London
SE1 2AF
Director Name | Miss Deborah Porter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Ebru Can Temucin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 23 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | David Peacock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Amy Davies |
---|---|
Status | Closed |
Appointed | 23 November 2020(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Joseph Michael McDermott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 April 1999) |
Role | Director Of Technology |
Correspondence Address | 860 Greenchain Vancouver British Columbia V52 326 |
Director Name | Mario Thomas |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | President |
Correspondence Address | 6678 Faber Crescent Delta British Columbia V4e Ik2 |
Director Name | David Sidney Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2001) |
Role | Finance Director |
Correspondence Address | 2782 Alamein Avenue Vancouver British Columbia V6l Is2 |
Secretary Name | Joseph Michael McDermott |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 April 1999) |
Role | Director Of Technology |
Correspondence Address | 860 Greenchain Vancouver British Columbia V52 326 |
Secretary Name | David Sidney Wood |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2001) |
Role | Finance |
Correspondence Address | 2782 Alamein Avenue Vancouver British Columbia V6l Is2 |
Director Name | Julian Edmund Davies |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2001) |
Role | Scientist |
Correspondence Address | 4428 West 6th Avenue Vancouver British Columbia V6r 1v3 Canada |
Director Name | Scott Rocklage |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 179 Sandy Pond Road Lincoln Ma 01773 United States |
Director Name | Thomas Shea |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 8 Villa Drive Medway Ma 02053 United States |
Secretary Name | Thomas Shea |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 8 Villa Drive Medway Ma 02053 United States |
Director Name | Michael Weston Bonney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2013) |
Role | Ceo President |
Country of Residence | United States |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Christopher Damien Thomas Guiffre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 22 Auburn Road Wellesley Massachusetts 02481 United States |
Director Name | Mr David William John McGirr |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 March 2013) |
Role | Svp & Cfo Of Cubist Pharmaceuticals, Inc. |
Country of Residence | United States |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Christopher Damien Thomas Guiffre |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 22 Auburn Road Wellesley Massachusetts 02481 United States |
Director Name | Ms Tamara Lynn Joseph |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2010(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2012) |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Thomas James Desrosier |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma 02421 United States |
Director Name | Dr Patrick Volkert Jozef Johannes Vink |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2015) |
Role | Senior Vice President |
Country of Residence | Switzerland |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma 02421 United States |
Director Name | Michael John Tomsicek |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 July 2014) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma 02421 United States |
Director Name | Christian Michael Dreger |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 2014) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma02421 |
Director Name | Timothy John Dourous |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 February 2015) |
Role | Attorney |
Country of Residence | Switzerland |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma02421 |
Director Name | Boris Donatien Maxime Javelle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 February 2015) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 65 Hayden Avenue Lexington Massacheusetts Ma02421 |
Director Name | Mrs Katherine Elizabeth White |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU |
Director Name | Michael Thomas Nally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Melissa Leonard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU |
Secretary Name | Richard Robinski |
---|---|
Status | Resigned |
Appointed | 04 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Cubist Pharmaceuticals Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,240 |
Net Worth | -£8,160,888 |
Current Liabilities | £5,550 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2000 | Delivered on: 29 February 2000 Satisfied on: 9 August 2013 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: The obligations due from the company to the chargee under the provisions of a lease dated 11TH june 1976. Particulars: £37,563 to be held in an interest earning account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 2000 | Delivered on: 2 February 2000 Satisfied on: 9 August 2013 Persons entitled: Gatx/Mm Venture Finance Partnership Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the guarantee or 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. See the mortgage charge document for full details. Fully Satisfied |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
14 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
14 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Termination of appointment of Melissa Leonard as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
19 September 2016 | Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages) |
27 April 2016 | Registered office address changed from Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 27 April 2016 (1 page) |
23 March 2016 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page) |
15 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Simon Nicholson on 11 December 2015 (2 pages) |
8 March 2016 | Termination of appointment of Louise Jane Houson as a director on 4 December 2015 (1 page) |
8 March 2016 | Appointment of Deborah Porter as a director on 1 September 2015 (2 pages) |
8 March 2016 | Appointment of Gertraud Polz as a director on 1 September 2015 (2 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
5 March 2015 | Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages) |
26 February 2015 | Appointment of Melissa Leonard as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Katherine Elizabeth White as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Simon Nicholson as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Michael Thomas Nally as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Timothy John Dourous as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Boris Donatien Maxime Javelle as a director on 24 February 2015 (1 page) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
18 February 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 February 2015 | Termination of appointment of Thomas James Desrosier as a director on 22 January 2015 (1 page) |
24 November 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Christian Michael Dreger as a director on 16 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 August 2014 | Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014 (2 pages) |
12 August 2014 | Appointment of Christian Michael Dreger as a director on 23 July 2014 (2 pages) |
12 August 2014 | Appointment of Timothy John Dourous as a director on 23 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Michael John Tomsicek as a director on 23 July 2014 (1 page) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Termination of appointment of David Mcgirr as a director (2 pages) |
13 August 2013 | Appointment of Patrick Volkert Jozef Johannes Vink as a director (3 pages) |
13 August 2013 | Termination of appointment of Michael Bonney as a director (2 pages) |
13 August 2013 | Appointment of Michael John Tomsicek as a director (3 pages) |
13 August 2013 | Appointment of Thomas James Desrosier as a director (3 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
28 February 2013 | Termination of appointment of Tamara Joseph as a director (1 page) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2011 | Director's details changed for Mr David William John Mcgirr on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr David William John Mcgirr on 1 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 February 2010 | Director's details changed for Tamara Lynn Joseph on 19 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Appointment of Tamara Lynn Joseph as a director (2 pages) |
9 February 2010 | Director's details changed for Mr David William John Mcgirr on 19 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Weston Bonney on 19 January 2010 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 July 2008 | Appointment terminate, director and secretary christopher damien thomas guiffre logged form (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2008 | Appointment terminated director and secretary christopher guiffre (1 page) |
8 February 2008 | Return made up to 22/01/08; full list of members (6 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | Resolutions
|
24 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 March 2005 | Return made up to 22/01/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 545 ipswich road slough berkshire SL1 4EQ (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members
|
20 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
11 May 2003 | Ad 08/04/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 August 2001 | Auditor's resignation (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 22/01/01; full list of members
|
5 January 2001 | Company name changed terragen discovery (uk) LTD\certificate issued on 05/01/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members
|
2 February 2000 | Particulars of mortgage/charge (12 pages) |
25 January 2000 | Resolutions
|
30 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 February 1999 | Company name changed kanelt LIMITED\certificate issued on 25/02/99 (2 pages) |
22 January 1999 | Incorporation (18 pages) |