St Helier
JE1 1GL
Director Name | Mr Alistair James Seaton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Stategic Initiatives Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Director Name | Mr Steve Xuereb |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 27 February 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Chrtered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 21 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 February 2017) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2014) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2011) |
Role | European Tax Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mr Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Anil Khera |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkely Square London W1J 5AL |
Director Name | Peter Bingel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Bedford Hill Balham London SW12 9HW |
Director Name | Anil Khera |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkely Square London W1J 5AL |
Director Name | Peter Bingel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Bedford Hill Balham London SW12 9HW |
Director Name | Mr Abhishek Agarwal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 5 Grosvenor Square London W1K 4AF |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Neil Gerrard Harris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Madeleine Elizabeth Cosgrave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Deepa Kewal Devani |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st & 2nd Floor York House 45 Seymour Street London W1H 7LX |
Director Name | Dr Edmond Wai Leung Ho |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr James Michael Boyd-Phillips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Ms Katharine Eirwen Hynard |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Director Name | Mr Edward Richard Fitch |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2023(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bluebutton (5 Broadgate) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
11 March 2022 | Delivered on: 15 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2005 | Delivered on: 17 March 2005 Satisfied on: 21 December 2013 Persons entitled: Capita Irg Trustees Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties Classification: Borrower deed of charge Secured details: All monies due or to become due from the chargors to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage all estates or interest in each property (4 broadgate london (formerly k/a phase 1 broadgate) t/n NGL770383) and all rights under any licence or other agreement or document which gives the company a right to occupy or use that property.. See the mortgage charge document for full details. Fully Satisfied |
14 May 1999 | Delivered on: 29 May 1999 Satisfied on: 7 June 2005 Persons entitled: Royal Exchange Trust Company Limited Classification: Borrower deed of charge Secured details: All present and future obligations and liabilities of broadgate (funding) PLC (the "borrower") to royal exchange trust company limited in its capacity as the trustee pursuant to the secured note trust deed (the "secured note trustee") on trust for itself and the other borrower secured parties (as defined) under (a) the secured note trust deed;(b) any property advisory agreement;(c) the property management agreement;(d) the borrower bank agreement;(e) the borrower cash management agreement;(f) the secured note agency agreement;(g) clause 5(e) of the note subscription agreement. Particulars: The company charges by way of first legal mortgage:(i) all of the property belonging to it specified in schedule 2 to the deed of charge;(ii) all estates or interest in any f/h or l/h property (except any borrower charged property specified in schedule 2 to the deed of charge) now or hereafter belonging to it;and (iii) all its rights under the property agreements in respect of the property belonging to it specified in schedule 2 to the deed of charge.. See the mortgage charge document for full details. Fully Satisfied |
20 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 (1 page) |
9 January 2024 | Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 (1 page) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 August 2023 | Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 (2 pages) |
22 August 2023 | Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor, 78 st. James's Street London SW1A 1JB on 22 August 2023 (1 page) |
2 March 2023 | Appointment of Mr Steve Xuereb as a director on 27 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Andrew John Muscat as a director on 27 February 2023 (1 page) |
23 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages) |
2 December 2022 | Appointment of Mr Alistair James Seaton as a director on 24 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of James Michael Boyd-Phillips as a director on 28 November 2022 (1 page) |
1 December 2022 | Termination of appointment of James Scott Lyon as a director on 24 November 2022 (1 page) |
1 December 2022 | Appointment of Ms Katharine Eirwen Hynard as a director on 24 November 2022 (2 pages) |
18 July 2022 | Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page) |
11 May 2022 | Termination of appointment of Andrew James Meyrick as a director on 21 April 2022 (1 page) |
28 March 2022 | Notification of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 (2 pages) |
28 March 2022 | Cessation of National Pension Service as a person with significant control on 11 March 2022 (1 page) |
15 March 2022 | Appointment of Mr James Michael Boyd-Phillips as a director on 11 March 2022 (2 pages) |
15 March 2022 | Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 (1 page) |
15 March 2022 | Notification of National Pension Service as a person with significant control on 11 March 2022 (2 pages) |
15 March 2022 | Registration of charge 037072110003, created on 11 March 2022 (36 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 March 2022 | Termination of appointment of Gerald Lai Chee Ma as a director on 11 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Andrew James Meyrick as a director on 11 March 2022 (2 pages) |
11 March 2022 | Appointment of Lgl Secretaries Limited as a secretary on 11 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Jonathan Theodore Miller as a director on 11 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Edmond Wai Leung Ho as a director on 11 March 2022 (1 page) |
11 March 2022 | Appointment of Mr James Scott Lyon as a director on 11 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Eirene Yeung as a director on 11 March 2022 (1 page) |
11 March 2022 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Curzon Street London W1J 5HD on 11 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mr Gerald Lai Chee Ma on 16 October 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 July 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 March 2018 (12 pages) |
20 June 2018 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page) |
18 June 2018 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 18 June 2018 (1 page) |
18 June 2018 | Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Ms Eirene Yeung as a director on 14 June 2018 (2 pages) |
18 June 2018 | Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
7 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (12 pages) |
23 July 2012 | Memorandum and Articles of Association (26 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
23 July 2012 | Memorandum and Articles of Association (26 pages) |
20 March 2012 | Solvency statement dated 20/03/12 (6 pages) |
20 March 2012 | Statement by directors (6 pages) |
20 March 2012 | Solvency statement dated 20/03/12 (6 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement by directors (6 pages) |
20 March 2012 | Consolidation of shares on 20 March 2012 (5 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Consolidation of shares on 20 March 2012 (5 pages) |
20 March 2012 | Statement of capital on 20 March 2012
|
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (12 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (12 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
21 July 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (12 pages) |
21 July 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (12 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed broadgate (phc 1) LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed broadgate (phc 1) LIMITED\certificate issued on 17/09/10
|
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
7 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
7 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
26 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
26 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
26 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
26 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Appointment of Mr Timothy Andrew Roberts as a director (3 pages) |
1 December 2009 | Appointment of Ms Sarah Morrell Barzycki as a director (3 pages) |
1 December 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
1 December 2009 | Appointment of Simon David Austin Davies as a director (3 pages) |
1 December 2009 | Termination of appointment of Graham Roberts as a director (2 pages) |
1 December 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
1 December 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
1 December 2009 | Termination of appointment of Peter Clarke as a director (2 pages) |
1 December 2009 | Termination of appointment of Anthony Braine as a director (2 pages) |
1 December 2009 | Termination of appointment of Lucinda Bell as a director (2 pages) |
1 December 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
1 December 2009 | Termination of appointment of Graham Roberts as a director (2 pages) |
1 December 2009 | Appointment of Ms Sarah Morrell Barzycki as a director (3 pages) |
1 December 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
1 December 2009 | Termination of appointment of Peter Clarke as a director (2 pages) |
1 December 2009 | Termination of appointment of Anthony Braine as a director (2 pages) |
1 December 2009 | Appointment of Mr Timothy Andrew Roberts as a director (3 pages) |
1 December 2009 | Appointment of Simon David Austin Davies as a director (3 pages) |
1 December 2009 | Termination of appointment of Lucinda Bell as a director (2 pages) |
1 December 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Resolutions
|
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
12 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Particulars of mortgage/charge (35 pages) |
17 March 2005 | Particulars of mortgage/charge (35 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (4 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (4 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Return made up to 28/01/04; full list of members (3 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (3 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (3 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 28/01/02; no change of members (8 pages) |
1 February 2002 | Return made up to 28/01/02; no change of members (8 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
13 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 28/01/01; no change of members (8 pages) |
27 February 2001 | Return made up to 28/01/01; no change of members (8 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
15 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
8 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
6 March 2000 | Return made up to 28/01/00; full list of members (21 pages) |
6 March 2000 | Return made up to 28/01/00; full list of members (21 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Memorandum and Articles of Association (17 pages) |
15 July 1999 | Nc inc already adjusted 14/05/99 (1 page) |
15 July 1999 | Ad 14/05/99--------- £ si 5249998@1=5249998 £ ic 2/5250000 (2 pages) |
15 July 1999 | Memorandum and Articles of Association (17 pages) |
15 July 1999 | Nc inc already adjusted 14/05/99 (1 page) |
15 July 1999 | Ad 14/05/99--------- £ si 5249998@1=5249998 £ ic 2/5250000 (2 pages) |
15 July 1999 | Resolutions
|
29 May 1999 | Particulars of mortgage/charge (22 pages) |
29 May 1999 | Particulars of mortgage/charge (22 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Memorandum and Articles of Association (17 pages) |
30 April 1999 | Memorandum and Articles of Association (17 pages) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (3 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Incorporation (63 pages) |
28 January 1999 | Incorporation (63 pages) |