Company NameMES Selchp Limited
DirectorsEnis Moran and Andrew Robert Pike
Company StatusActive
Company Number03773795
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameIntercede 1437 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Enis Moran
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed19 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameCatherine Mary Innes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 August 1999)
RoleSolicitor
Correspondence AddressFlat 3
83 Hillfield Avenue
London
N8 7DG
Director NameTimothy Jason Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 August 1999)
RoleSolicitor
Correspondence Address45 Church Road
Guildford
Surrey
GU1 4NQ
Director NameFrancois Jean Pierre Mirallie
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 2000)
RoleEngineer
Correspondence Address14 Rue Vavin
Paris
75006
Director NameJean Eric Petit
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2000)
RoleEngineer
Correspondence Address23 Saint Albans Avenue
London
W4 5LL
Secretary NameStephen Richard William Powell
NationalityBritish
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressField View Whitley Eaves
Eccleshall
Stafford
ST21 6HR
Director NameMichel Bernard Arie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2011)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address58 Avenue Du Mesnil
La Varenne
94210 France
Foreign
Director NameDidier Pierre Yves Lepoultel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2000(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 31 October 2006)
RoleEngineer
Correspondence Address12 Rue De Saint Nom
L'Etang La Ville
78620 France
Foreign
Secretary NameDaniel James Ventham
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address5 Falmouth Road
Walton On Thames
Surrey
KT12 5RD
Director NameStefano Costa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2006(7 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address25 Rue Bossuet
Lyon
69006
Foreign
Director NameMr Jerome Maurice Olivier Emile Joseph Jeauffroy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2009(10 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 August 2018)
RoleManaging Partner
Country of ResidenceFrance
Correspondence AddressWaste To Energy Plant
Crown Street
Wolverhampton
WV1 1QB
Director NameMr Jerome Robert Herve Marie Almeras
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2012)
RoleInvestment Manager
Country of ResidenceLuxembourg
Correspondence Address41 Avenue De La Liberte
Luxembourg
L-1931
Director NameMr Rahul Kumar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2018)
RoleInvestment Manager
Country of ResidenceLuxembourg
Correspondence AddressWaste To Energy Plant
Crown Street
Wolverhampton
WV1 1QB
Director NameMrs Eleonore Galouzeau De Villepin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2018)
RoleProject Financing
Country of ResidenceFrance
Correspondence AddressWaste To Energy Plant
Crown Street
Wolverhampton
WV1 1QB
Director NameMr Thomas Kurt Feilenreiter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2017(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2018)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressWaste To Energy Plant
Crown Street
Wolverhampton
WV1 1QB
Director NameMr Christophe Pierre Favrelle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2018(19 years after company formation)
Appointment Duration3 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWaste To Energy Plant
Crown Street
Wolverhampton
WV1 1QB
Director NameMr Jeremy Gordon Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House, 10-12 Cork Street
London
W1S 3NP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Telephone01902 352864
Telephone regionWolverhampton

Location

Registered Address15 Golden Square
5th Floor
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

955.6k at £1Cnim Development Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,055,867
Cash£71,496
Current Liabilities£5,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

16 July 2008Delivered 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 1999Delivered 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

Filing History

12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2023Memorandum and Articles of Association (42 pages)
9 August 2023Full accounts made up to 31 December 2022 (24 pages)
6 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
12 December 2022Change of share class name or designation (2 pages)
12 December 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 955,726
(3 pages)
6 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 September 2022Full accounts made up to 31 December 2021 (24 pages)
28 June 2022Director's details changed for Mr Enis Moran on 15 July 2021 (2 pages)
16 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
13 July 2021Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
3 June 2021Director's details changed for Mr Enis Moran on 1 June 2021 (2 pages)
3 June 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
21 January 2021Appointment of Intertrust (Uk) Limited as a secretary on 19 October 2018 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
30 November 2020Termination of appointment of Jeremy Gordon Smith as a director on 27 November 2020 (1 page)
30 November 2020Appointment of Andrew Robert Pike as a director on 27 November 2020 (2 pages)
9 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 March 2020Registered 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 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
14 December 2018Cessation of Cnim Development S.A. as a person with significant control on 16 August 2018 (1 page)
14 December 2018Registered 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 2018Auditor's resignation (1 page)
25 October 2018Termination of appointment of Jerome Maurice Olivier Emile Joseph Jeauffroy as a director on 16 August 2018 (1 page)
25 October 2018Termination of appointment of Rahul Kumar as a director on 16 August 2018 (1 page)
25 October 2018Appointment of Mr Jeremy Gordon Smith as a director on 16 August 2018 (2 pages)
25 October 2018Termination of appointment of Christophe Pierre Favrelle as a director on 16 August 2018 (1 page)
25 October 2018Appointment of Mr Enis Moran as a director on 16 August 2018 (2 pages)
25 October 2018Termination of appointment of Eleonore Galouzeau De Villepin as a director on 16 August 2018 (1 page)
16 October 2018Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 16 August 2018 (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Thomas Kurt Feilenreiter as a director on 15 May 2018 (1 page)
29 May 2018Appointment of Mr Christophe Pierre Favrelle as a director on 15 May 2018 (2 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017 (2 pages)
31 May 2017Termination of appointment of Stefano Costa as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Stefano Costa as a director on 31 May 2017 (1 page)
28 July 2016Full accounts made up to 31 December 2015 (15 pages)
28 July 2016Full accounts made up to 31 December 2015 (15 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 955,626
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 955,626
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 955,626
(5 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 955,626
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 955,626
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 955,626
(5 pages)
29 November 2013Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 29 November 2013 (2 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mrs Eleonore Galouzeau De Villepin as a director (2 pages)
18 March 2013Appointment of Mrs Eleonore Galouzeau De Villepin as a director (2 pages)
17 January 2013Appointment of Mr Rahul Kumar as a director (2 pages)
17 January 2013Appointment of Mr Rahul Kumar as a director (2 pages)
26 November 2012Termination of appointment of Jerome Almeras as a director (1 page)
26 November 2012Termination of appointment of Jerome Almeras as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Michel Arie as a director (1 page)
1 February 2011Termination of appointment of Michel Arie as a director (1 page)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Jerome Maurice Olivier Emile Joseph Jeauffroy on 19 May 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 2009Director appointed mr jerome robert herve marie almeras (1 page)
24 July 2009Director appointed mr jerome maurice olivier emile joseph jeauffroy (1 page)
24 July 2009Director appointed mr jerome maurice olivier emile joseph jeauffroy (1 page)
24 July 2009Director appointed mr jerome robert herve marie almeras (1 page)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 June 2008Appointment terminated secretary daniel ventham (1 page)
20 June 2008Appointment terminated secretary daniel ventham (1 page)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Return made up to 19/05/07; full list of members (2 pages)
19 July 2007Return made up to 19/05/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 December 2005 (11 pages)
1 April 2007Full accounts made up to 31 December 2005 (11 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
31 March 2006Full accounts made up to 31 December 2004 (9 pages)
31 March 2006Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 19/05/04; full list of members (7 pages)
29 June 2004Return made up to 19/05/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 May 2003Return made up to 19/05/03; full list of members (7 pages)
30 May 2003Return made up to 19/05/03; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: waste to energy plant crown street wolverhampton WV1 1QB (1 page)
26 September 2002Registered office changed on 26/09/02 from: kennedy house 115 hammersmith road london W14 0QH (1 page)
26 September 2002Registered office changed on 26/09/02 from: kennedy house 115 hammersmith road london W14 0QH (1 page)
26 September 2002Registered office changed on 26/09/02 from: waste to energy plant crown street wolverhampton WV1 1QB (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
3 August 2002Full accounts made up to 31 December 2001 (8 pages)
3 August 2002Full accounts made up to 31 December 2001 (8 pages)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
22 October 1999Ad 20/09/99--------- £ si 955625@1=955625 £ ic 1/955626 (2 pages)
22 October 1999Ad 20/09/99--------- £ si 955625@1=955625 £ ic 1/955626 (2 pages)
22 October 1999Statement of affairs (9 pages)
22 October 1999Statement of affairs (9 pages)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999£ nc 100/1000000 20/09/99 (1 page)
21 October 1999£ nc 100/1000000 20/09/99 (1 page)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
23 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
23 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
9 August 1999Company name changed intercede 1437 LIMITED\certificate issued on 09/08/99 (2 pages)
9 August 1999Company name changed intercede 1437 LIMITED\certificate issued on 09/08/99 (2 pages)
19 May 1999Incorporation (27 pages)
19 May 1999Incorporation (27 pages)