London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Terrace Richmond Surrey TW10 6SE |
Director Name | Terence Michael Graunke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 461 Oak Knoll Road Barrington Hills 60010 Illinois United States |
Secretary Name | Kathleen Marie Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 2671 North Lincoln Avenue Number 3-S Chicago Illinois Il 60614 Foreign |
Director Name | Julian Christopher Hanson-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Market Overton House Market Overton Oakham Leicestershire LE15 7PL |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2018) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eatonsquareschool.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.7k at £0.1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 April 2000 | Delivered on: 6 May 2000 Persons entitled: Crown Dilmun (Albemale Street) Limited Classification: Rent deposit deed Secured details: The sum of £41,325 or the balance due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposit (and all monies withdrawn from the account)as security for money payable. See the mortgage charge document for full details. Outstanding |
3 June 1999 | Delivered on: 19 June 1999 Persons entitled: Charles Street Capital Limited Classification: Rent security deposit deed Secured details: £27,500 due or to become due from the company to the chargee. Particulars: £27,500. Outstanding |
8 July 1999 | Delivered on: 23 July 1999 Satisfied on: 23 February 2002 Persons entitled: First Union National Bank,as Agent and Trustee for the Banks (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) or this mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Termination of appointment of Charles Ward Van Der Welle as a director on 27 November 2018 (1 page) |
26 November 2018 | Resolutions
|
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Solvency Statement dated 20/11/18 (1 page) |
26 November 2018 | Statement by Directors (1 page) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 5 in full (1 page) |
10 August 2017 | Satisfaction of charge 5 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 3 in full (1 page) |
10 August 2017 | Satisfaction of charge 3 in full (1 page) |
10 August 2017 | Satisfaction of charge 4 in full (1 page) |
10 August 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
12 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
20 December 2002 | Ad 10/12/02--------- £ si [email protected]=74 £ ic 200/274 (2 pages) |
20 December 2002 | Ad 10/12/02--------- £ si [email protected]=74 £ ic 200/274 (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 July 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 June 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
26 June 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
21 March 2001 | Ad 29/12/00--------- £ si [email protected] (2 pages) |
21 March 2001 | Ad 29/12/00--------- £ si [email protected] (2 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members
|
13 March 2001 | Return made up to 25/02/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 48 charles street london W1X 7PB (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 48 charles street london W1X 7PB (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members
|
15 March 2000 | Return made up to 25/02/00; full list of members
|
17 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 August 1999 | S-div 03/08/99 (1 page) |
10 August 1999 | S-div 03/08/99 (1 page) |
23 July 1999 | Particulars of mortgage/charge (8 pages) |
23 July 1999 | Particulars of mortgage/charge (8 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 44F bramham gardens london SW5 0HQ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 44F bramham gardens london SW5 0HQ (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 March 1999 | Company name changed enigmabest LIMITED\certificate issued on 02/03/99 (2 pages) |
2 March 1999 | Company name changed enigmabest LIMITED\certificate issued on 02/03/99 (2 pages) |
25 February 1999 | Incorporation (13 pages) |
25 February 1999 | Incorporation (13 pages) |