Company NameRopemaker Nottingham Limited
Company StatusDissolved
Company Number03705733
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Angus Graham Granville Bantock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 08 July 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Christopher Bearman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 5 months after company formation)
Appointment Duration4 years (closed 08 July 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Nicolas John Townsend
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2000)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressCarrygate
Back Lane
Gaulby
Leicestershire
LE7 9LP
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameNicholas Hadden Richardson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2000)
RoleDevelopment Director
Correspondence AddressHillside Farm
Rempstone Road
Wymeswold
Leicestershire
LE12 6UE
Secretary NameGraham Marshall Brown
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
14 Cressington Drive Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SU
Director NameMr Richard William Newton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Executive
Correspondence AddressThe Warren
Carbone Hill
Northaw
Hertfordshire
EN6 4PL
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 2007)
RoleHead Of Investments
Correspondence Address51 Addison Avenue
London
W11 4QU
Director NameMr Clinton Bernard Ashton Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address42 Driftwood Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3DE
Secretary NameLouise Mary Phipps
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 December 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 May 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameStephen Wilson Lockhart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Anthony John Allen Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed01 February 2008(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ropemaker Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (7 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (7 pages)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Declaration of solvency (3 pages)
5 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Declaration of solvency (3 pages)
5 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Termination of appointment of Nicholas Bamfield as a director (1 page)
13 February 2013Termination of appointment of Timothy Hayne as a director (1 page)
13 February 2013Termination of appointment of Timothy Hayne as a director (1 page)
13 February 2013Termination of appointment of Nicholas Bamfield as a director (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(5 pages)
26 September 2012Termination of appointment of Anthony Pike as a director (1 page)
26 September 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
26 September 2012Termination of appointment of Anthony Pike as a director (1 page)
26 September 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
22 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
22 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
22 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
22 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
11 April 2008Appointment terminated director david allen (1 page)
11 April 2008Appointment terminated director david allen (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (6 pages)
16 February 2007Return made up to 01/02/07; full list of members (6 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006Return made up to 01/02/06; full list of members (7 pages)
7 March 2006Return made up to 01/02/06; full list of members (7 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 01/02/05; full list of members (6 pages)
28 February 2005Return made up to 01/02/05; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Return made up to 01/02/04; full list of members (6 pages)
4 March 2004Return made up to 01/02/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
7 August 2002Full accounts made up to 31 December 2001 (9 pages)
7 August 2002Full accounts made up to 31 December 2001 (9 pages)
8 March 2002Return made up to 02/02/02; full list of members (6 pages)
8 March 2002Return made up to 02/02/02; full list of members (6 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 January 2002Company name changed the cornerhouse nottingham limit ed\certificate issued on 23/01/02 (3 pages)
23 January 2002Company name changed the cornerhouse nottingham limit ed\certificate issued on 23/01/02 (3 pages)
20 November 2001New director appointed (4 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (4 pages)
20 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 March 2001Return made up to 02/02/01; full list of members (6 pages)
2 March 2001Return made up to 02/02/01; full list of members (6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
27 October 2000Company name changed wbp-central square LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed wbp-central square LIMITED\certificate issued on 30/10/00 (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Auditor's resignation (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Auditor's resignation (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 02/02/00; full list of members (8 pages)
16 May 2000Return made up to 02/02/00; full list of members (8 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (4 pages)
8 April 1999New director appointed (4 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/99
(1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
12 March 1999Registered office changed on 12/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
12 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/99
(1 page)
5 March 1999Company name changed hackremco (no. 1455) LIMITED\certificate issued on 05/03/99 (2 pages)
5 March 1999Company name changed hackremco (no. 1455) LIMITED\certificate issued on 05/03/99 (2 pages)
2 February 1999Incorporation (15 pages)
2 February 1999Incorporation (15 pages)