3rd Floor
Tooley Street
London
SE1 2TT
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 May 2014) |
Role | Svp, Western Europe (Director) |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Closed |
Appointed | 14 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Jonathan Daniel Lass |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2003) |
Role | Solitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aylestone Avenue London NW6 7AD |
Director Name | John Peter Pierce |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 269 Hilldale Road Villanova Pa 19085 Usa |
Director Name | Joseph Patrick Linaugh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 2286 Locust Drive Lansdale 19446 Pennsylvania United States |
Director Name | Ross Mitchell Engelman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 615 Woodleave Road Bryn Mawr Pa 19010 Usa |
Secretary Name | Ross Mitchell Engelman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 615 Woodleave Road Bryn Mawr Pa 19010 Usa |
Secretary Name | Joseph Patrick Linaugh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 2286 Locust Drive Lansdale 19446 Pennsylvania United States |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Secretary Name | Mr Jonathan Daniel Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aylestone Avenue London NW6 7AD |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2014) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2012) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(1 day after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 February 1999) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | www.ironmountain.co.uk/ |
---|---|
Telephone | 020 79391500 |
Telephone region | London |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1.000k at £1 | Iron Mountain Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
30 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
30 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
30 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Patrick John Keddy on 12 December 2012 (2 pages) |
24 January 2014 | Director's details changed for Patrick John Keddy on 12 December 2012 (2 pages) |
8 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 November 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 November 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Termination of appointment of Peter Eglinton as a director (2 pages) |
27 June 2013 | Appointment of Patrick John Keddy as a director (3 pages) |
27 June 2013 | Appointment of Patrick John Keddy as a director (3 pages) |
27 June 2013 | Termination of appointment of Peter Eglinton as a director (2 pages) |
27 June 2013 | Restoration by order of the court (4 pages) |
27 June 2013 | Restoration by order of the court (4 pages) |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
14 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
29 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Full accounts made up to 31 October 2008 (12 pages) |
14 April 2009 | Full accounts made up to 31 October 2008 (12 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
14 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
14 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
1 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 May 2006 | Full accounts made up to 31 October 2004 (14 pages) |
26 May 2006 | Full accounts made up to 31 October 2004 (14 pages) |
17 May 2006 | Ad 26/02/99--------- £ si 999998@1 (2 pages) |
17 May 2006 | Ad 26/02/99--------- £ si 999998@1 (2 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
15 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
7 June 2004 | Company name changed pierce leahy europe LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed pierce leahy europe LIMITED\certificate issued on 07/06/04 (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 114-118 southwark bridge road london SE1 0EF (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 114-118 southwark bridge road london SE1 0EF (1 page) |
15 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 August 2003 | New director appointed (5 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (5 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (5 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | New director appointed (5 pages) |
28 August 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Full accounts made up to 30 April 2001 (14 pages) |
23 September 2002 | Full accounts made up to 30 April 2001 (14 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (2 pages) |
29 March 2002 | Return made up to 11/02/01; change of members
|
29 March 2002 | Return made up to 11/02/01; change of members
|
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
30 April 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
30 April 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
6 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (5 pages) |
1 November 2000 | New secretary appointed (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | New secretary appointed (1 page) |
1 November 2000 | New director appointed (5 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
23 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 May 1999 | Ad 26/02/99--------- £ si 11124998@1=11124998 £ ic 2/11125000 (2 pages) |
21 May 1999 | Ad 26/02/99--------- £ si 11124998@1=11124998 £ ic 2/11125000 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | £ nc 100/15000000 23/02/99 (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | £ nc 100/15000000 23/02/99 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Incorporation (18 pages) |
11 February 1999 | Incorporation (18 pages) |