London
E14 5NR
Director Name | Srikrishna Ramakarthikeyan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2015(17 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Level 19 Bank Street London E14 5NR |
Secretary Name | Mr Shashank Sivakumar |
---|---|
Status | Current |
Appointed | 01 April 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Level 19 40 Bank Street London E14 5NR |
Director Name | Mr Parameshwaran Iyer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(24 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Augustine Kuthokathen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Senior Vice President, Hr |
Country of Residence | United Kingdom |
Correspondence Address | Level 19 40 Bank Street London E14 5NR |
Director Name | Shashank Sivakumar |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 January 2024(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Senior Manager, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Level 19 40 Bank Street London E14 5NR |
Director Name | Ganesh Natrajan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1203/2 Green Acres Lokhandwala Complex Andheri West Mumbai 400 053 India |
Director Name | Mr Sunil Surya |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Templwood Gate Templewood Lane Farnham Common Berkshire SL2 3EX |
Secretary Name | Mr Sunil Surya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Templwood Gate Templewood Lane Farnham Common Berkshire SL2 3EX |
Director Name | Atul Nishar |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 19th Floor 40 Bank Street London E14 5NR |
Director Name | Alka Nishar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 - A Sir M Vasanji Road Andheri Mumbai 400 093 India |
Secretary Name | Ramesh Visvanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 19th Floor 40 Bank Street London E14 5NR |
Director Name | Venkata Ramanan Seshadri |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cornwall House 55-57 High Street Slough Berkshire SL1 1DZ |
Director Name | Mr Peruvemba Ramachandran Chandrasekar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19th Floor 40 Bank Street London E14 5NR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | hexaware.com |
---|---|
Email address | [email protected] |
Telephone | 07 709327360 |
Telephone region | Mobile |
Registered Address | Level 19 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2.2m at £1 | Hexaware Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,611,423 |
Gross Profit | £4,966,106 |
Net Worth | £3,250,973 |
Cash | £800,281 |
Current Liabilities | £4,474,507 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
1 October 2004 | Delivered on: 8 October 2004 Satisfied on: 26 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £27,601 credited to account designation tba with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
17 January 2000 | Delivered on: 21 January 2000 Satisfied on: 26 May 2012 Persons entitled: Daejan (Taunton) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The sum deposit £10,500.00. Fully Satisfied |
23 December 2023 | Director's details changed for Mr Parameshwaran Iyer on 20 November 2023 (2 pages) |
---|---|
22 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
31 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
25 June 2023 | Appointment of Mr Parameshwaran Iyer as a director on 23 June 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
4 April 2022 | Termination of appointment of Ramesh Visvanathan as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Shashank Sivakumar as a secretary on 1 April 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 July 2020 | Notification of a person with significant control statement (2 pages) |
30 July 2020 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 1 January 2020 (1 page) |
6 March 2020 | Full accounts made up to 31 December 2019 (22 pages) |
22 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 December 2018 | Termination of appointment of Peruvemba Ramachandran Chandrasekar as a director on 20 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 December 2015 | Appointment of Srikrishna Ramakarthikeyan as a director on 21 October 2015 (2 pages) |
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Srikrishna Ramakarthikeyan as a director on 21 October 2015 (2 pages) |
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Termination of appointment of Atul Nishar as a director on 9 July 2015 (1 page) |
22 December 2015 | Termination of appointment of Atul Nishar as a director on 9 July 2015 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Atul Nishar on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Ramesh Visvanathan on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Amrinder Singh on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Amrinder Singh on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Ramesh Visvanathan on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Peruvemba Ramachandran Chandrasekar on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Peruvemba Ramachandran Chandrasekar on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Atul Nishar on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 February 2014 | Appointment of Amrinder Singh as a director (3 pages) |
18 February 2014 | Termination of appointment of Venkata Ramanan Seshadri as a director (2 pages) |
18 February 2014 | Termination of appointment of Venkata Ramanan Seshadri as a director (2 pages) |
18 February 2014 | Appointment of Amrinder Singh as a director (3 pages) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Termination of appointment of Alka Nishar as a director (2 pages) |
26 July 2013 | Termination of appointment of Alka Nishar as a director (2 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Statement of capital on 30 March 2012
|
30 March 2012 | Statement of capital on 30 March 2012
|
26 March 2012 | Solvency statement dated 07/03/12 (1 page) |
26 March 2012 | Statement by directors (1 page) |
26 March 2012 | Resolutions
|
26 March 2012 | Statement by directors (1 page) |
26 March 2012 | Solvency statement dated 07/03/12 (1 page) |
26 March 2012 | Resolutions
|
6 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Atul Nishar on 9 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Alka Nishar on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Alka Nishar on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Atul Nishar on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Alka Nishar on 9 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Atul Nishar on 9 October 2011 (2 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
14 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 February 2011 | Appointment of Mr Peruvemba Ramachandran Chandrasekar as a director (2 pages) |
3 February 2011 | Appointment of Mr Peruvemba Ramachandran Chandrasekar as a director (2 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of Sunil Surya as a director (2 pages) |
7 October 2010 | Appointment of Venkata Ramanan Seshadri as a director (6 pages) |
7 October 2010 | Appointment of Venkata Ramanan Seshadri as a director (6 pages) |
7 October 2010 | Termination of appointment of Sunil Surya as a director (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Alka Nishar on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sunil Surya on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Atul Nishar on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alka Nishar on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sunil Surya on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Atul Nishar on 15 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary sunil surya (1 page) |
2 May 2008 | Appointment terminated secretary sunil surya (1 page) |
2 May 2008 | Secretary appointed ramesh visvanathan (2 pages) |
2 May 2008 | Secretary appointed ramesh visvanathan (2 pages) |
1 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 January 2008 | Return made up to 09/10/07; no change of members (7 pages) |
28 January 2008 | Return made up to 09/10/07; no change of members (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 February 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members
|
19 October 2005 | Return made up to 09/10/05; full list of members
|
5 April 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
5 April 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
24 January 2004 | Ad 29/12/03--------- £ si 100000@1=100000 £ ic 2967000/3067000 (2 pages) |
24 January 2004 | Ad 28/11/03--------- £ si 2207000@1=2207000 £ ic 760000/2967000 (2 pages) |
24 January 2004 | Ad 28/11/03--------- £ si 2207000@1=2207000 £ ic 760000/2967000 (2 pages) |
24 January 2004 | Ad 29/12/03--------- £ si 100000@1=100000 £ ic 2967000/3067000 (2 pages) |
7 January 2004 | Company name changed hti europe LIMITED\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed hti europe LIMITED\certificate issued on 07/01/04 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 2000000/11000000 28/11/03 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 2000000/11000000 28/11/03 (1 page) |
10 October 2003 | Return made up to 09/10/03; full list of members
|
10 October 2003 | Return made up to 09/10/03; full list of members
|
3 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 February 2003 | Ad 14/01/03--------- £ si 350000@1=350000 £ ic 410000/760000 (2 pages) |
9 February 2003 | Ad 14/01/03--------- £ si 350000@1=350000 £ ic 410000/760000 (2 pages) |
30 January 2003 | Company name changed aptech worldwide europe LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed aptech worldwide europe LIMITED\certificate issued on 30/01/03 (2 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
25 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
25 October 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: buckingham court buckingham gardens slough berkshire SL1 1HP (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: buckingham court buckingham gardens slough berkshire SL1 1HP (1 page) |
2 January 2002 | Return made up to 09/10/01; full list of members
|
2 January 2002 | Registered office changed on 02/01/02 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS (1 page) |
2 January 2002 | Return made up to 09/10/01; full list of members
|
2 January 2002 | Registered office changed on 02/01/02 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 February 2001 | Ad 10/10/00--------- £ si 150000@1=150000 £ ic 260000/410000 (2 pages) |
15 February 2001 | Ad 10/10/00--------- £ si 150000@1=150000 £ ic 260000/410000 (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: walmar house 288/292 regent street london W1R 5HF (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: walmar house 288/292 regent street london W1R 5HF (1 page) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
20 August 1999 | Ad 30/04/99--------- £ si 200000@1=200000 £ ic 60000/260000 (2 pages) |
20 August 1999 | Ad 30/04/99--------- £ si 200000@1=200000 £ ic 60000/260000 (2 pages) |
8 December 1998 | Ad 02/12/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
8 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 December 1998 | Ad 02/12/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
8 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
9 October 1998 | Incorporation (17 pages) |
9 October 1998 | Incorporation (17 pages) |