Company NameJames Herrick Wines Limited
Company StatusDissolved
Company Number03830087
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameOpenwhiz Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(14 years after company formation)
Appointment Duration6 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(20 years after company formation)
Appointment Duration6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameLloyd Owen Doddridge
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2001)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Cound House
Cound
Salop
SY5 6AX
Wales
Secretary NameLloyd Owen Doddridge
NationalityAustralian
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMario Micheli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2003)
RoleManaging Director
Correspondence Address43 Wellesey Road
Twickenham
Middlesex
TW2 3RX
Secretary NameMario Micheli
NationalityItalian
StatusResigned
Appointed02 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2003)
RoleManaging Director
Correspondence Address43 Wellesey Road
Twickenham
Middlesex
TW2 3RX
Director NameMr Charles Robert Victor Howes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBottomley Farmhouse
Gambles Lane
Woodmancote
Gloucestershire
GL52 9PU
Wales
Secretary NameMr Charles Robert Victor Howes
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBottomley Farmhouse
Gambles Lane
Woodmancote
Gloucestershire
GL52 9PU
Wales
Director NamePeter John Cleaves
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2003)
RoleChief Financial Officer
Correspondence Address316 Hudson Parade
Clareville
New South Wales 2107
Australia
Director NameJeffrey Paul Wilkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressKensington House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameStephen John McClintock
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleChief Financial Officer
Correspondence Address11 Cranbrook Avenue
Roseville
Nsw 2069
Australia
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 June 2006)
RoleManaging Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed10 October 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleSecretary
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Director NameMr Richard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address103 St. Georges Drive
Pimilco
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew James Carter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Daniel Warwick Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 March 2017)
RoleSales Director
Country of ResidenceEngalnd
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameRichard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2019)
RoleChief Financial Officer Europe
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Southcorp International Investments Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
23 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (14 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (14 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to 9th Floor Regal House 70 London Road Twickenham TW1 3QS on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to 9th Floor Regal House 70 London Road Twickenham TW1 3QS on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to 9th Floor Regal House 70 London Road Twickenham TW1 3QS on 2 September 2015 (1 page)
7 April 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
7 April 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
4 March 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
4 March 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
21 December 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Mr Andrew Carter as a director (2 pages)
20 September 2012Termination of appointment of Peter Jackson as a director (1 page)
20 September 2012Appointment of Mr Andrew Carter as a director (2 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 September 2012Termination of appointment of Peter Jackson as a director (1 page)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
24 November 2011Total exemption full accounts made up to 31 August 2011 (14 pages)
24 November 2011Total exemption full accounts made up to 31 August 2011 (14 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
20 September 2011Annual return made up to 23 August 2011 (15 pages)
20 September 2011Annual return made up to 23 August 2011 (15 pages)
22 September 2010Annual return made up to 23 August 2010 (15 pages)
22 September 2010Annual return made up to 23 August 2010 (15 pages)
21 September 2010Total exemption small company accounts made up to 31 August 2010 (13 pages)
21 September 2010Total exemption small company accounts made up to 31 August 2010 (13 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
19 December 2008Total exemption full accounts made up to 31 August 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (13 pages)
20 October 2008Return made up to 23/08/08; full list of members (4 pages)
20 October 2008Return made up to 23/08/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 September 2007Return made up to 23/08/07; full list of members (3 pages)
18 September 2007Return made up to 23/08/07; full list of members (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 31 August 2006 (11 pages)
10 May 2007Full accounts made up to 31 August 2006 (11 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
6 October 2006Return made up to 23/08/06; full list of members (3 pages)
6 October 2006Return made up to 23/08/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 May 2006Return made up to 23/08/05; full list of members (6 pages)
12 May 2006Return made up to 23/08/05; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: grange house 15 church street twickenham middlesex TW1 3NL (1 page)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: grange house 15 church street twickenham middlesex TW1 3NL (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
6 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 23/08/04; full list of members (7 pages)
14 September 2004Return made up to 23/08/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
6 August 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
22 September 2003Return made up to 23/08/03; full list of members (7 pages)
22 September 2003Return made up to 23/08/03; full list of members (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Full accounts made up to 31 August 2002 (7 pages)
24 June 2003Full accounts made up to 31 August 2002 (7 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Resolutions
  • RES13 ‐ Appoint & resign of dir 08/05/03
(1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Resolutions
  • RES13 ‐ Appoint & resign of dir 08/05/03
(1 page)
17 May 2003Director resigned (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
13 December 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2002Full accounts made up to 31 August 2001 (7 pages)
4 August 2002Full accounts made up to 31 August 2001 (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Resolutions
  • RES13 ‐ Appt of dir 01/03/02
(1 page)
18 April 2002Resolutions
  • RES13 ‐ Appt of dir 01/03/02
(1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2001Full accounts made up to 31 August 2000 (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (7 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
18 December 2000Return made up to 23/08/00; full list of members (6 pages)
18 December 2000Return made up to 23/08/00; full list of members (6 pages)
25 February 2000Company name changed openwhiz LIMITED\certificate issued on 28/02/00 (3 pages)
25 February 2000Company name changed openwhiz LIMITED\certificate issued on 28/02/00 (3 pages)
17 February 2000Registered office changed on 17/02/00 from: 12-13 king street richmond surrey TW9 1ND (1 page)
17 February 2000Registered office changed on 17/02/00 from: 12-13 king street richmond surrey TW9 1ND (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 1999Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
23 August 1999Incorporation (13 pages)
23 August 1999Incorporation (13 pages)