London
EC3M 4AE
Director Name | Mr Adam Irwin |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Jeremy Russell Tilford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | Barnfield Cottage Barnfield Plumpton Green Lewes East Sussex BN7 3ED |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2012) |
Role | Insurance Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(4 years after company formation) |
Appointment Duration | 10 years (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Strategic Development Director - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Shenthuran Ravindra |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr James Robson Edwin Tarry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Website | norwich-union.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £815,553 |
Gross Profit | £24,695 |
Net Worth | £11,734 |
Cash | £497,331 |
Current Liabilities | £494,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 April 2018 | Change of details for Nu 3Ps Limited as a person with significant control on 19 December 2016 (2 pages) |
4 April 2018 | Change of details for Nu 3Ps Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
10 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
10 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
6 September 2016 | Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Resignation of auditors (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director julius gottlieb (1 page) |
14 July 2008 | Appointment terminated director julius gottlieb (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Return made up to 29/10/02; full list of members (3 pages) |
22 October 2002 | Return made up to 29/10/02; full list of members (3 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 3 new burlington mews london W1R 8QA (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 3 new burlington mews london W1R 8QA (1 page) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
21 February 2002 | Company name changed mill bradford LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed mill bradford LIMITED\certificate issued on 21/02/02 (2 pages) |
18 February 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
18 February 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members
|
7 November 2000 | Return made up to 01/10/00; full list of members
|
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
28 April 2000 | Resolutions
|
17 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (3 pages) |
2 November 1998 | Company name changed shelfco (no.1552) LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed shelfco (no.1552) LIMITED\certificate issued on 03/11/98 (2 pages) |
28 October 1998 | New director appointed (3 pages) |
28 October 1998 | New director appointed (3 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 50 stratton street london W1X 6NX (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 50 stratton street london W1X 6NX (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
28 October 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1998 | Incorporation (23 pages) |
1 October 1998 | Incorporation (23 pages) |