bowen on 25 March 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
5 June 2009 | Secretary appointed jane earl (1 page) |
5 June 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from room E128 woodlands 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from room E128 woodlands 80 wood lane london W12 0TT (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 December 2007 | Return made up to 14/09/07; full list of members (5 pages) |
12 December 2007 | Return made up to 14/09/07; full list of members (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (2 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 January 2003 | Return made up to 14/09/02; no change of members
|
9 January 2003 | Return made up to 14/09/02; no change of members
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: woodlands room C330 80 wood lane london W12 0TT (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: woodlands room C330 80 wood lane london W12 0TT (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: chivers press LTD windsor bridge road bath avon BA2 3AX (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: chivers press LTD windsor bridge road bath avon BA2 3AX (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 14/09/01; bulk list available separately (8 pages) |
7 November 2001 | Return made up to 14/09/01; bulk list available separately (8 pages) |
13 September 2001 | Application for reregistration from PLC to private (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Re-registration of Memorandum and Articles (9 pages) |
13 September 2001 | Re-registration of Memorandum and Articles (9 pages) |
13 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Application for reregistration from PLC to private (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
16 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
20 June 2001 | Full group accounts made up to 31 January 2001 (32 pages) |
20 June 2001 | Full group accounts made up to 31 January 2001 (32 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | Director resigned (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
17 October 2000 | Return made up to 14/09/00; bulk list available separately
|
17 October 2000 | Return made up to 14/09/00; bulk list available separately
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full group accounts made up to 31 January 2000 (36 pages) |
28 July 2000 | Full group accounts made up to 31 January 2000 (36 pages) |
25 July 2000 | New director appointed (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (4 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Director resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
10 November 1999 | Ad 01/07/99--------- £ si [email protected] (3 pages) |
10 November 1999 | Ad 01/07/99--------- £ si [email protected] (3 pages) |
28 September 1999 | Return made up to 14/09/99; bulk list available separately
|
28 September 1999 | Return made up to 14/09/99; bulk list available separately
|
9 June 1999 | Application to commence business (2 pages) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Application to commence business (2 pages) |
7 June 1999 | Ad 02/06/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
7 June 1999 | Ad 02/06/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed ribston PLC\certificate issued on 14/05/99 (3 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed ribston PLC\certificate issued on 14/05/99 (3 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 31 southampton row london WC1B 5HT (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 31 southampton row london WC1B 5HT (1 page) |
11 May 1999 | S-div 05/05/99 (1 page) |
11 May 1999 | £ nc 50000/500000 05/05/99 (1 page) |
11 May 1999 | £ nc 50000/500000 05/05/99 (1 page) |
11 May 1999 | S-div 05/05/99 (1 page) |
12 April 1999 | Company name changed gladstone PLC\certificate issued on 12/04/99 (2 pages) |
12 April 1999 | Company name changed gladstone PLC\certificate issued on 12/04/99 (2 pages) |
23 March 1999 | Company name changed ribston holdings PLC\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed ribston holdings PLC\certificate issued on 23/03/99 (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
14 September 1998 | Incorporation (15 pages) |
14 September 1998 | Incorporation (15 pages) |