Company NameMasterlease Central Limited
Company StatusDissolved
Company Number03790217
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)
Previous NameMasterlease Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis William Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2002)
RoleChief Financial Officer
Correspondence Address200 Sutherland Avenue
London
W9 1RX
Director NameNicholas John Brownrigg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 06 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address2 Walford Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5BL
Director NameRichard John Sturt Clout
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleExec Vice President
Correspondence AddressHallbarn Cottage
30 Windsor End
Beaconsfield
Buckinghamshire
HP9 2JW
Secretary NameEdward Vincent Sabisky
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NamePeter Brian Phillips
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleAccountant
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NamePeter Brian Phillips
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleCEO
Correspondence Address4 Farriers Court
Wasperton
Warwick
Warwickshire
CV35 8EB
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
West Midlands
B37 7HQ
Director NameEdward Vincent Sabisky
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameMark Franklin Bole
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Garry George Clarke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Secretary NameMr Garry George Clarke
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Director NamePeter Grant Tatlock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMartin John Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 December 2011)
RoleTreasury Manager
Country of ResidenceBelgium
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameChristopher John Burlton
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address15 Holt Castle Barns
Holt Heath
Worcester
WR6 6NJ
Director NameClive Richard Forsythe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameGareth Shaw
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameGareth Shaw
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Dean Bowkett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Bickenhill Lane
Birmingham
West Midlands
B37 7HQ
Director NameMr Geoff Merson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish/Polish
StatusResigned
Appointed15 November 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Russell Craig Webber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Stephen Lyth
StatusResigned
Appointed15 November 2010(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
B37 7HQ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Masterlease LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
7 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Liquidators' statement of receipts and payments to 21 June 2013 (4 pages)
6 September 2013Liquidators' statement of receipts and payments to 21 June 2013 (4 pages)
6 September 2013Liquidators statement of receipts and payments to 21 June 2013 (4 pages)
8 March 2013Termination of appointment of Geoff Merson as a director (1 page)
8 March 2013Termination of appointment of Geoff Merson as a director (1 page)
11 July 2012Termination of appointment of Russell Webber as a director (1 page)
11 July 2012Termination of appointment of Russell Webber as a director (1 page)
10 July 2012Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU Wales on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU Wales on 10 July 2012 (2 pages)
9 July 2012Declaration of solvency (5 pages)
9 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Declaration of solvency (5 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Register inspection address has been changed (1 page)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Termination of appointment of Nicholas Brownrigg as a director (1 page)
19 April 2012Termination of appointment of Nicholas Brownrigg as a director (1 page)
12 December 2011Termination of appointment of Mark Bole as a director (1 page)
12 December 2011Termination of appointment of Mark Bole as a director (1 page)
12 December 2011Termination of appointment of Martin Page as a director (1 page)
12 December 2011Termination of appointment of Martin Page as a director (1 page)
28 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 28 November 2011 (1 page)
14 October 2011Termination of appointment of Stephen Lyth as a secretary (1 page)
14 October 2011Termination of appointment of Stephen Lyth as a secretary (1 page)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Peter Tatlock as a director (1 page)
6 May 2011Termination of appointment of Peter Tatlock as a director (1 page)
10 January 2011Termination of appointment of Gareth Shaw as a director (1 page)
10 January 2011Termination of appointment of Gareth Shaw as a director (1 page)
10 January 2011Termination of appointment of Clive Forsythe as a director (1 page)
10 January 2011Termination of appointment of Clive Forsythe as a director (1 page)
15 November 2010Appointment of Mr Stephen Lyth as a secretary (1 page)
15 November 2010Appointment of Mr Russell Webber as a director (2 pages)
15 November 2010Appointment of Mr Geoff Merson as a director (2 pages)
15 November 2010Termination of appointment of Gareth Shaw as a secretary (1 page)
15 November 2010Appointment of Mr Stephen Lyth as a secretary (1 page)
15 November 2010Appointment of Mr Russell Webber as a director (2 pages)
15 November 2010Appointment of Mr Geoff Merson as a director (2 pages)
15 November 2010Termination of appointment of Gareth Shaw as a secretary (1 page)
20 September 2010Termination of appointment of Dean Bowkett as a director (1 page)
20 September 2010Termination of appointment of Dean Bowkett as a director (1 page)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Martin John Page on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Martin John Page on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Martin John Page on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Appointment of Mr Dean Bowkett as a director (2 pages)
6 April 2010Appointment of Mr Dean Bowkett as a director (2 pages)
31 March 2010Termination of appointment of Peter Phillips as a director (1 page)
31 March 2010Termination of appointment of Peter Phillips as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 July 2009Appointment terminated director michael mccarthy (1 page)
31 July 2009Appointment terminated director michael mccarthy (1 page)
29 May 2009Return made up to 03/05/09; full list of members (5 pages)
29 May 2009Return made up to 03/05/09; full list of members (5 pages)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter phillips / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter tatlock / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / mark bole / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / michael mccarthy / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / clive forsythe / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter tatlock / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter tatlock / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter tatlock / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / martin page / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / clive forsythe / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter phillips / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / michael mccarthy / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / martin page / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / mark bole / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Accounting reference date extended from 09/12/06 to 31/12/06 (1 page)
12 December 2006Accounting reference date extended from 09/12/06 to 31/12/06 (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
28 September 2006Accounts for a dormant company made up to 9 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 9 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 9 December 2005 (6 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
13 October 2005Accounts for a dormant company made up to 9 December 2004 (6 pages)
13 October 2005Accounts for a dormant company made up to 9 December 2004 (6 pages)
13 October 2005Accounts for a dormant company made up to 9 December 2004 (6 pages)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
19 May 2005Company name changed masterlease LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed masterlease LIMITED\certificate issued on 19/05/05 (2 pages)
13 October 2004Accounts for a dormant company made up to 9 December 2003 (6 pages)
13 October 2004Accounts for a dormant company made up to 9 December 2003 (6 pages)
13 October 2004Accounts for a dormant company made up to 9 December 2003 (6 pages)
26 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
7 June 2004Registered office changed on 07/06/04 from: griffin house osborne road luton bedfordshire LU1 3YT (1 page)
7 June 2004Location of register of members (non legible) (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (non legible) (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Registered office changed on 07/06/04 from: griffin house osborne road luton bedfordshire LU1 3YT (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
14 October 2003Full accounts made up to 9 December 2002 (7 pages)
14 October 2003Full accounts made up to 9 December 2002 (7 pages)
3 July 2003Return made up to 10/06/03; full list of members (8 pages)
3 July 2003Return made up to 10/06/03; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 9 December 2001 (7 pages)
11 October 2002Full accounts made up to 9 December 2001 (7 pages)
11 October 2002Full accounts made up to 9 December 2001 (7 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Full accounts made up to 9 December 2000 (8 pages)
8 March 2001Full accounts made up to 9 December 2000 (8 pages)
8 March 2001Full accounts made up to 9 December 2000 (8 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Accounting reference date extended from 30/06/00 to 09/12/00 (1 page)
17 July 2000Accounting reference date extended from 30/06/00 to 09/12/00 (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 9 cheapside london EC2V 6AD (1 page)
17 July 2000Registered office changed on 17/07/00 from: 9 cheapside london EC2V 6AD (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)