Company NameBSO (China) Limited
DirectorsMark Ian Carr and Quintin Harvey Heath
Company StatusActive
Company Number03799608
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NameSkillmarch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(4 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameQuintin Harvey Heath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(20 years, 9 months after company formation)
Appointment Duration4 years
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameTerence Strain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleFinance Director
Correspondence Address2 Millview
Alwalton
Peterborough
Cambridgeshire
PE7 3UW
Director NameMr Harvey John Davenport
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClovercroft Main Street
Glapthorn
Cambridgeshire
PE8 5BE
Director NameMr Kevin Cyril Field
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage, 34 West Street
Helpston
Peterborough
Cambridgeshire
PE6 7DX
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration1 year (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed07 March 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMarie Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBalcony House
North Fen Road
Glinton
Peterborough
PE6 7JL
Director NameSherif Hassanein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address45 Yongfu Road
Lane 147
Shanghai
200031
Director NameMark Leslie Hazlehurst
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2014)
RoleAccountant
Correspondence Address13 Sunningdale
Orton Waterville
Peterborough
PE2 5UB
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Director NameStephen Anthony Flack
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressThe Granary Lilford
Peterborough
Cambridgeshire
PE8 5SG
Director NameMr Alistair Graham Cross
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drift Road
Stamford
Lincs
PE9 1UZ
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSugar Way
Peterborough
PE2 9AY
Director NameMr Graham Michael Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Drive
Weybridge
Surrey
KT13 8UU
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House Main Street
Great Casterton
Stamford
PE9 4AA
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameMrs Janet Catherine Ryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteabfingredients.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

32m at £1British Sugar (Overseas) LTD
100.00%
Ordinary
1 at £1Abf Overseas LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£64,546,000
Current Liabilities£117,178,000

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Janet Catherine Ryan as a director on 31 May 2020 (1 page)
27 May 2020Full accounts made up to 31 August 2019 (18 pages)
6 April 2020Appointment of Quintin Harvey Heath as a director on 6 April 2020 (2 pages)
25 October 2019Previous accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
22 October 2019Director's details changed for Mrs Janet Catherine Ryan on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 15 September 2018 (16 pages)
31 January 2019Termination of appointment of Alan John Wells as a director on 19 December 2018 (1 page)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 16 September 2017 (16 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Alan John Wells as a director on 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 December 2016Full accounts made up to 17 September 2016 (16 pages)
20 December 2016Full accounts made up to 17 September 2016 (16 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,000,002
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,000,002
(5 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
29 December 2015Full accounts made up to 12 September 2015 (14 pages)
29 December 2015Full accounts made up to 12 September 2015 (14 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Auditor's resignation (2 pages)
30 October 2015Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Richard Neil Pike as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Alistair Graham Cross as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Richard Neil Pike as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Alistair Graham Cross as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Jonathan Cowper as a director on 30 October 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32,000,002
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32,000,002
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32,000,002
(6 pages)
15 June 2015Full accounts made up to 13 September 2014 (15 pages)
15 June 2015Full accounts made up to 13 September 2014 (15 pages)
31 October 2014Termination of appointment of Graham Michael Rhodes as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Michael Rhodes as a director on 31 October 2014 (1 page)
16 September 2014Termination of appointment of Mark Leslie Hazlehurst as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Mark Leslie Hazlehurst as a director on 15 September 2014 (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 32,000,002
(8 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 32,000,002
(8 pages)
18 March 2014Sect 519 (1 page)
18 March 2014Sect 519 (1 page)
13 March 2014Auditor's resignation (1 page)
13 March 2014Full accounts made up to 14 September 2013 (14 pages)
13 March 2014Full accounts made up to 14 September 2013 (14 pages)
13 March 2014Auditor's resignation (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
8 May 2013Appointment of Mr Graham Michael Rhodes as a director (2 pages)
8 May 2013Appointment of Mr Graham Michael Rhodes as a director (2 pages)
15 February 2013Full accounts made up to 15 September 2012 (13 pages)
15 February 2013Full accounts made up to 15 September 2012 (13 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
8 February 2012Full accounts made up to 17 September 2011 (15 pages)
8 February 2012Full accounts made up to 17 September 2011 (15 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Dr Mark Ian Carr on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Dr Mark Ian Carr on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Dr Mark Ian Carr on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Alistair Graham Cross on 27 April 2011 (2 pages)
25 May 2011Director's details changed for Alistair Graham Cross on 27 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
9 March 2011Full accounts made up to 18 September 2010 (14 pages)
9 March 2011Full accounts made up to 18 September 2010 (14 pages)
23 February 2011Termination of appointment of Harvey Davenport as a director (1 page)
23 February 2011Termination of appointment of Harvey Davenport as a director (1 page)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Mr Richard Neil Pike on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Neil Pike on 23 June 2010 (2 pages)
10 June 2010Full accounts made up to 12 September 2009 (14 pages)
10 June 2010Full accounts made up to 12 September 2009 (14 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Statement of company's objects (2 pages)
16 January 2010Termination of appointment of David Langlands as a director (1 page)
16 January 2010Termination of appointment of David Langlands as a director (1 page)
15 January 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
15 January 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
26 June 2009Appointment terminated director stephen flack (1 page)
26 June 2009Appointment terminated director stephen flack (1 page)
26 June 2009Director appointed alistair graham cross (1 page)
26 June 2009Director appointed alistair graham cross (1 page)
7 May 2009Full accounts made up to 13 September 2008 (14 pages)
7 May 2009Full accounts made up to 13 September 2008 (14 pages)
2 July 2008Return made up to 01/07/08; full list of members (5 pages)
2 July 2008Return made up to 01/07/08; full list of members (5 pages)
30 May 2008Full accounts made up to 15 September 2007 (14 pages)
30 May 2008Full accounts made up to 15 September 2007 (14 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
19 December 2006Full accounts made up to 16 September 2006 (14 pages)
19 December 2006Full accounts made up to 16 September 2006 (14 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
23 December 2005Full accounts made up to 17 September 2005 (14 pages)
23 December 2005Full accounts made up to 17 September 2005 (14 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
5 August 2005Return made up to 01/07/05; full list of members (3 pages)
5 August 2005Return made up to 01/07/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
5 July 2005Full accounts made up to 18 September 2004 (13 pages)
5 July 2005Full accounts made up to 18 September 2004 (13 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
12 July 2004Return made up to 01/07/04; full list of members (3 pages)
12 July 2004Return made up to 01/07/04; full list of members (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (3 pages)
21 May 2004Full accounts made up to 13 September 2003 (13 pages)
21 May 2004Full accounts made up to 13 September 2003 (13 pages)
1 July 2003Return made up to 01/07/03; full list of members (2 pages)
1 July 2003Return made up to 01/07/03; full list of members (2 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
13 January 2003Full accounts made up to 14 September 2002 (12 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Full accounts made up to 14 September 2002 (12 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
12 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 15 September 2001 (11 pages)
22 January 2002Full accounts made up to 15 September 2001 (11 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
15 February 2001Memorandum and Articles of Association (12 pages)
15 February 2001Memorandum and Articles of Association (12 pages)
7 February 2001Company name changed skillmarch LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed skillmarch LIMITED\certificate issued on 07/02/01 (2 pages)
10 January 2001Full accounts made up to 16 September 2000 (11 pages)
10 January 2001Full accounts made up to 16 September 2000 (11 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
17 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/00
(1 page)
17 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/00
(1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 01/07/00; full list of members (7 pages)
12 July 2000Return made up to 01/07/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
10 December 1999Accounting reference date extended from 15/09/99 to 15/09/00 (1 page)
10 December 1999Accounting reference date extended from 15/09/99 to 15/09/00 (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Ad 09/07/99--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages)
21 July 1999Ad 09/07/99--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Registered office changed on 20/07/99 from: western centre 68 knightsbridge london SW1X 7LQ (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Accounting reference date shortened from 31/07/00 to 15/09/99 (1 page)
20 July 1999Registered office changed on 20/07/99 from: western centre 68 knightsbridge london SW1X 7LQ (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Accounting reference date shortened from 31/07/00 to 15/09/99 (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 120 east road london N1 6AA (1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1999Registered office changed on 12/07/99 from: 120 east road london N1 6AA (1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Incorporation (15 pages)
1 July 1999Incorporation (15 pages)