London
W1U 1QX
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International, 1 Enterprise Way Bournemout Christchurch Dorset BH23 6BS |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 January 2019) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Philip Henry Kay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 2004) |
Role | Managing Director |
Correspondence Address | 1 Clumber Drive Northampton Northamptonshire NN3 3NX |
Director Name | Brian Frederick Banfield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2000) |
Role | Civil Engineer |
Correspondence Address | 16 York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Peter Frederick Beard |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2000) |
Role | Gps Director |
Correspondence Address | 11 Butt Close Wigston Leicestershire LE18 3LP |
Secretary Name | Ian Allan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | The Welbeck Newark Road New Ollerton Newark Nottinghamshire NG22 9UH |
Director Name | Mr Kevin William Goodman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 7 Branfield Place London E14 9YA |
Director Name | Nigel John Russell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 55 Morley Mills Morley Street Daybrook Nottingham Nottinghamshire NG5 6JL |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 04 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Kevin Dennis Fletcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Weston Road Aston On Trent Derby Derbyshire DE72 2AS |
Director Name | Robert Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 June 2008) |
Role | Commercial Mgr |
Country of Residence | England |
Correspondence Address | Chapel Farm Chapel Lane Scropton Derbyshire DE65 5PS |
Director Name | Robert Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 June 2008) |
Role | Commercial Mgr |
Country of Residence | England |
Correspondence Address | Chapel Farm Chapel Lane Scropton Derbyshire DE65 5PS |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2015) |
Role | Deputy Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Babcock Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (4 pages) |
10 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 July 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages) |
11 July 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Resolutions
|
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Resolutions
|
16 December 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Nicholas James William Borrett as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Nicholas James William Borrett as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
12 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from Pembroke House Beverley Road East Midlands Airport, Castle Donington Derby DE74 2HN United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Pembroke House Beverley Road East Midlands Airport, Castle Donington Derby DE74 2HN United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of a secretary (1 page) |
20 January 2011 | Termination of appointment of a secretary (1 page) |
26 November 2010 | Termination of appointment of Kevin Fletcher as a director (1 page) |
26 November 2010 | Appointment of Albert Norman Dungate as a director (2 pages) |
26 November 2010 | Appointment of Albert Norman Dungate as a director (2 pages) |
26 November 2010 | Termination of appointment of Kevin Fletcher as a director (1 page) |
7 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Registered office address changed from Pembroke House Herald Way Pegasus Business Park Castle Donington Derby Derbyshire DE74 2TZ on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from Pembroke House Herald Way Pegasus Business Park Castle Donington Derby Derbyshire DE74 2TZ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Pembroke House Herald Way Pegasus Business Park Castle Donington Derby Derbyshire DE74 2TZ on 4 October 2010 (1 page) |
6 September 2010 | Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages) |
30 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Secretary's change of particulars / ian taylor / 01/09/2009 (1 page) |
1 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 October 2009 | Secretary's change of particulars / ian taylor / 01/09/2009 (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
8 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director robert stewart (1 page) |
2 July 2008 | Appointment terminated director robert stewart (1 page) |
2 October 2007 | Return made up to 07/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 07/09/07; no change of members (8 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (8 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (8 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (8 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (3 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: pembroke house east midland international airpo castle donington, derby derbyshire DE74 2SL (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: pembroke house east midland international airpo castle donington, derby derbyshire DE74 2SL (1 page) |
8 October 2001 | Return made up to 07/09/01; full list of members
|
8 October 2001 | Return made up to 07/09/01; full list of members
|
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
6 October 2000 | Return made up to 07/09/00; full list of members
|
6 October 2000 | Return made up to 07/09/00; full list of members
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 1999 | Director resigned (1 page) |
3 November 1999 | Company name changed intercede 1475 LIMITED\certificate issued on 03/11/99 (2 pages) |
3 November 1999 | Company name changed intercede 1475 LIMITED\certificate issued on 03/11/99 (2 pages) |
7 September 1999 | Incorporation (27 pages) |
7 September 1999 | Incorporation (27 pages) |