Company NameLockcorp Limited
DirectorJeremy Paul Aubrey George Janion
Company StatusLiquidation
Company Number03794443
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House
High Street, Hurley
Maidenhead
Berkshire
SL6 5NB
Secretary NameKathryn Janion
NationalityBritish
StatusCurrent
Appointed24 November 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressSt Mary's House
High Street, Hurley
Maidenhead
Berkshire
SL6 5NB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Mickel Johan Frederik Bak
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Louisville Road
London
SW17 8RN
Director NameDaniela Bak-Seier
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1999(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1999)
RoleBusiness Executive
Correspondence Address34 Huron Road
London
SW17 8RB
Secretary NameMr Mickel Johan Frederik Bak
NationalityDutch
StatusResigned
Appointed07 July 1999(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Louisville Road
London
SW17 8RN
Secretary NameKathryn Janion
NationalityBritish
StatusResigned
Appointed16 March 2002(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2002)
RoleCompany Director
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Secretary NameCarole Fiehn
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address126 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameMr Neil Tuckey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2008)
RoleBuilder & Project Manager
Country of ResidenceEngland
Correspondence AddressCorbiere 13 Liddington Hall Drive
Guildford
Surrey
GU3 3AE

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Connaught Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£370,856
Cash£1,470
Current Liabilities£199,895

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2017 (6 years, 10 months ago)
Next Return Due7 July 2018 (overdue)

Charges

11 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 2013Delivered 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 2016Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

19 August 2022Appointment of a voluntary liquidator (3 pages)
8 August 2022Liquidators' statement of receipts and payments to 7 June 2022 (15 pages)
30 July 2021Liquidators' statement of receipts and payments to 7 June 2021 (14 pages)
28 January 2021Removal of liquidator by court order (9 pages)
28 January 2021Removal of liquidator by court order (12 pages)
18 August 2020Liquidators' statement of receipts and payments to 7 June 2020 (15 pages)
22 January 2020Registered 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 2019Liquidators' statement of receipts and payments to 7 June 2019 (14 pages)
29 March 2019Satisfaction of charge 5 in full (1 page)
29 March 2019Satisfaction of charge 037944430012 in full (1 page)
29 March 2019Satisfaction of charge 037944430011 in full (1 page)
15 March 2019Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-08
(1 page)
29 June 2018Statement of affairs (10 pages)
29 June 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Satisfaction of charge 037944430010 in full (1 page)
30 January 2018Satisfaction of charge 037944430008 in full (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Connaught Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Connaught Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
14 January 2016Registration of charge 037944430012, created on 12 January 2016 (4 pages)
14 January 2016Registration of charge 037944430012, created on 12 January 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Satisfaction of charge 037944430009 in full (4 pages)
7 November 2015Satisfaction of charge 037944430006 in full (4 pages)
7 November 2015Satisfaction of charge 037944430006 in full (4 pages)
7 November 2015Satisfaction of charge 037944430009 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (6 pages)
7 November 2015Satisfaction of charge 037944430007 in full (4 pages)
7 November 2015Satisfaction of charge 037944430007 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Registered 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 2014Registered 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 2014Registration of charge 037944430011, created on 24 September 2014 (16 pages)
9 October 2014Registration of charge 037944430011, created on 24 September 2014 (16 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
31 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
24 April 2013Registration of charge 037944430006 (7 pages)
24 April 2013Registration of charge 037944430006 (7 pages)
24 April 2013Registration of charge 037944430007 (6 pages)
24 April 2013Registration of charge 037944430009 (7 pages)
24 April 2013Registration of charge 037944430010 (6 pages)
24 April 2013Registration of charge 037944430008 (6 pages)
24 April 2013Registration of charge 037944430008 (6 pages)
24 April 2013Registration of charge 037944430010 (6 pages)
24 April 2013Registration of charge 037944430007 (6 pages)
24 April 2013Registration of charge 037944430009 (7 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Director's details changed for Jeremy Paul Aubrey George Janion on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Jeremy Paul Aubrey George Janion on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Appointment terminated director neil tuckey (1 page)
19 September 2008Appointment terminated director neil tuckey (1 page)
10 September 2008Return made up to 23/06/08; full list of members (3 pages)
10 September 2008Return made up to 23/06/08; full list of members (3 pages)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Registered office changed on 14/09/07 from: maple house, 11 briar road twickenham middlesex TW2 6RB (1 page)
14 September 2007Registered office changed on 14/09/07 from: maple house, 11 briar road twickenham middlesex TW2 6RB (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 23/06/07; full list of members (2 pages)
17 August 2007Return made up to 23/06/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Return made up to 23/06/05; full list of members (5 pages)
4 July 2005Return made up to 23/06/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Return made up to 23/06/04; full list of members (5 pages)
29 June 2004Return made up to 23/06/04; full list of members (5 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 September 2003Return made up to 23/06/03; full list of members (5 pages)
24 September 2003Return made up to 23/06/03; full list of members (5 pages)
14 May 2003Registered 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 2003Registered 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 2002Full accounts made up to 31 December 2001 (14 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
26 July 2002Location of register of members (1 page)
26 July 2002Location of register of members (1 page)
26 July 2002Return made up to 23/06/02; full list of members (5 pages)
26 July 2002Return made up to 23/06/02; full list of members (5 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 23/06/01; full list of members (5 pages)
30 July 2001Return made up to 23/06/01; full list of members (5 pages)
8 June 2001Accounting reference date extended from 22/12/01 to 31/12/01 (1 page)
8 June 2001Accounting reference date extended from 22/12/01 to 31/12/01 (1 page)
26 April 2001Full accounts made up to 22 December 2000 (12 pages)
26 April 2001Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page)
26 April 2001Full accounts made up to 22 December 2000 (12 pages)
26 April 2001Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page)
10 October 2000Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
10 October 2000Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 23/06/00; full list of members (7 pages)
3 August 2000Return made up to 23/06/00; full list of members (7 pages)
10 December 1999Particulars of mortgage/charge (11 pages)
10 December 1999Particulars of mortgage/charge (11 pages)
1 November 1999Accounting reference date extended from 30/06/00 to 22/12/00 (1 page)
1 November 1999Accounting reference date extended from 30/06/00 to 22/12/00 (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Registered office changed on 21/10/99 from: 9 old queen street london SW1H 9JA (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 9 old queen street london SW1H 9JA (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1999Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Incorporation (16 pages)
23 June 1999Incorporation (16 pages)