Company NameNu Local Care Centres (Chichester No. 1) Limited
DirectorsAdam Irwin and Kristoffer Malcolm McPhail
Company StatusActive
Company Number03649502
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NamesWalnutcove Limited and Investors In Health (Chichester No. 1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Adam Irwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Kristoffer Malcolm McPhail
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 February 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRichard Llewelyn Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(7 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 24 June 1999)
RoleBanker
Correspondence AddressThe Coach House London Road
Harston
Cambridge
Cambridgeshire
CB2 5QH
Director NameJames Stephen Brent
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2000)
RoleBanker
Correspondence AddressNorton Farm
Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameDr Thomas See
Date of BirthApril 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed03 June 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2000)
RoleBanker
Correspondence AddressThe Bell House
Elephant Green, Newport
Saffron Walden
Essex
CB11 3RB
Director NameDavid Michael Peirse Lowe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(7 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 24 June 1999)
RoleCompany Director
Correspondence Address40b Lyford Road
London
SW18 3LS
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePhilippa Marion Roe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 2000)
RoleInvestment Bnaker
Correspondence AddressPetleys
Luxted Road
Orpington
Kent
BR6 7JS
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years after company formation)
Appointment Duration7 months (resigned 23 May 2001)
RoleManaging Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years after company formation)
Appointment Duration7 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleChartered Surveyor
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2012)
RoleInsurance Company Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(4 years after company formation)
Appointment Duration10 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Shenthuran Ravindra
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr James Robson Edwin Tarry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed24 June 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2001)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Director NameMorley Fund Management Limited (Corporation)
StatusResigned
Appointed23 May 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2002)
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMill Properties Limited (Corporation)
StatusResigned
Appointed23 May 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed23 May 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,225,294
Gross Profit£909,113
Net Worth£296,006
Cash£3,899,250
Current Liabilities£1,219,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

12 January 2001Delivered on: 16 January 2001
Persons entitled: Royal Exchange Trustee Nominees Limited (The "Security Trustee")

Classification: Debenture
Secured details: All moneys and liabilities whatsoever which may be due, owing or payable by the projectco to I) fsa in respect of the projectco finance documents or ii). The issuer (without double counting) in respect of the projectco secured trustees' amounts referred to in part (b) of such definition and the senior on-loan and junior on-loan or (iii) the security trustee (without double counting) in respect of the projectco secured trustees amounts referred to in part a) of such definition and in each case in any currency, actually or contingently as principal or as surety on any account whatsoever pursuant to the projectco finance documents (the "secured projectco liabilities ") together with, on a full indemnity basis, the remuneration due to the receiver pursuant to clause 8.5 of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1999Delivered on: 13 July 1999
Satisfied on: 12 May 2014
Persons entitled: Robert Fleming & Co Limited

Classification: Take-out agreement dated 24 june 1999 made between J.henry schroder & co., LTD. (The "take-out provider"), the company and robert fleming & co., Limited (the "bank")
Secured details: All monies due or to become due from the company to the chargee as defined in schedule 1.
Particulars: Over an account of the company with the bank or any other bank acceptable to the bank which will have standing to its credit an amount not less than the total claims. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 1 July 1999
Satisfied on: 1 February 2001
Persons entitled: Robert Fleming & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement, the security documents (as defined in the loan agreement) and any hedging documents (as defined in the loan agreement).
Particulars: The property known as new acute unit, graylingwell hospital, chichester west sussex the benefit of all covenants all the plant, machinery, motor vehicles, equipment and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 1 July 1999
Satisfied on: 1 February 2001
Persons entitled: Robert Fleming & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement, the security documents and any hedging documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 September 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages)
2 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
2 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (22 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (16 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
12 May 2014Satisfaction of charge 3 in full (4 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Part of the property or undertaking has been released from charge 4 (5 pages)
23 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Termination of appointment of Philip Ellis as a director (1 page)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
8 November 2012Register inspection address has been changed from C/O Aviva Investors No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
5 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
6 August 2012Auditor's resignation (1 page)
6 August 2012Full accounts made up to 31 December 2011 (17 pages)
6 August 2012Resignation of auditors (1 page)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 December 2010 (16 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Statement of company's objects (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
3 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Bryan Womack on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Frederick Ellis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Frederick Ellis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Bryan Womack on 3 November 2009 (2 pages)
25 July 2009Full accounts made up to 31 December 2008 (15 pages)
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Appointment terminated director julius gottlieb (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Return made up to 14/10/06; full list of members (2 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Return made up to 14/10/04; full list of members (2 pages)
12 November 2003Return made up to 14/10/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
20 December 2002Company name changed investors in health (chichester no. 1) LIMITED\certificate issued on 20/12/02 (2 pages)
5 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 14/10/02; full list of members (3 pages)
10 September 2002New director appointed (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: 3 new burlington mews london W1R 9QA (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (5 pages)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 November 2001Return made up to 14/10/01; full list of members (7 pages)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
17 August 2001Registered office changed on 17/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 August 2001Full accounts made up to 31 March 2001 (15 pages)
14 May 2001New director appointed (3 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Particulars of mortgage/charge (31 pages)
8 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/00
(1 page)
14 November 2000Return made up to 14/10/00; full list of members (7 pages)
7 November 2000New director appointed (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (8 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
19 July 2000New director appointed (2 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Return made up to 14/10/99; full list of members (6 pages)
16 November 1999Accounting reference date extended from 31/03/99 to 31/03/00 (1 page)
13 July 1999New director appointed (10 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (7 pages)
13 July 1999Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (14 pages)
8 July 1999New director appointed (2 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (7 pages)
29 June 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
22 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
11 February 1999Company name changed walnutcove LIMITED\certificate issued on 12/02/99 (2 pages)
14 October 1998Incorporation (24 pages)