Twickenham
TW1 3QS
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2019(20 years after company formation) |
Appointment Duration | 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Lloyd Owen Doddridge |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2001) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Cound House Cound Salop SY5 6AX Wales |
Secretary Name | Lloyd Owen Doddridge |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Mario Micheli |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2003) |
Role | Managing Director |
Correspondence Address | 43 Wellesey Road Twickenham Middlesex TW2 3RX |
Secretary Name | Mario Micheli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2003) |
Role | Managing Director |
Correspondence Address | 43 Wellesey Road Twickenham Middlesex TW2 3RX |
Director Name | Mr Charles Robert Victor Howes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bottomley Farmhouse Gambles Lane Woodmancote Gloucestershire GL52 9PU Wales |
Secretary Name | Mr Charles Robert Victor Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bottomley Farmhouse Gambles Lane Woodmancote Gloucestershire GL52 9PU Wales |
Director Name | Peter John Cleaves |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | 316 Hudson Parade Clareville New South Wales 2107 Australia |
Director Name | Jeffrey Paul Wilkinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Kensington House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Stephen John McClintock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 11 Cranbrook Avenue Roseville Nsw 2069 Australia |
Director Name | John Donald Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2006) |
Role | Managing Director |
Correspondence Address | 52 Coniger Road London SW6 3TA |
Director Name | Mr Stuart Gary Pickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Secretary |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Director Name | Mr Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 103 St. Georges Drive Pimilco London SW1V 4DA |
Director Name | Derek Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Andrew James Carter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Daniel Warwick Townsend |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2017) |
Role | Sales Director |
Country of Residence | Engalnd |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Thomas Edward King |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2019) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2019) |
Role | Chief Financial Officer Europe |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9th Floor Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Southcorp International Investments Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Application to strike the company off the register (3 pages) |
8 September 2019 | Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page) |
8 September 2019 | Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
21 February 2019 | Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
23 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
7 April 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
4 March 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
4 March 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
21 December 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Mr Andrew Carter as a director (2 pages) |
20 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
20 September 2012 | Appointment of Mr Andrew Carter as a director (2 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
24 November 2011 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
24 November 2011 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
20 September 2011 | Annual return made up to 23 August 2011 (15 pages) |
20 September 2011 | Annual return made up to 23 August 2011 (15 pages) |
22 September 2010 | Annual return made up to 23 August 2010 (15 pages) |
22 September 2010 | Annual return made up to 23 August 2010 (15 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 August 2010 (13 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 August 2010 (13 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
20 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
10 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 May 2006 | Return made up to 23/08/05; full list of members (6 pages) |
12 May 2006 | Return made up to 23/08/05; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: grange house 15 church street twickenham middlesex TW1 3NL (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: grange house 15 church street twickenham middlesex TW1 3NL (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
24 June 2003 | Full accounts made up to 31 August 2002 (7 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (7 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Director resigned (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Return made up to 23/08/02; full list of members
|
13 December 2002 | Return made up to 23/08/02; full list of members
|
4 August 2002 | Full accounts made up to 31 August 2001 (7 pages) |
4 August 2002 | Full accounts made up to 31 August 2001 (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Return made up to 23/08/01; full list of members
|
21 September 2001 | Return made up to 23/08/01; full list of members
|
27 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
18 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 February 2000 | Company name changed openwhiz LIMITED\certificate issued on 28/02/00 (3 pages) |
25 February 2000 | Company name changed openwhiz LIMITED\certificate issued on 28/02/00 (3 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 12-13 king street richmond surrey TW9 1ND (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 12-13 king street richmond surrey TW9 1ND (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (13 pages) |
23 August 1999 | Incorporation (13 pages) |