High Wycombe
Buckinghamshire
HP13 6QX
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2000) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Secretary Name | Anne Duchamp-Kubler |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 December 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 19 February 1999) |
Role | Finance Controller |
Correspondence Address | 42 Rue Mogenet Reignier 74930 |
Director Name | Mr Christopher Conor McCann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Sydney House 10 Lonsdale Square London N1 1EN |
Director Name | Jacques Teisserenc |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 40 Rue De La Deportation Tubize 1480 |
Director Name | Mr Alexander Charles Thomas Wriothesley Russell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chester Row London SW1W 8JP |
Director Name | Francois Marcel Ordinaire |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Villa Guibert Paris 75116 |
Director Name | Anne Duchamp Kubler |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 2004) |
Role | Finance Director |
Correspondence Address | 59 Kingsley Avenue Ealing London W13 0EH |
Director Name | Bret William Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | Home Paddocks Asheridge Chesham Buckinghamshire HP5 2UY |
Director Name | Michael Andrew James Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | North House Village Road Coleshill Buckinghamshire HP7 0LQ |
Director Name | Jorge Manuel Da Silva Tavares |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2004) |
Role | Consultant |
Correspondence Address | 33 Albemarle 76 Parkside Wimbledon SW19 5NP |
Director Name | Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 20 Flanchford Road Stamford Brook London W12 9ND |
Director Name | Andrew Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2004) |
Role | Investment Banker |
Correspondence Address | Crann Dara East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 09 July 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 November 2007) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
45m at 1 | Imo Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,622,000 |
Gross Profit | £17,605,000 |
Net Worth | £6,106,000 |
Cash | £3,669,000 |
Current Liabilities | £9,296,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (5 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (5 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (13 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (13 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (13 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 19 August 2013 (12 pages) |
17 September 2013 | Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (1 page) |
17 September 2013 | Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (1 page) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
16 September 2013 | Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
4 October 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (13 pages) |
4 October 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (13 pages) |
4 October 2012 | Liquidators statement of receipts and payments to 29 July 2012 (13 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (39 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 29 July 2011 (39 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (39 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
2 August 2010 | Administrator's progress report to 20 July 2010 (16 pages) |
2 August 2010 | Administrator's progress report to 20 July 2010 (16 pages) |
30 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
22 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
22 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
15 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
15 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
12 March 2010 | Administrator's progress report to 11 February 2010 (13 pages) |
13 October 2009 | Statement of affairs with form 2.14B (8 pages) |
13 October 2009 | Statement of affairs with form 2.14B (8 pages) |
12 October 2009 | Statement of administrator's proposal (65 pages) |
12 October 2009 | Statement of administrator's proposal (65 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU (1 page) |
18 August 2009 | Appointment of an administrator (1 page) |
18 August 2009 | Scheme of arrangement (36 pages) |
18 August 2009 | Scheme of arrangement (36 pages) |
18 August 2009 | Appointment of an administrator (1 page) |
26 February 2009 | Appointment terminated director bret holden (1 page) |
26 February 2009 | Appointment terminated director bret holden (1 page) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of register of members (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 23/11/06; full list of members (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 23/11/06; full list of members (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
25 April 2006 | Particulars of mortgage/charge (15 pages) |
25 April 2006 | Particulars of mortgage/charge (15 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (16 pages) |
13 April 2006 | Particulars of mortgage/charge (16 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 July 2005 | Full accounts made up to 31 December 2003 (21 pages) |
7 July 2005 | Full accounts made up to 31 December 2003 (21 pages) |
25 January 2005 | Return made up to 23/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 23/11/04; full list of members (6 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: thane house castle street high wycombe buckinghamshire HP13 6RZ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: thane house castle street high wycombe buckinghamshire HP13 6RZ (1 page) |
29 July 2004 | New director appointed (4 pages) |
29 July 2004 | New director appointed (4 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Particulars of mortgage/charge (11 pages) |
10 March 2004 | Particulars of mortgage/charge (11 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Particulars of mortgage/charge (52 pages) |
17 February 2004 | Particulars of mortgage/charge (52 pages) |
13 February 2004 | Declaration of assistance for shares acquisition (21 pages) |
13 February 2004 | Declaration of assistance for shares acquisition (21 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
11 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | New director appointed (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Return made up to 23/11/01; full list of members
|
18 April 2002 | Return made up to 23/11/01; full list of members
|
28 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (9 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (9 pages) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 23/11/00; full list of members
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 23/11/00; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 23/11/99; full list of members
|
17 February 2000 | Return made up to 23/11/99; full list of members
|
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 January 1999 | Particulars of mortgage/charge (25 pages) |
8 January 1999 | Particulars of mortgage/charge (6 pages) |
8 January 1999 | Particulars of mortgage/charge (6 pages) |
8 January 1999 | Particulars of mortgage/charge (7 pages) |
8 January 1999 | Particulars of mortgage/charge (25 pages) |
8 January 1999 | Particulars of mortgage/charge (7 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | £ nc 100/45000002 22/12/98 (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | £ nc 100/45000002 22/12/98 (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
23 November 1998 | Incorporation (23 pages) |
23 November 1998 | Incorporation (23 pages) |