Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr John Christopher Bearman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 08 July 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Nicolas John Townsend |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2000) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Carrygate Back Lane Gaulby Leicestershire LE7 9LP |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Nicholas Hadden Richardson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2000) |
Role | Development Director |
Correspondence Address | Hillside Farm Rempstone Road Wymeswold Leicestershire LE12 6UE |
Secretary Name | Graham Marshall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 14 Cressington Drive Four Oaks Park Sutton Coldfield West Midlands B74 2SU |
Director Name | Mr Richard William Newton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Company Executive |
Correspondence Address | The Warren Carbone Hill Northaw Hertfordshire EN6 4PL |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 June 2007) |
Role | Head Of Investments |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Director Name | Mr Clinton Bernard Ashton Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Driftwood Avenue Chiswell Green St Albans Hertfordshire AL2 3DE |
Secretary Name | Louise Mary Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6 Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Stephen Wilson Lockhart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Anthony John Allen Pike |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2008(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2013) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ropemaker Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Declaration of solvency (3 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Declaration of solvency (3 pages) |
5 March 2013 | Resolutions
|
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
13 February 2013 | Termination of appointment of Timothy Hayne as a director (1 page) |
13 February 2013 | Termination of appointment of Timothy Hayne as a director (1 page) |
13 February 2013 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Appointment terminated director david allen (1 page) |
11 April 2008 | Appointment terminated director david allen (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
23 January 2002 | Company name changed the cornerhouse nottingham limit ed\certificate issued on 23/01/02 (3 pages) |
23 January 2002 | Company name changed the cornerhouse nottingham limit ed\certificate issued on 23/01/02 (3 pages) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
27 October 2000 | Company name changed wbp-central square LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed wbp-central square LIMITED\certificate issued on 30/10/00 (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Auditor's resignation (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Auditor's resignation (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Return made up to 02/02/00; full list of members (8 pages) |
16 May 2000 | Return made up to 02/02/00; full list of members (8 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Resolutions
|
5 March 1999 | Company name changed hackremco (no. 1455) LIMITED\certificate issued on 05/03/99 (2 pages) |
5 March 1999 | Company name changed hackremco (no. 1455) LIMITED\certificate issued on 05/03/99 (2 pages) |
2 February 1999 | Incorporation (15 pages) |
2 February 1999 | Incorporation (15 pages) |