London
EC3A 5AF
Director Name | Ms Fiona Margaret Dibley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Miss Amanda O'Shea |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Secretary Name | Mrs Deborah Finn |
---|---|
Status | Current |
Appointed | 29 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Mr Mark Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 27 July 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 144 Merlin Park Portishead Bristol North Somerset BS20 8RW |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 27 July 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Graham Marshall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 27 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 14 Cressington Drive Four Oaks Park Sutton Coldfield West Midlands B74 2SU |
Director Name | David Richard Norman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2007) |
Role | Solicitor |
Correspondence Address | Clay Court Crazies Hill Wargrave Berkshire RG10 8LY |
Secretary Name | Shirley Ann Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Charles Anthony Howson Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Brook Road Loughton Essex IG10 1BW |
Director Name | Luccine Jean Jenkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2007) |
Role | Property Manager |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Michael Ernest Ansah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 31 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | David Francis Barrowclough |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mrs Sarah Adwowa Coleman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Richard Jon Philip Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Matthew Robert Deeks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Ms Shirley Ann Creed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr Chaim Reiner |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Wargrave Avenue London N15 6TX |
Director Name | Mr Patrick Mellors |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Paul's Row High Wycombe Bucks |
Secretary Name | Ms Fiona Margaret Dibley |
---|---|
Status | Resigned |
Appointed | 17 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 March 2024) |
Role | Company Director |
Correspondence Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | thinkbracknell.com |
---|
Registered Address | 1st & 2nd Floor One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
185 at £0.004 | Dell Corp LTD 74.00% Ordinary |
---|---|
76 at £0.004 | Prudential Assurance Company LTD 30.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,426 |
Gross Profit | £925 |
Net Worth | £7,065 |
Current Liabilities | £122,114 |
Latest Accounts | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 April 2024 (2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
11 December 2020 | Full accounts made up to 31 January 2020 (16 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 1 February 2019 (14 pages) |
15 August 2019 | Appointment of Miss Amanda O'shea as a director on 15 August 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Patrick Mellors as a director on 31 December 2018 (1 page) |
22 February 2019 | Termination of appointment of Michael Ernest Ansah as a director on 31 January 2019 (1 page) |
18 December 2018 | Resolutions
|
7 November 2018 | Full accounts made up to 2 February 2018 (14 pages) |
22 August 2018 | Appointment of Ms Fiona Margaret Dibley as a director on 17 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Shirley Ann Creed as a director on 17 August 2018 (1 page) |
22 August 2018 | Appointment of Ms Fiona Margaret Dibley as a secretary on 17 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Shirley Ann Creed as a secretary on 17 August 2018 (1 page) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
9 November 2017 | Appointment of Mr Patrick Mellors as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Patrick Mellors as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr David Maurice Norman as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr David Maurice Norman as a director on 8 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 3 February 2017 (14 pages) |
2 November 2017 | Full accounts made up to 3 February 2017 (14 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
3 January 2017 | Appointment of Mr Chaim Reiner as a director on 22 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard Jon Philip Williams as a director on 22 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Chaim Reiner as a director on 22 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard Jon Philip Williams as a director on 22 December 2016 (1 page) |
19 December 2016 | Appointment of Ms Shirley Ann Creed as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Ms Shirley Ann Creed as a director on 19 December 2016 (2 pages) |
10 November 2016 | Total exemption full accounts made up to 29 January 2016 (10 pages) |
10 November 2016 | Total exemption full accounts made up to 29 January 2016 (10 pages) |
1 August 2016 | Director's details changed for Luccine Jean Jenkins on 1 January 2007 (3 pages) |
1 August 2016 | Director's details changed for Luccine Jean Jenkins on 1 January 2007 (3 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Termination of appointment of Matthew Robert Deeks as a director on 16 October 2015 (1 page) |
26 February 2016 | Termination of appointment of Matthew Robert Deeks as a director on 16 October 2015 (1 page) |
2 November 2015 | Total exemption full accounts made up to 30 January 2015 (8 pages) |
2 November 2015 | Total exemption full accounts made up to 30 January 2015 (8 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Appointment of Mr Matthew Robert Deeks as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Matthew Robert Deeks as a director on 27 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Richard Jon Philip Williams as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sarah Coleman as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Richard Jon Philip Williams as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sarah Coleman as a director on 16 October 2014 (1 page) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
4 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
4 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Ms Sarah Coleman as a director (2 pages) |
5 February 2013 | Appointment of Ms Sarah Coleman as a director (2 pages) |
5 February 2013 | Termination of appointment of David Barrowclough as a director (1 page) |
5 February 2013 | Termination of appointment of David Barrowclough as a director (1 page) |
5 November 2012 | Total exemption full accounts made up to 3 February 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 3 February 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 3 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption full accounts made up to 28 January 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 28 January 2011 (8 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption full accounts made up to 29 January 2010 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 29 January 2010 (8 pages) |
23 February 2010 | Secretary's details changed for Shirley Ann Creed on 12 February 2010 (1 page) |
23 February 2010 | Director's details changed for Michael Ernest Ansah on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Michael Ernest Ansah on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Francis Barrowclough on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Francis Barrowclough on 12 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Shirley Ann Creed on 12 February 2010 (1 page) |
19 November 2009 | Total exemption full accounts made up to 30 January 2009 (8 pages) |
19 November 2009 | Total exemption full accounts made up to 30 January 2009 (8 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 1 February 2008 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 1 February 2008 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 1 February 2008 (9 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from milbanke house western road bracknell berkshire RG12 1RH (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from milbanke house western road bracknell berkshire RG12 1RH (1 page) |
20 March 2008 | Return made up to 12/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 12/02/08; no change of members (7 pages) |
5 December 2007 | Total exemption full accounts made up to 2 February 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 2 February 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 2 February 2007 (9 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
1 December 2006 | Total exemption full accounts made up to 3 February 2006 (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 3 February 2006 (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 3 February 2006 (9 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 28 January 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 28 January 2005 (9 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members
|
18 February 2005 | Return made up to 12/02/05; full list of members
|
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
29 November 2004 | Total exemption full accounts made up to 30 January 2004 (5 pages) |
29 November 2004 | Total exemption full accounts made up to 30 January 2004 (5 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 October 2002 | Total exemption full accounts made up to 1 February 2002 (5 pages) |
18 October 2002 | Total exemption full accounts made up to 1 February 2002 (5 pages) |
18 October 2002 | Total exemption full accounts made up to 1 February 2002 (5 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
19 November 2001 | Total exemption full accounts made up to 2 February 2001 (6 pages) |
19 November 2001 | Total exemption full accounts made up to 2 February 2001 (6 pages) |
19 November 2001 | Total exemption full accounts made up to 2 February 2001 (6 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 28 January 2000 (5 pages) |
23 November 2000 | Full accounts made up to 28 January 2000 (5 pages) |
17 March 2000 | Return made up to 12/02/00; full list of members
|
17 March 2000 | Return made up to 12/02/00; full list of members
|
29 February 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
29 February 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP (1 page) |
16 August 1999 | Ad 27/07/99--------- £ si 184@1=184 £ ic 77/261 (2 pages) |
16 August 1999 | Ad 27/07/99--------- £ si 184@1=184 £ ic 77/261 (2 pages) |
16 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
16 August 1999 | Memorandum and Articles of Association (20 pages) |
16 August 1999 | Memorandum and Articles of Association (17 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Memorandum and Articles of Association (20 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
16 August 1999 | Memorandum and Articles of Association (17 pages) |
16 August 1999 | Resolutions
|
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
9 May 1999 | Ad 07/04/99--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
9 May 1999 | Ad 07/04/99--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
31 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
26 February 1999 | £ nc 100/250 19/02/99 (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | £ nc 100/250 19/02/99 (1 page) |
26 February 1999 | Resolutions
|
12 February 1999 | Incorporation (18 pages) |
12 February 1999 | Incorporation (18 pages) |