Company NameHiberna Fm Limited
Company StatusDissolved
Company Number03837139
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameIntercede 1475 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(16 years, 3 months after company formation)
Appointment Duration3 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International, 1 Enterprise Way Bournemout
Christchurch
Dorset
BH23 6BS
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 08 January 2019)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NamePhilip Henry Kay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 months after company formation)
Appointment Duration5 years (resigned 10 November 2004)
RoleManaging Director
Correspondence Address1 Clumber Drive
Northampton
Northamptonshire
NN3 3NX
Director NameBrian Frederick Banfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2000)
RoleCivil Engineer
Correspondence Address16 York Crescent
Wilmslow
Cheshire
SK9 2BB
Director NamePeter Frederick Beard
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(4 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2000)
RoleGps Director
Correspondence Address11 Butt Close
Wigston
Leicestershire
LE18 3LP
Secretary NameIan Allan Taylor
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressThe Welbeck Newark Road
New Ollerton
Newark
Nottinghamshire
NG22 9UH
Director NameMr Kevin William Goodman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address7 Branfield Place
London
E14 9YA
Director NameNigel John Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address55 Morley Mills
Morley Street Daybrook
Nottingham
Nottinghamshire
NG5 6JL
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed04 August 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameKevin Dennis Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Weston Road
Aston On Trent
Derby
Derbyshire
DE72 2AS
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 June 2008)
RoleCommercial Mgr
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 June 2008)
RoleCommercial Mgr
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(15 years, 9 months after company formation)
Appointment Duration6 months (resigned 16 December 2015)
RoleDeputy Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Babcock Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (4 pages)
10 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 July 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages)
11 July 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages)
11 July 2017Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page)
11 July 2017Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
28 January 2016Statement of capital on 28 January 2016
  • GBP 2
(4 pages)
28 January 2016Statement by Directors (1 page)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 2
(4 pages)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2016Statement by Directors (1 page)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Nicholas James William Borrett as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Nicholas James William Borrett as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (12 pages)
3 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (10 pages)
12 November 2013Full accounts made up to 31 March 2013 (10 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
9 October 2012Full accounts made up to 31 March 2012 (10 pages)
9 October 2012Full accounts made up to 31 March 2012 (10 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 November 2011Full accounts made up to 31 March 2011 (11 pages)
24 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
20 January 2011Registered 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 2011Registered 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 2011Termination of appointment of a secretary (1 page)
20 January 2011Termination of appointment of a secretary (1 page)
26 November 2010Termination of appointment of Kevin Fletcher as a director (1 page)
26 November 2010Appointment of Albert Norman Dungate as a director (2 pages)
26 November 2010Appointment of Albert Norman Dungate as a director (2 pages)
26 November 2010Termination of appointment of Kevin Fletcher as a director (1 page)
7 October 2010Full accounts made up to 31 March 2010 (14 pages)
7 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Registered 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 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Kevin Dennis Fletcher on 7 September 2010 (2 pages)
4 October 2010Registered 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 2010Registered 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 2010Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages)
6 September 2010Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages)
6 September 2010Secretary's details changed for Ian Allan Taylor on 1 April 2010 (2 pages)
30 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages)
30 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages)
30 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Secretary's change of particulars / ian taylor / 01/09/2009 (1 page)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
1 October 2009Secretary's change of particulars / ian taylor / 01/09/2009 (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
8 October 2008Full accounts made up to 31 March 2008 (15 pages)
8 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
2 July 2008Appointment terminated director robert stewart (1 page)
2 July 2008Appointment terminated director robert stewart (1 page)
2 October 2007Return made up to 07/09/07; no change of members (8 pages)
2 October 2007Return made up to 07/09/07; no change of members (8 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 March 2007 (16 pages)
21 August 2007Full accounts made up to 31 March 2007 (16 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
20 September 2006Return made up to 07/09/06; full list of members (8 pages)
20 September 2006Return made up to 07/09/06; full list of members (8 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
25 October 2005Full accounts made up to 31 March 2005 (16 pages)
25 October 2005Full accounts made up to 31 March 2005 (16 pages)
10 October 2005Return made up to 07/09/05; full list of members (8 pages)
10 October 2005Return made up to 07/09/05; full list of members (8 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
18 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 January 2005Full accounts made up to 31 March 2004 (16 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
11 October 2004Return made up to 07/09/04; full list of members (7 pages)
11 October 2004Return made up to 07/09/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (3 pages)
25 January 2004Full accounts made up to 31 March 2003 (15 pages)
25 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Return made up to 07/09/03; full list of members (7 pages)
8 October 2003Return made up to 07/09/03; full list of members (7 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Return made up to 07/09/02; full list of members (7 pages)
11 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 October 2002Declaration of assistance for shares acquisition (4 pages)
3 October 2002Declaration of assistance for shares acquisition (4 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Declaration of assistance for shares acquisition (4 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Declaration of assistance for shares acquisition (4 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: pembroke house east midland international airpo castle donington, derby derbyshire DE74 2SL (1 page)
1 November 2001Registered office changed on 01/11/01 from: pembroke house east midland international airpo castle donington, derby derbyshire DE74 2SL (1 page)
8 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
6 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 1999Director resigned (1 page)
3 November 1999Company name changed intercede 1475 LIMITED\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed intercede 1475 LIMITED\certificate issued on 03/11/99 (2 pages)
7 September 1999Incorporation (27 pages)
7 September 1999Incorporation (27 pages)