London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Closed |
Appointed | 24 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Fintan Michael Earley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2005(5 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Aprtment C 24 15 Boulevard De La Liberation St. Jean Cap Ferrat Franceq |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Watlington Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 October 2008) |
Correspondence Address | 36 Elder Street London E1 6BT |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | New Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £617,864 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 1999 | Delivered on: 22 October 1999 Satisfied on: 1 December 2006 Persons entitled: Woolwich PLC Classification: Mortgage and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: Land and buildings on east side of moorgate road kirby knowsley merseyside.. 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. Fully Satisfied |
---|---|
15 October 1999 | Delivered on: 22 October 1999 Satisfied on: 1 December 2006 Persons entitled: Tokenspire (Knowsley) Limited Classification: Legal charge Secured details: £3,000,000 due or to become due from the company to the chargee. Particulars: Land off moorgate road and hornhouse lane knowsley merseyside. Fully Satisfied |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (11 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
26 May 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
21 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
28 October 2008 | Appointment terminated secretary watlington securities LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary watlington securities LIMITED (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Memorandum and Articles of Association (6 pages) |
10 July 2006 | Memorandum and Articles of Association (6 pages) |
10 July 2006 | Resolutions
|
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Return made up to 06/05/04; full list of members (2 pages) |
10 May 2004 | Return made up to 06/05/04; full list of members (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 May 2002 | Return made up to 06/05/02; full list of members (2 pages) |
10 May 2002 | Return made up to 06/05/02; full list of members (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Return made up to 06/05/01; no change of members (2 pages) |
9 May 2001 | Return made up to 06/05/01; no change of members (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (5 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (5 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Company name changed silentdome LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed silentdome LIMITED\certificate issued on 04/08/99 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
6 May 1999 | Incorporation (11 pages) |
6 May 1999 | Incorporation (11 pages) |