London
EC3M 4AE
Director Name | Mr Kristoffer Malcolm McPhail |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 1 month 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, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Richard Llewelyn Thomas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 24 June 1999) |
Role | Banker |
Correspondence Address | The Coach House London Road Harston Cambridge Cambridgeshire CB2 5QH |
Director Name | James Stephen Brent |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2000) |
Role | Banker |
Correspondence Address | Norton Farm Worplesdon Guildford Surrey GU3 3PJ |
Director Name | Dr Thomas See |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2000) |
Role | Banker |
Correspondence Address | The Bell House Elephant Green, Newport Saffron Walden Essex CB11 3RB |
Director Name | David Michael Peirse Lowe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 40b Lyford Road London SW18 3LS |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Philippa Marion Roe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 2000) |
Role | Investment Bnaker |
Correspondence Address | Petleys Luxted Road Orpington Kent BR6 7JS |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years after company formation) |
Appointment Duration | 7 months (resigned 23 May 2001) |
Role | Managing Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years after company formation) |
Appointment Duration | 7 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 5 Templars Crescent Finchley London N3 3QR |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 3 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, 3 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 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(13 years, 11 months 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, 10 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, 10 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 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 | 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2001) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Director Name | Morley Fund Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2002) |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mill Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
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 | £1,225,294 |
Gross Profit | £909,113 |
Net Worth | £296,006 |
Cash | £3,899,250 |
Current Liabilities | £1,219,367 |
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 | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
12 January 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
---|---|
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 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. Ian Shervell as a director on 8 September 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 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) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 September 2016 | Appointment of Mr Sean Kent Mclachlan 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 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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) |
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) |
29 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
12 May 2014 | Satisfaction of charge 3 in full (4 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
23 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Register inspection address has been changed from C/O Aviva Investors No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
5 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 August 2012 | Resignation of auditors (1 page) |
15 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 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 (16 pages) |
3 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Bryan Womack on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip Frederick Ellis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip Frederick Ellis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Bryan Womack on 3 November 2009 (2 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 October 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 May 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (2 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 December 2002 | Company name changed investors in health (chichester no. 1) LIMITED\certificate issued on 20/12/02 (2 pages) |
5 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Return made up to 14/10/02; full list of members (3 pages) |
10 September 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 3 new burlington mews london W1R 9QA (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (5 pages) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 May 2001 | New director appointed (3 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Particulars of mortgage/charge (31 pages) |
8 December 2000 | Resolutions
|
14 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
7 November 2000 | New director appointed (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (8 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 November 1999 | Accounting reference date extended from 31/03/99 to 31/03/00 (1 page) |
13 July 1999 | New director appointed (10 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (7 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Particulars of mortgage/charge (14 pages) |
8 July 1999 | New director appointed (2 pages) |
1 July 1999 | Particulars of mortgage/charge (11 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Resolutions
|
11 February 1999 | Company name changed walnutcove LIMITED\certificate issued on 12/02/99 (2 pages) |
14 October 1998 | Incorporation (24 pages) |