High Street, Hurley
Maidenhead
Berkshire
SL6 5NB
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | St Mary's House High Street, Hurley Maidenhead Berkshire SL6 5NB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Mickel Johan Frederik Bak |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Louisville Road London SW17 8RN |
Director Name | Daniela Bak-Seier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 1999) |
Role | Business Executive |
Correspondence Address | 34 Huron Road London SW17 8RB |
Secretary Name | Mr Mickel Johan Frederik Bak |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Louisville Road London SW17 8RN |
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Secretary Name | Carole Fiehn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 126 Wills Crescent Hounslow Middlesex TW3 2JD |
Director Name | Mr Neil Tuckey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2008) |
Role | Builder & Project Manager |
Country of Residence | England |
Correspondence Address | Corbiere 13 Liddington Hall Drive Guildford Surrey GU3 3AE |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £1 | Connaught Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,856 |
Cash | £1,470 |
Current Liabilities | £199,895 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2018 (overdue) |
11 April 2013 | Delivered on: 24 April 2013 Satisfied on: 7 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land being 57 norcutt road, twickenham. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 April 2013 | Delivered on: 24 April 2013 Satisfied on: 7 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land being 61 norcutt road, twickenham. Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2013 | Delivered on: 24 April 2013 Satisfied on: 7 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The f/h land being 63 norcutt road, twickenham. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 November 2015 Persons entitled: Property Finance Nominees (No.3) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 norcutt road twickenham t/no MX418335 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2009 | Delivered on: 6 October 2009 Satisfied on: 5 April 2013 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 51 norcutt road twickenham middlesex richmond upon thames t/no MX418335 by way of fixed charge any other interest in the property, all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & all assets relating to that business. Fully Satisfied |
4 December 2001 | Delivered on: 7 December 2001 Satisfied on: 15 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The twickenham centre, norcutt road, twickenham, greater london, t/no MX418335.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 2001 | Delivered on: 7 December 2001 Satisfied on: 15 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 December 1999 | Delivered on: 10 December 1999 Satisfied on: 29 May 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property k/a the twickenham centre norcutt road twickenham and all fixtures and by way of specific charge all income from time to time arising in relation to the property assigns the related rights by way of fixed charge the equipment by way of undertaking and all other property assets and rights assigns the goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
11 April 2013 | Delivered on: 24 April 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land being 59 norcutt road, twickenham. Notification of addition to or amendment of charge. Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Jennifer Janion Classification: A registered charge Particulars: Unit 3 twickenham business centre. Norcutt road. Twickenham TW2 6SR. Outstanding |
24 September 2014 | Delivered on: 9 October 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that f/h property being 55 norcutt road 59 norcutt road and 63 norcutt road twickenham t/nos. TGL378910 TGL378913 and TGL378915. Outstanding |
11 April 2013 | Delivered on: 24 April 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land being 55 norcutt road, twickenham. Notification of addition to or amendment of charge. Outstanding |
19 August 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
8 August 2022 | Liquidators' statement of receipts and payments to 7 June 2022 (15 pages) |
30 July 2021 | Liquidators' statement of receipts and payments to 7 June 2021 (14 pages) |
28 January 2021 | Removal of liquidator by court order (9 pages) |
28 January 2021 | Removal of liquidator by court order (12 pages) |
18 August 2020 | Liquidators' statement of receipts and payments to 7 June 2020 (15 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
22 August 2019 | Liquidators' statement of receipts and payments to 7 June 2019 (14 pages) |
29 March 2019 | Satisfaction of charge 5 in full (1 page) |
29 March 2019 | Satisfaction of charge 037944430012 in full (1 page) |
29 March 2019 | Satisfaction of charge 037944430011 in full (1 page) |
15 March 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 March 2019 (2 pages) |
29 June 2018 | Resolutions
|
29 June 2018 | Statement of affairs (10 pages) |
29 June 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Satisfaction of charge 037944430010 in full (1 page) |
30 January 2018 | Satisfaction of charge 037944430008 in full (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Connaught Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Connaught Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 January 2016 | Registration of charge 037944430012, created on 12 January 2016 (4 pages) |
14 January 2016 | Registration of charge 037944430012, created on 12 January 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 November 2015 | Satisfaction of charge 037944430009 in full (4 pages) |
7 November 2015 | Satisfaction of charge 037944430006 in full (4 pages) |
7 November 2015 | Satisfaction of charge 037944430006 in full (4 pages) |
7 November 2015 | Satisfaction of charge 037944430009 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (6 pages) |
7 November 2015 | Satisfaction of charge 037944430007 in full (4 pages) |
7 November 2015 | Satisfaction of charge 037944430007 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page) |
9 October 2014 | Registration of charge 037944430011, created on 24 September 2014 (16 pages) |
9 October 2014 | Registration of charge 037944430011, created on 24 September 2014 (16 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
31 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 April 2013 | Registration of charge 037944430006 (7 pages) |
24 April 2013 | Registration of charge 037944430006 (7 pages) |
24 April 2013 | Registration of charge 037944430007 (6 pages) |
24 April 2013 | Registration of charge 037944430009 (7 pages) |
24 April 2013 | Registration of charge 037944430010 (6 pages) |
24 April 2013 | Registration of charge 037944430008 (6 pages) |
24 April 2013 | Registration of charge 037944430008 (6 pages) |
24 April 2013 | Registration of charge 037944430010 (6 pages) |
24 April 2013 | Registration of charge 037944430007 (6 pages) |
24 April 2013 | Registration of charge 037944430009 (7 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Director's details changed for Jeremy Paul Aubrey George Janion on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jeremy Paul Aubrey George Janion on 23 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Appointment terminated director neil tuckey (1 page) |
19 September 2008 | Appointment terminated director neil tuckey (1 page) |
10 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: maple house, 11 briar road twickenham middlesex TW2 6RB (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: maple house, 11 briar road twickenham middlesex TW2 6RB (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (5 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 September 2003 | Return made up to 23/06/03; full list of members (5 pages) |
24 September 2003 | Return made up to 23/06/03; full list of members (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Location of register of members (1 page) |
26 July 2002 | Location of register of members (1 page) |
26 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
26 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
30 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
8 June 2001 | Accounting reference date extended from 22/12/01 to 31/12/01 (1 page) |
8 June 2001 | Accounting reference date extended from 22/12/01 to 31/12/01 (1 page) |
26 April 2001 | Full accounts made up to 22 December 2000 (12 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page) |
26 April 2001 | Full accounts made up to 22 December 2000 (12 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (11 pages) |
10 December 1999 | Particulars of mortgage/charge (11 pages) |
1 November 1999 | Accounting reference date extended from 30/06/00 to 22/12/00 (1 page) |
1 November 1999 | Accounting reference date extended from 30/06/00 to 22/12/00 (1 page) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 9 old queen street london SW1H 9JA (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 9 old queen street london SW1H 9JA (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1999 | Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Incorporation (16 pages) |
23 June 1999 | Incorporation (16 pages) |