London
SW1H 9EU
Director Name | Ms Shevaun Haviland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director General |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Kathleen Riley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2003) |
Role | Commercial Director |
Correspondence Address | 8 Cattley Close Barnet London EN5 4SN |
Director Name | Mr Chris Humphries |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2001) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 35 Warwick Road Ealing London W5 5PZ |
Secretary Name | Mr Stanley John Grail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Updown House 57 Switchback Road North Maidenhead Berkshire SL6 7QX |
Director Name | David Lennan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 April 2002) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 513 Butlers Wharf 36 Shad Thames London Greater London SE1 2YE |
Director Name | Mr Nicholas John Tennant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Alma Hill Kimberley Nottingham NG16 2JF |
Director Name | Mr Stanley John Grail |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 October 2002) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Updown House 57 Switchback Road North Maidenhead Berkshire SL6 7QX |
Secretary Name | Ronan Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Sundial Cripps Corner Road, Staplecross Roberts Bridge East Sussex TN32 5QR |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | John Dunsmure |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 37 Oakfield Chesterfield Derbyshire S40 3LE |
Director Name | Mr Nigel Howard Tomlinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2006) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Katherines Lodge 7 Rakes Lane Loversall Doncaster South Yorkshire DN11 9DA |
Director Name | Mr Peter Mileham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lightfoot Lane Fulwood Preston Lancashire PR2 3LR |
Director Name | Mr Neville Reyner |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkway House 7 Limekiln Close Royston Hertfordshire SG8 9XP |
Director Name | Mr David Stuart Frost |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2011) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS |
Director Name | Mr Martyn Thomas Pellew |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr John Longworth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Ms Nora Margaret Senior |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 01 February 2016(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Francis Paul Martin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Dr Adam Jay Bressler Marshall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Dr Adam Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mr Ronan Quigley |
---|---|
Status | Resigned |
Appointed | 04 November 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | www.britishchambers.org.uk/ |
---|---|
Telephone | 020 76545800 |
Telephone region | London |
Registered Address | 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | British Chambers Of Commerce 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Ms Shevaun Haviland as a director on 29 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Adam Jay Bressler Marshall as a director on 31 March 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Ms Sarah Howard as a director on 16 October 2019 (2 pages) |
21 July 2020 | Termination of appointment of Francis Paul Martin as a director on 16 October 2019 (1 page) |
6 April 2020 | Termination of appointment of Ronan Quigley as a secretary on 6 March 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 February 2017 | Director's details changed for Dr Adam Marshall on 6 October 2016 (2 pages) |
16 February 2017 | Termination of appointment of Adam Marshall as a director on 6 October 2016 (1 page) |
16 February 2017 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 February 2017 | Termination of appointment of Adam Marshall as a director on 6 October 2016 (1 page) |
16 February 2017 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 February 2017 | Director's details changed for Dr Adam Marshall on 6 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page) |
26 October 2016 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
26 October 2016 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Nora Senior as a director on 6 October 2015 (1 page) |
25 October 2016 | Termination of appointment of Nora Senior as a director on 6 October 2015 (1 page) |
25 October 2016 | Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 March 2016 | Termination of appointment of John Longworth as a director on 6 March 2016 (1 page) |
8 March 2016 | Termination of appointment of John Longworth as a director on 6 March 2016 (1 page) |
4 February 2016 | Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 October 2013 | Termination of appointment of Martyn Pellew as a director (1 page) |
11 October 2013 | Appointment of Ms Nora Senior as a director (2 pages) |
11 October 2013 | Termination of appointment of Martyn Pellew as a director (1 page) |
11 October 2013 | Appointment of Ms Nora Senior as a director (2 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Registered office address changed from Oaktree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from Oaktree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 28 September 2012 (1 page) |
18 October 2011 | Appointment of Mr John Longworth as a director (2 pages) |
18 October 2011 | Appointment of Mr John Longworth as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Appointment of Mr Martyn Thomas Pellew as a director (2 pages) |
30 September 2011 | Appointment of Mr Martyn Thomas Pellew as a director (2 pages) |
30 September 2011 | Termination of appointment of David Frost as a director (1 page) |
30 September 2011 | Termination of appointment of David Frost as a director (1 page) |
30 September 2011 | Termination of appointment of Neville Reyner as a director (1 page) |
30 September 2011 | Termination of appointment of Neville Reyner as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 31 August 2010 (1 page) |
17 March 2010 | Termination of appointment of John Dunsmure as a director (1 page) |
17 March 2010 | Termination of appointment of John Dunsmure as a director (1 page) |
17 March 2010 | Appointment of Mr David Stuart Frost as a director (2 pages) |
17 March 2010 | Appointment of Mr David Stuart Frost as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director peter mileham (1 page) |
27 November 2008 | Director appointed mr neville reyner (1 page) |
27 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
27 November 2008 | Appointment terminated director peter mileham (1 page) |
27 November 2008 | Director appointed mr neville reyner (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 22 carlisle place london SW1P 1JA (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 22 carlisle place london SW1P 1JA (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (2 pages) |
10 May 2002 | Director resigned (2 pages) |
10 May 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members
|
11 December 2000 | Return made up to 03/12/00; full list of members
|
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: st michaels court st michaels lane derby DE1 3HQ (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: st michaels court st michaels lane derby DE1 3HQ (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Company name changed eghb 82 LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed eghb 82 LIMITED\certificate issued on 04/03/99 (2 pages) |
3 December 1998 | Incorporation (19 pages) |
3 December 1998 | Incorporation (19 pages) |