Company NameSpirecove Limited
Company StatusDissolved
Company Number03671939
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 4 months ago)
Dissolution Date7 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFinnessed Consultancy Limited (Corporation)
StatusClosed
Appointed23 November 2007(9 years after company formation)
Appointment Duration7 years, 2 months (closed 07 February 2015)
Correspondence Address31 Amersham Hill Drive
High Wycombe
Buckinghamshire
HP13 6QX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Secretary NameAnne Duchamp-Kubler
NationalityFrench
StatusResigned
Appointed17 December 1998(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 19 February 1999)
RoleFinance Controller
Correspondence Address42 Rue Mogenet
Reignier
74930
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Director NameJacques Teisserenc
Date of BirthDecember 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address40 Rue De La Deportation
Tubize
1480
Director NameMr Alexander Charles Thomas Wriothesley Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(4 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chester Row
London
SW1W 8JP
Director NameFrancois Marcel Ordinaire
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1998(4 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Villa Guibert
Paris
75116
Director NameAnne Duchamp Kubler
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 2004)
RoleFinance Director
Correspondence Address59 Kingsley Avenue
Ealing
London
W13 0EH
Director NameBret William Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressHome Paddocks
Asheridge
Chesham
Buckinghamshire
HP5 2UY
Director NameMichael Andrew James Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressNorth House
Village Road
Coleshill
Buckinghamshire
HP7 0LQ
Director NameJorge Manuel Da Silva Tavares
Date of BirthOctober 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed29 March 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2004)
RoleConsultant
Correspondence Address33 Albemarle
76 Parkside
Wimbledon
SW19 5NP
Director NameVincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address20 Flanchford Road
Stamford Brook
London
W12 9ND
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2004)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed09 July 2004(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 23 November 2007)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

45m at 1Imo Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,622,000
Gross Profit£17,605,000
Net Worth£6,106,000
Cash£3,669,000
Current Liabilities£9,296,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 24 October 2014 (5 pages)
31 October 2014Liquidators statement of receipts and payments to 19 August 2014 (13 pages)
31 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (13 pages)
31 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (13 pages)
2 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
25 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
25 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
25 September 2013Liquidators statement of receipts and payments to 19 August 2013 (12 pages)
17 September 2013Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (1 page)
17 September 2013Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (1 page)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
29 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
4 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (13 pages)
4 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (13 pages)
4 October 2012Liquidators statement of receipts and payments to 29 July 2012 (13 pages)
24 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 29 July 2011 (39 pages)
3 October 2011Liquidators statement of receipts and payments to 29 July 2011 (39 pages)
3 October 2011Liquidators' statement of receipts and payments to 29 July 2011 (39 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Administrator's progress report to 20 July 2010 (16 pages)
2 August 2010Administrator's progress report to 20 July 2010 (16 pages)
30 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
22 March 2010Administrator's progress report to 11 February 2010 (13 pages)
22 March 2010Administrator's progress report to 11 February 2010 (13 pages)
15 March 2010Administrator's progress report to 11 February 2010 (13 pages)
15 March 2010Administrator's progress report to 11 February 2010 (13 pages)
12 March 2010Administrator's progress report to 11 February 2010 (13 pages)
12 March 2010Administrator's progress report to 11 February 2010 (13 pages)
13 October 2009Statement of affairs with form 2.14B (8 pages)
13 October 2009Statement of affairs with form 2.14B (8 pages)
12 October 2009Statement of administrator's proposal (65 pages)
12 October 2009Statement of administrator's proposal (65 pages)
2 September 2009Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU (1 page)
2 September 2009Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU (1 page)
18 August 2009Appointment of an administrator (1 page)
18 August 2009Scheme of arrangement (36 pages)
18 August 2009Scheme of arrangement (36 pages)
18 August 2009Appointment of an administrator (1 page)
26 February 2009Appointment terminated director bret holden (1 page)
26 February 2009Appointment terminated director bret holden (1 page)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (28 pages)
21 July 2008Full accounts made up to 31 December 2007 (28 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of register of members (1 page)
13 December 2007Full accounts made up to 31 December 2006 (28 pages)
13 December 2007Full accounts made up to 31 December 2006 (28 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
1 February 2007Return made up to 23/11/06; full list of members (6 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 23/11/06; full list of members (6 pages)
1 February 2007Director's particulars changed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Particulars of mortgage/charge (15 pages)
25 April 2006Particulars of mortgage/charge (15 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (16 pages)
13 April 2006Particulars of mortgage/charge (16 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Declaration of assistance for shares acquisition (15 pages)
11 April 2006Declaration of assistance for shares acquisition (15 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2006Declaration of assistance for shares acquisition (16 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2006Declaration of assistance for shares acquisition (16 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 December 2005Return made up to 23/11/05; full list of members (6 pages)
12 December 2005Return made up to 23/11/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
7 July 2005Full accounts made up to 31 December 2003 (21 pages)
7 July 2005Full accounts made up to 31 December 2003 (21 pages)
25 January 2005Return made up to 23/11/04; full list of members (6 pages)
25 January 2005Return made up to 23/11/04; full list of members (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
14 September 2004Registered office changed on 14/09/04 from: thane house castle street high wycombe buckinghamshire HP13 6RZ (1 page)
14 September 2004Registered office changed on 14/09/04 from: thane house castle street high wycombe buckinghamshire HP13 6RZ (1 page)
29 July 2004New director appointed (4 pages)
29 July 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Particulars of mortgage/charge (11 pages)
10 March 2004Particulars of mortgage/charge (11 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
17 February 2004Particulars of mortgage/charge (52 pages)
17 February 2004Particulars of mortgage/charge (52 pages)
13 February 2004Declaration of assistance for shares acquisition (21 pages)
13 February 2004Declaration of assistance for shares acquisition (21 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (22 pages)
3 February 2004Full accounts made up to 31 December 2002 (22 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
22 December 2003Return made up to 23/11/03; full list of members (8 pages)
22 December 2003Return made up to 23/11/03; full list of members (8 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
11 December 2002Return made up to 23/11/02; full list of members (8 pages)
11 December 2002Return made up to 23/11/02; full list of members (8 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 July 2002Director's particulars changed (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director's particulars changed (1 page)
6 July 2002New director appointed (2 pages)
7 June 2002Auditor's resignation (2 pages)
7 June 2002Auditor's resignation (2 pages)
18 April 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Full accounts made up to 31 December 2000 (12 pages)
28 January 2002Full accounts made up to 31 December 2000 (12 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (9 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (9 pages)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 March 2001Director resigned (1 page)
30 March 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
17 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 March 1999Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 January 1999Particulars of mortgage/charge (25 pages)
8 January 1999Particulars of mortgage/charge (6 pages)
8 January 1999Particulars of mortgage/charge (6 pages)
8 January 1999Particulars of mortgage/charge (7 pages)
8 January 1999Particulars of mortgage/charge (25 pages)
8 January 1999Particulars of mortgage/charge (7 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999New director appointed (2 pages)
4 January 1999£ nc 100/45000002 22/12/98 (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (3 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (3 pages)
4 January 1999£ nc 100/45000002 22/12/98 (1 page)
4 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 January 1999New director appointed (3 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
23 November 1998Incorporation (23 pages)
23 November 1998Incorporation (23 pages)