Company NameISS Finance & Investment (Bishop Auckland) Limited
Company StatusDissolved
Company Number03747087
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date9 February 2024 (2 months, 1 week ago)
Previous NamePinco 1213 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameDavid John Warlow
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2001)
RoleAccountant
Correspondence Address208 Wendover Road
Staines
Middlesex
TW18 3DF
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NamePaul Leonard Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Watts Lea
Horsell Birch, Horsell
Woking
Surrey
GU21 4XQ
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed04 April 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed19 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Robert Ryan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SB
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Iss Finance & Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (1 page)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
18 May 2009Appointment terminated director robert ryan (1 page)
18 May 2009Appointment terminated director robert ryan (1 page)
30 April 2009Return made up to 07/04/09; full list of members (4 pages)
30 April 2009Return made up to 07/04/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Return made up to 07/04/08; full list of members (4 pages)
25 April 2008Return made up to 07/04/08; full list of members (4 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
19 May 2005Return made up to 07/04/05; full list of members (3 pages)
19 May 2005Return made up to 07/04/05; full list of members (3 pages)
27 April 2005Full accounts made up to 31 December 2003 (11 pages)
27 April 2005Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 07/04/04; full list of members (7 pages)
14 June 2004Return made up to 07/04/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 December 2002 (11 pages)
26 January 2004Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
28 April 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2002Secretary's particulars changed (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Secretary's particulars changed (1 page)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Registered office changed on 24/09/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Registered office changed on 24/09/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
15 June 2001Return made up to 07/04/01; full list of members (7 pages)
15 June 2001Return made up to 07/04/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: iss house 44-50 bath road hounslow middlesex TW3 3EB (1 page)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: iss house 44-50 bath road hounslow middlesex TW3 3EB (1 page)
7 June 2000Return made up to 07/04/00; full list of members (6 pages)
7 June 2000Return made up to 07/04/00; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 41 park square north leeds LS1 2NS (1 page)
11 May 1999Registered office changed on 11/05/99 from: 41 park square north leeds LS1 2NS (1 page)
28 April 1999Company name changed pinco 1213 LIMITED\certificate issued on 28/04/99 (2 pages)
28 April 1999Company name changed pinco 1213 LIMITED\certificate issued on 28/04/99 (2 pages)
7 April 1999Incorporation (17 pages)
7 April 1999Incorporation (17 pages)