London
EC2N 2AX
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Catherine Mary Innes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 83 Hillfield Avenue London N8 7DG |
Director Name | Timothy Jason Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 1999) |
Role | Solicitor |
Correspondence Address | 45 Church Road Guildford Surrey GU1 4NQ |
Director Name | Francois Jean Pierre Mirallie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 2000) |
Role | Engineer |
Correspondence Address | 14 Rue Vavin Paris 75006 |
Director Name | Jean Eric Petit |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2000) |
Role | Engineer |
Correspondence Address | 23 Saint Albans Avenue London W4 5LL |
Secretary Name | Stephen Richard William Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Field View Whitley Eaves Eccleshall Stafford ST21 6HR |
Director Name | Michel Bernard Arie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2011) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 58 Avenue Du Mesnil La Varenne 94210 France Foreign |
Director Name | Didier Pierre Yves Lepoultel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2006) |
Role | Engineer |
Correspondence Address | 12 Rue De Saint Nom L'Etang La Ville 78620 France Foreign |
Secretary Name | Daniel James Ventham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 5 Falmouth Road Walton On Thames Surrey KT12 5RD |
Director Name | Stefano Costa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 25 Rue Bossuet Lyon 69006 Foreign |
Director Name | Mr Jerome Maurice Olivier Emile Joseph Jeauffroy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 16 August 2018) |
Role | Managing Partner |
Country of Residence | France |
Correspondence Address | Waste To Energy Plant Crown Street Wolverhampton WV1 1QB |
Director Name | Mr Jerome Robert Herve Marie Almeras |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2012) |
Role | Investment Manager |
Country of Residence | Luxembourg |
Correspondence Address | 41 Avenue De La Liberte Luxembourg L-1931 |
Director Name | Mr Rahul Kumar |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 August 2018) |
Role | Investment Manager |
Country of Residence | Luxembourg |
Correspondence Address | Waste To Energy Plant Crown Street Wolverhampton WV1 1QB |
Director Name | Mrs Eleonore Galouzeau De Villepin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2018) |
Role | Project Financing |
Country of Residence | France |
Correspondence Address | Waste To Energy Plant Crown Street Wolverhampton WV1 1QB |
Director Name | Mr Thomas Kurt Feilenreiter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2018) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Waste To Energy Plant Crown Street Wolverhampton WV1 1QB |
Director Name | Mr Christophe Pierre Favrelle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2018(19 years after company formation) |
Appointment Duration | 3 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Waste To Energy Plant Crown Street Wolverhampton WV1 1QB |
Director Name | Mr Jeremy Gordon Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House, 10-12 Cork Street London W1S 3NP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Telephone | 01902 352864 |
---|---|
Telephone region | Wolverhampton |
Registered Address | 15 Golden Square 5th Floor London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
955.6k at £1 | Cnim Development Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,055,867 |
Cash | £71,496 |
Current Liabilities | £5,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
16 July 2008 | Delivered on: 18 July 2008 Persons entitled: Prudential Trustee Company Limited (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The additional selchp shares and derivative assets see image for full details. Outstanding |
---|---|
20 September 1999 | Delivered on: 1 October 1999 Persons entitled: Prudential Trustee Company Limited Classification: Debenture Secured details: All present or future obligations due or to become due from holdco to the chargee (the "security trustee") or to any of the senior beneficiaries (as defined) under the senior finance documents (as defined). Particulars: The selchp shares and derivative assets (as defined) floating charge all of the holdco's undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
12 September 2023 | Resolutions
|
---|---|
6 September 2023 | Memorandum and Articles of Association (42 pages) |
9 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
6 June 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
12 December 2022 | Change of share class name or designation (2 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
6 December 2022 | Resolutions
|
24 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 June 2022 | Director's details changed for Mr Enis Moran on 15 July 2021 (2 pages) |
16 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
13 July 2021 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
3 June 2021 | Director's details changed for Mr Enis Moran on 1 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 19 May 2021 with updates (3 pages) |
21 January 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 19 October 2018 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
30 November 2020 | Termination of appointment of Jeremy Gordon Smith as a director on 27 November 2020 (1 page) |
30 November 2020 | Appointment of Andrew Robert Pike as a director on 27 November 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 10-12 Cork Street London W1S 3NP England to 15 Golden Square 5th Floor London W1F 9JG on 11 March 2020 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
14 December 2018 | Cessation of Cnim Development S.A. as a person with significant control on 16 August 2018 (1 page) |
14 December 2018 | Registered office address changed from Waste to Energy Plant Crown Street Wolverhampton WV1 1QB to 10-12 Cork Street London W1S 3NP on 14 December 2018 (1 page) |
20 November 2018 | Auditor's resignation (1 page) |
25 October 2018 | Termination of appointment of Jerome Maurice Olivier Emile Joseph Jeauffroy as a director on 16 August 2018 (1 page) |
25 October 2018 | Termination of appointment of Rahul Kumar as a director on 16 August 2018 (1 page) |
25 October 2018 | Appointment of Mr Jeremy Gordon Smith as a director on 16 August 2018 (2 pages) |
25 October 2018 | Termination of appointment of Christophe Pierre Favrelle as a director on 16 August 2018 (1 page) |
25 October 2018 | Appointment of Mr Enis Moran as a director on 16 August 2018 (2 pages) |
25 October 2018 | Termination of appointment of Eleonore Galouzeau De Villepin as a director on 16 August 2018 (1 page) |
16 October 2018 | Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 16 August 2018 (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Thomas Kurt Feilenreiter as a director on 15 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Christophe Pierre Favrelle as a director on 15 May 2018 (2 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Stefano Costa as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Stefano Costa as a director on 31 May 2017 (1 page) |
28 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 November 2013 | Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 29 November 2013 (2 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mrs Eleonore Galouzeau De Villepin as a director (2 pages) |
18 March 2013 | Appointment of Mrs Eleonore Galouzeau De Villepin as a director (2 pages) |
17 January 2013 | Appointment of Mr Rahul Kumar as a director (2 pages) |
17 January 2013 | Appointment of Mr Rahul Kumar as a director (2 pages) |
26 November 2012 | Termination of appointment of Jerome Almeras as a director (1 page) |
26 November 2012 | Termination of appointment of Jerome Almeras as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Michel Arie as a director (1 page) |
1 February 2011 | Termination of appointment of Michel Arie as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 19 May 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | Director appointed mr jerome robert herve marie almeras (1 page) |
24 July 2009 | Director appointed mr jerome maurice olivier emile joseph jeauffroy (1 page) |
24 July 2009 | Director appointed mr jerome maurice olivier emile joseph jeauffroy (1 page) |
24 July 2009 | Director appointed mr jerome robert herve marie almeras (1 page) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 June 2008 | Appointment terminated secretary daniel ventham (1 page) |
20 June 2008 | Appointment terminated secretary daniel ventham (1 page) |
11 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (9 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: waste to energy plant crown street wolverhampton WV1 1QB (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: kennedy house 115 hammersmith road london W14 0QH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: kennedy house 115 hammersmith road london W14 0QH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: waste to energy plant crown street wolverhampton WV1 1QB (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 October 1999 | Ad 20/09/99--------- £ si 955625@1=955625 £ ic 1/955626 (2 pages) |
22 October 1999 | Ad 20/09/99--------- £ si 955625@1=955625 £ ic 1/955626 (2 pages) |
22 October 1999 | Statement of affairs (9 pages) |
22 October 1999 | Statement of affairs (9 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | £ nc 100/1000000 20/09/99 (1 page) |
21 October 1999 | £ nc 100/1000000 20/09/99 (1 page) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
23 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
23 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
9 August 1999 | Company name changed intercede 1437 LIMITED\certificate issued on 09/08/99 (2 pages) |
9 August 1999 | Company name changed intercede 1437 LIMITED\certificate issued on 09/08/99 (2 pages) |
19 May 1999 | Incorporation (27 pages) |
19 May 1999 | Incorporation (27 pages) |