566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Michael Timothy Short |
---|---|
Status | Current |
Appointed | 08 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Richard Clive Doggart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 38 Ashcombe Street Fulham London SW6 3AN |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Secretary Name | Suren Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2001) |
Role | Accountant |
Correspondence Address | Woodlands 17 Sundown Avenue South Croydon Surrey CR2 0RQ |
Director Name | Mr Patrick Anthony Malcolm Carr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Fairmead Lyons Road Slinfold West Sussex RH13 0QS |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | quintusgroup.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £0.01 | Quintus Management LTD 73.88% Ordinary A |
---|---|
2.5k at £0.01 | Quintus Management LTD 24.61% Ordinary B |
153 at £0.01 | Trevor William Lewis 1.51% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
2 August 2004 | Delivered on: 11 August 2004 Persons entitled: Annabel Jean Bielby Alton Classification: Rent deposit deed Secured details: £8,000.00 due or to become due from the company to the charge. Particulars: The sum of £8,000.00 plus interest accruing thereon held in a separate designated interest earning account. Outstanding |
---|---|
16 February 2004 | Delivered on: 19 February 2004 Persons entitled: Britannia Steels (Exports) Limited Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: The deposit account to secure the rent deposit of £20,000.00. Outstanding |
29 January 2002 | Delivered on: 7 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Outstanding |
6 July 2000 | Delivered on: 19 July 2000 Satisfied on: 29 September 2006 Persons entitled: Patrick Anthony Malcolm Carr Classification: Loan note instrument Secured details: £26,294 due or to become due from the company to the chargee. Particulars: Fixed charge all book and other debts of the company, all patents trade marks and intellectual property rights the goodwill and uncalled capital. Floating charge all assets. Fully Satisfied |
6 July 2000 | Delivered on: 14 July 2000 Satisfied on: 29 September 2006 Persons entitled: Patrick Anthony Malcolm Carr Classification: Loan note instrument Secured details: £40,815.00 due from the company to the chargee. Particulars: Fixed charge over all book and other debts and all patents,trade marks and intellectual property rights; the goodwill and uncalled capital. Undertaking and all property and assets. Fully Satisfied |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (6 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
29 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
3 October 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page) |
3 October 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Michael Timothy Short as a director on 8 August 2018 (2 pages) |
25 September 2018 | Appointment of Mr Michael Timothy Short as a secretary on 8 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 24/06/07; full list of members (4 pages) |
12 December 2007 | Return made up to 24/06/07; full list of members (4 pages) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 24/06/05; full list of members (8 pages) |
8 March 2006 | Return made up to 24/06/05; full list of members (8 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Return made up to 24/06/04; full list of members (8 pages) |
23 May 2005 | Return made up to 24/06/04; full list of members (8 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
17 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
17 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 August 2002 | Ad 27/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 27/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Statement of affairs (43 pages) |
19 August 2002 | Statement of affairs (43 pages) |
26 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 27/05/02 (1 page) |
21 June 2002 | Nc inc already adjusted 27/05/02 (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
16 January 2002 | Ad 06/07/00--------- £ si [email protected] (2 pages) |
16 January 2002 | Ad 06/07/00--------- £ si [email protected] (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (1 page) |
22 December 2000 | New director appointed (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Company name changed charco 784 LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | S-div 05/05/00 (1 page) |
16 May 2000 | Company name changed charco 784 LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | S-div 05/05/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 June 1999 | Incorporation (21 pages) |
24 June 1999 | Incorporation (21 pages) |