24 Park Hill
Ealing
W5 2JN
Director Name | Molly Sarah Janowski |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(6 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5a Nelson Street Dundee DD1 2PN Scotland |
Director Name | Mr Christopher Bitner |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 Tortuga Cay Aliso Viejo California Ca92656 |
Director Name | Ms Sonia Merchel |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74a Chiswick Lane London W4 2LA |
Director Name | Mr Ammar Hadi Hassan |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Noel Road London W3 0JE |
Secretary Name | Mrs Rhiannon Tunnicliffe |
---|---|
Status | Current |
Appointed | 15 February 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1 24 Park Hill London W5 2JN |
Director Name | Prof Leon Monty Gerlis |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 24 Park Hill Ealing London W5 2JN |
Director Name | Gertrude Elizabeth Haller |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 24 Park Hill London W5 2JN |
Director Name | Sarah Jennifer Kirby |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Flat 3 24 Park Hill Ealing London W5 2JN |
Director Name | Mrs Hiroko Al-Darazi |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Housewife |
Country of Residence | Japan |
Correspondence Address | 2 1 26 Shinmei Cho Okaya City Nagano Ken 3940004 Japan |
Director Name | Mrs Anna Bitner |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 830 S Hilda Street Anaheim Ca 92806-4839 Orange Usa |
Secretary Name | Aveline Isabel Lilian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 24 Park Hill London W5 2JN |
Director Name | Aveline Isabel Lilian Hughes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 October 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 24 Park Hill Ealing London W5 2JN |
Director Name | Mr Anthony James Oakley Hughes |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24 Park Hill London W5 2JN |
Secretary Name | Mr Anthony James Oakley Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months after company formation) |
Appointment Duration | 8 years (resigned 14 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24 Park Hill London W5 2JN |
Director Name | Timothy James Stone |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2005) |
Role | Project Manager |
Correspondence Address | Flat 1 23 Denbigh Road Ealing London W13 8QA |
Director Name | John Patrick Gallagher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2018) |
Role | Audit Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 37 Woodville Road Ealing London W5 2SE |
Secretary Name | Martin James Oakley Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | Flat 7 24 Park Hill Ealing London W5 2JN |
Director Name | Mr Martin James Oakley Hughes |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2016) |
Role | Freelance TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chalk Ridge Winchester Hampshire SO23 0QW |
Director Name | Mr Christopher Bitner |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 Tortuga Cay Aliso Viejo California Ca92656 |
Director Name | Mr Ammar Hadi Hassan |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Noel Road London W3 0JE |
Director Name | Ms Sonia Merchel |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74a Chiswick Lane London W4 2LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Felix Accommodation (Ealing) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2018) |
Correspondence Address | 28 The Broadway Ealing London W5 2NP |
Telephone | 020 85792191 |
---|---|
Telephone region | London |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Christopher Bitner & Anna Bitner 25.00% Ordinary |
---|---|
1 at £1 | Anthony James Oakley Hughes 12.50% Ordinary |
1 at £1 | Aveline Isabel Lilian Hughes 12.50% Ordinary |
1 at £1 | Hiroko Al-darazi 12.50% Ordinary |
1 at £1 | John Patrick Gallagher 12.50% Ordinary |
1 at £1 | Mrs M. Janowski & Mr K. Janowski & Miss M. Janowski 12.50% Ordinary |
1 at £1 | Mrs Rhiannon Tunnicliffe 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,023 |
Net Worth | £1,305 |
Cash | £548 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (6 months ago) |
---|---|
Next Return Due | 16 April 2024 (6 months, 2 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
29 October 2020 | Termination of appointment of Aveline Isabel Lilian Hughes as a director on 26 October 2019 (1 page) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Felix Accommodation (Ealing) Ltd as a secretary on 15 February 2018 (1 page) |
15 February 2018 | Appointment of Mrs Rhiannon Tunnicliffe as a secretary on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of John Patrick Gallagher as a director on 31 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Cessation of Maria Jacobson as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Notification of Rhiannon Tunnicliffe as a person with significant control on 15 December 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 April 2017 | Appointment of Ms Sonia Merchel as a director on 14 October 2016 (2 pages) |
8 April 2017 | Termination of appointment of Martin James Oakley Hughes as a director on 14 October 2016 (1 page) |
8 April 2017 | Termination of appointment of Martin James Oakley Hughes as a director on 14 October 2016 (1 page) |
8 April 2017 | Appointment of Ms Sonia Merchel as a director on 14 October 2016 (2 pages) |
8 April 2017 | Appointment of Mr Ammar Hadi Hassan as a director on 14 October 2016 (2 pages) |
8 April 2017 | Appointment of Mr Ammar Hadi Hassan as a director on 14 October 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Director's details changed for Aveline Isabel Lilian Hughes on 8 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Aveline Isabel Lilian Hughes on 8 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Mr Christopher Bitner as a director on 25 September 2015 (2 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Mr Christopher Bitner as a director on 25 September 2015 (2 pages) |
4 April 2016 | Director's details changed for Mr Martin James Oakley Hughes on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Hiroko Al-Darazi as a director on 21 May 2015 (1 page) |
4 April 2016 | Director's details changed for Mr Martin James Oakley Hughes on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Aveline Isabel Lilian Hughes on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Anna Bitner as a director on 25 March 2013 (1 page) |
4 April 2016 | Director's details changed for Aveline Isabel Lilian Hughes on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Hiroko Al-Darazi as a director on 21 May 2015 (1 page) |
4 April 2016 | Termination of appointment of Anna Bitner as a director on 25 March 2013 (1 page) |
4 April 2016 | Director's details changed for Molly Sarah Janowski on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Molly Sarah Janowski on 4 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Appointment of Felix Accommodation (Ealing) Ltd as a secretary (2 pages) |
16 August 2013 | Appointment of Felix Accommodation (Ealing) Ltd as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Martin Hughes as a secretary (1 page) |
16 August 2013 | Termination of appointment of Martin Hughes as a secretary (1 page) |
19 March 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Appointment of Mr Martin James Oakley Hughes as a director (2 pages) |
4 September 2012 | Termination of appointment of Anthony Hughes as a director (1 page) |
4 September 2012 | Appointment of Mr Martin James Oakley Hughes as a director (2 pages) |
4 September 2012 | Termination of appointment of Anthony Hughes as a director (1 page) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (11 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Director's details changed (2 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Director's details changed (2 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
26 March 2011 | Director's details changed for Mrs Anna Bitner on 26 March 2011 (1 page) |
26 March 2011 | Director's details changed for Mrs Anna Bitner on 26 March 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Director's details changed for Mrs Hiroko Al-Darazi on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony James Oakley Hughes on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Hiroko Al-Darazi on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Anna Bitner on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Anna Bitner on 17 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony James Oakley Hughes on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Anthony James Oakley Hughes on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Hiroko Al-Darazi on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed (2 pages) |
2 June 2010 | Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Director's details changed for Hiroko Al-Darazi on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Anthony James Oakley Hughes on 17 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Director's details changed (2 pages) |
2 June 2010 | Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (7 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
18 April 2006 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members
|
1 April 2004 | Return made up to 17/03/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 17/03/03; full list of members
|
12 May 2003 | Return made up to 17/03/03; full list of members
|
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (10 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (10 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members
|
11 April 2001 | Return made up to 17/03/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 17/03/00; full list of members
|
31 March 2000 | Return made up to 17/03/00; full list of members
|
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Ad 12/10/99--------- £ si 5@1=5 £ ic 2/7 (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Ad 12/10/99--------- £ si 5@1=5 £ ic 2/7 (3 pages) |
26 August 1999 | £ nc 100/7 16/06/99 (1 page) |
26 August 1999 | £ nc 100/7 16/06/99 (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (23 pages) |
17 March 1999 | Incorporation (23 pages) |