London
WC2R 0LX
Director Name | Mr Roderick Manzie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2024(24 years, 6 months after company formation) |
Appointment Duration | 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Richard David Charles Naish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1999) |
Role | Solicitor |
Correspondence Address | 67a Oakmead Road London SW12 9SH |
Director Name | Michael Richard Lancaster |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1999) |
Role | Trainee Solicitor |
Correspondence Address | 152 Free Trade Wharf 340 The Highway London E1 9EU |
Secretary Name | Michael Richard Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1999) |
Role | Trainee Solicitor |
Correspondence Address | 152 Free Trade Wharf 340 The Highway London E1 9EU |
Director Name | James William Braxton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2006) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Salehurst Park Farm Fair Lane Robertsbridge East Sussex TN32 5NG |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Secretary Name | James William Braxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 October 2000) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Salehurst Park Farm Fair Lane Robertsbridge East Sussex TN32 5NG |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 February 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Shigeki Iwahashi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2004) |
Role | Chief Executive Officer |
Correspondence Address | Hiroo Towers 1051 Minami-Azabu 4-1-12 Minato-Ku Tokyo 106 |
Director Name | Mr Taro Ikeba |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2003) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 14 Park Road Woking Surrey GU22 7BW |
Director Name | Martin Blindheim |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Dudley Road London NW6 6JX |
Director Name | Mr Nicholas Ian Hamilton Ewing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Castle Road Clevedon Bristol Avon BS21 7DA |
Director Name | Richard Simon William Liddiard |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brae House Tubbs Lane Highclere Newbury Berkshire RG20 9PZ |
Director Name | Bruce Cairnduff |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2006) |
Role | Auctioneer |
Correspondence Address | 11 Wetherby Mews London SW5 0JG |
Director Name | Mr Takaaki Hanaoka |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beverley Close Epsom Surrey KT17 3HB |
Director Name | Bruce Victor Fearn |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | The Manor House Supperton Lincoln Lincolnshire NG34 0TV |
Director Name | Richard Madley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlehouse Biddestone Chippenham SN14 7DF |
Director Name | Ronald Allwynne Baker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2007) |
Role | Venture Capital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71a Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Paul Alexander Barthaud |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2012) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 41 Upfield Croydon CR0 5DR |
Director Name | Shawn Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Place London SW1A 1LP |
Director Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Mount London N2 0RW |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farm House Kingston Lisle Wantage Oxon OX12 9QR |
Director Name | Mr George Henry Selborne Bailey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2017) |
Role | Chartered Surveyor And Auctioneer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr James William Harvey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Purkis |
---|---|
Status | Resigned |
Appointed | 01 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 November 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dreweatts.com/ |
---|---|
Telephone | 01635 553553 |
Telephone region | Newbury |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,606,413 |
Gross Profit | £3,725,450 |
Net Worth | -£2,526,057 |
Cash | £775,835 |
Current Liabilities | £3,478,344 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
1 October 2015 | Delivered on: 9 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 July 2004 | Delivered on: 20 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Part Satisfied |
25 June 2007 | Delivered on: 3 July 2007 Satisfied on: 20 December 2012 Persons entitled: Stephan Ludwig, Michael Thoms, James Braxton and Bruce Cairnduff Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures book debts. See the mortgage charge document for full details. Fully Satisfied |
24 November 2004 | Delivered on: 27 November 2004 Satisfied on: 20 December 2012 Persons entitled: Susan Margaret Fearn and Bruce Victor Fearn Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 18 November 2003 Satisfied on: 20 December 2012 Persons entitled: Stephan Ludwig Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 2003 | Delivered on: 28 May 2003 Satisfied on: 30 November 2004 Persons entitled: Ludwig Investments (Singapore) Private Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the entire issued share capital of bristol auction rooms limited, all proceeds paid to the company under the keyman life and critical illness policy over nicholas ian hamilton ewing. See the mortgage charge document for full details. Fully Satisfied |
5 June 2001 | Delivered on: 23 June 2001 Satisfied on: 23 November 2001 Persons entitled: M C Capital Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement and/or under the charge of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 April 2023 | Registration of charge 038394690015, created on 23 March 2023 (69 pages) |
26 January 2023 | Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages) |
7 January 2023 | Appointment of Mr Tom Pickford as a director on 9 December 2022 (2 pages) |
7 January 2023 | Termination of appointment of Tom Pickford as a director on 7 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
3 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
14 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 September 2022 | Registration of charge 038394690014, created on 23 September 2022 (68 pages) |
20 April 2022 | Registration of charge 038394690013, created on 14 April 2022 (68 pages) |
16 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
16 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
12 October 2021 | Full accounts made up to 31 March 2021 (31 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 038394690012, created on 29 March 2019 (71 pages) |
1 April 2019 | Registration of charge 038394690011, created on 29 March 2019 (71 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 March 2017 (31 pages) |
20 March 2018 | Registration of charge 038394690010, created on 19 March 2018 (71 pages) |
2 February 2018 | Satisfaction of charge 4 in full (1 page) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 March 2016 (32 pages) |
6 June 2017 | Full accounts made up to 31 March 2016 (32 pages) |
30 March 2017 | Termination of appointment of George Henry Selborne Bailey as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of George Henry Selborne Bailey as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
3 May 2016 | Auditor's resignation (2 pages) |
3 May 2016 | Auditor's resignation (2 pages) |
29 April 2016 | Auditor's resignation (1 page) |
29 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 038394690008 in full (1 page) |
20 April 2016 | Satisfaction of charge 038394690008 in full (1 page) |
11 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
3 March 2016 | Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
3 November 2015 | Registration of charge 038394690009, created on 28 October 2015 (9 pages) |
3 November 2015 | Registration of charge 038394690009, created on 28 October 2015 (9 pages) |
9 October 2015 | Registration of charge 038394690008, created on 1 October 2015 (8 pages) |
9 October 2015 | Registration of charge 038394690008, created on 1 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
18 September 2015 | Appointment of Mr George Henry Selborne Bailey as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr George Henry Selborne Bailey as a director on 18 September 2015 (2 pages) |
12 May 2015 | Satisfaction of charge 038394690007 in part (1 page) |
12 May 2015 | Satisfaction of charge 038394690007 in part (1 page) |
11 May 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 11 May 2015 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
24 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 October 2014 | Registration of charge 038394690007, created on 26 September 2014 (42 pages) |
7 October 2014 | Registration of charge 038394690007, created on 26 September 2014 (42 pages) |
22 September 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 August 2014 (2 pages) |
19 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
19 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
4 September 2014 | Full accounts made up to 30 November 2013 (21 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (21 pages) |
22 January 2014 | Section 519 (1 page) |
22 January 2014 | Section 519 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 October 2013 | Secretary's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (1 page) |
18 October 2013 | Secretary's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (1 page) |
18 October 2013 | Director's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Peter John Laurence Floyd on 18 August 2013 (2 pages) |
10 June 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
10 June 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 December 2012 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
27 December 2012 | Termination of appointment of Martin Blindheim as a director (1 page) |
27 December 2012 | Termination of appointment of Paul Barthaud as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Appointment of Mr Ian Gregory Goldbart as a director (2 pages) |
27 December 2012 | Termination of appointment of Shawn Luetchens as a director (1 page) |
27 December 2012 | Termination of appointment of Shawn Luetchens as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Termination of appointment of Paul Barthaud as a director (1 page) |
27 December 2012 | Appointment of Mr Jasper Hugh John Allen as a director (2 pages) |
27 December 2012 | Termination of appointment of Martin Blindheim as a director (1 page) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Ian Gregory Goldbart as a director (2 pages) |
27 December 2012 | Appointment of Mr Jasper Hugh John Allen as a director (2 pages) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (20 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (20 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (20 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
24 May 2012 | Memorandum and Articles of Association (28 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Memorandum and Articles of Association (28 pages) |
24 May 2012 | Resolutions
|
29 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (10 pages) |
28 November 2011 | Appointment of Shawn Luetchens as a director (2 pages) |
28 November 2011 | Appointment of Shawn Luetchens as a director (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Director's details changed for Martin Blindheim on 10 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Martin Blindheim on 10 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 February 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (16 pages) |
15 February 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (16 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
3 July 2009 | Director appointed mr paul barthaud (1 page) |
3 July 2009 | Director appointed mr paul barthaud (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
16 June 2009 | Appointment terminated director paul barthaud (1 page) |
16 June 2009 | Appointment terminated director paul barthaud (1 page) |
17 December 2008 | Director and secretary's change of particulars / peter floyd / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 10/09/08; full list of members (16 pages) |
17 December 2008 | Director and secretary's change of particulars / peter floyd / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 10/09/08; full list of members (16 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
19 November 2007 | Ad 30/10/07--------- £ si 2293000@1=2293000 £ ic 1326400/3619400 (3 pages) |
19 November 2007 | Ad 30/10/07--------- £ si 2293000@1=2293000 £ ic 1326400/3619400 (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Ad 30/10/07--------- £ si 57693@1=57693 £ ic 1268707/1326400 (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | S-div 30/10/07 (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
12 November 2007 | Ad 30/10/07--------- £ si 57693@1=57693 £ ic 1268707/1326400 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | S-div 30/10/07 (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Resolutions
|
9 November 2007 | Return made up to 10/09/07; full list of members (7 pages) |
9 November 2007 | Return made up to 10/09/07; full list of members (7 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Return made up to 10/09/06; change of members (11 pages) |
27 October 2006 | Return made up to 10/09/06; change of members (11 pages) |
10 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
10 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
19 December 2005 | Return made up to 10/09/05; change of members (14 pages) |
19 December 2005 | Return made up to 10/09/05; change of members (14 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
2 August 2005 | Ad 15/07/05--------- £ si 10250@1=10250 £ ic 1242637/1252887 (2 pages) |
2 August 2005 | Ad 15/07/05--------- £ si 10250@1=10250 £ ic 1242637/1252887 (2 pages) |
2 August 2005 | Ad 20/05/05--------- £ si 12820@1=12820 £ ic 1252887/1265707 (2 pages) |
2 August 2005 | Ad 20/05/05--------- £ si 12820@1=12820 £ ic 1252887/1265707 (2 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 16/02/05--------- £ si 12500@1=12500 £ ic 1230137/1242637 (2 pages) |
21 March 2005 | Ad 16/02/05--------- £ si 12500@1=12500 £ ic 1230137/1242637 (2 pages) |
21 March 2005 | Statement of affairs (26 pages) |
21 March 2005 | Statement of affairs (26 pages) |
16 March 2005 | £ nc 2505000/3635206 03/02/05 (1 page) |
16 March 2005 | Ad 16/02/05--------- £ si 76923@1=76923 £ ic 1153214/1230137 (2 pages) |
16 March 2005 | £ nc 3635206/3623606 28/02/05 (1 page) |
16 March 2005 | £ nc 2505000/3635206 03/02/05 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 16/02/05--------- £ si 76923@1=76923 £ ic 1153214/1230137 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | £ nc 3635206/3623606 28/02/05 (1 page) |
16 March 2005 | Ad 04/02/05--------- £ si 102564@1=102564 £ ic 1050650/1153214 (2 pages) |
16 March 2005 | Ad 04/02/05--------- £ si 102564@1=102564 £ ic 1050650/1153214 (2 pages) |
2 March 2005 | Nc inc already adjusted 30/04/03 (1 page) |
2 March 2005 | Nc inc already adjusted 31/10/03 (1 page) |
2 March 2005 | Nc inc already adjusted 31/10/03 (1 page) |
2 March 2005 | Nc inc already adjusted 30/04/03 (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Ad 17/01/05--------- £ si 900@1=900 £ ic 1049750/1050650 (2 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Ad 17/01/05--------- £ si 900@1=900 £ ic 1049750/1050650 (2 pages) |
8 December 2004 | New director appointed (3 pages) |
8 December 2004 | New director appointed (3 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Particulars of mortgage/charge (8 pages) |
27 November 2004 | Particulars of mortgage/charge (8 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (13 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Ad 30/01/04--------- £ si 5000@1=5000 £ ic 1044750/1049750 (2 pages) |
8 October 2004 | Ad 30/01/04--------- £ si 5000@1=5000 £ ic 1044750/1049750 (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (13 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
8 December 2003 | Return made up to 10/09/03; change of members
|
8 December 2003 | Return made up to 10/09/03; change of members
|
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Statement of affairs (103 pages) |
20 June 2003 | Ad 27/05/03--------- £ si 29750@1=29750 £ ic 1015000/1044750 (2 pages) |
20 June 2003 | Ad 27/05/03--------- £ si 29750@1=29750 £ ic 1015000/1044750 (2 pages) |
20 June 2003 | Statement of affairs (103 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
7 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
7 May 2003 | Memorandum and Articles of Association (29 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Memorandum and Articles of Association (29 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members (11 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members (11 pages) |
22 January 2002 | Company name changed ibrax LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed ibrax LIMITED\certificate issued on 22/01/02 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 January 2002 | Ad 30/11/01--------- £ si 13000@1=13000 £ ic 590000/603000 (2 pages) |
10 January 2002 | Ad 30/11/01--------- £ si 13000@1=13000 £ ic 590000/603000 (2 pages) |
10 January 2002 | Statement of affairs (38 pages) |
10 January 2002 | Statement of affairs (38 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Ad 20/11/01--------- £ si 118000@1=118000 £ ic 472000/590000 (6 pages) |
5 December 2001 | Ad 20/11/01--------- £ si 118000@1=118000 £ ic 472000/590000 (6 pages) |
5 December 2001 | £ nc 1000000/2000000 19/11/01 (1 page) |
5 December 2001 | £ nc 1000000/2000000 19/11/01 (1 page) |
5 December 2001 | Resolutions
|
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Return made up to 10/09/01; full list of members
|
17 September 2001 | Return made up to 10/09/01; full list of members
|
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 June 2001 | Particulars of mortgage/charge (23 pages) |
23 June 2001 | Particulars of mortgage/charge (23 pages) |
3 January 2001 | Return made up to 10/09/00; full list of members
|
3 January 2001 | Return made up to 10/09/00; full list of members
|
28 July 2000 | Ad 31/01/00--------- £ si 40000@1=40000 £ ic 432000/472000 (2 pages) |
28 July 2000 | Ad 31/01/00--------- £ si 40000@1=40000 £ ic 432000/472000 (2 pages) |
4 April 2000 | New director appointed (4 pages) |
4 April 2000 | New director appointed (4 pages) |
21 March 2000 | Ad 30/12/99--------- £ si 8000@1=8000 £ ic 424000/432000 (2 pages) |
21 March 2000 | Ad 30/12/99--------- £ si 8000@1=8000 £ ic 424000/432000 (2 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Ad 24/11/99--------- £ si 423999@1=423999 £ ic 1/424000 (2 pages) |
5 December 1999 | Ad 24/11/99--------- £ si 423999@1=423999 £ ic 1/424000 (2 pages) |
5 December 1999 | Resolutions
|
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
26 October 1999 | Registered office changed on 26/10/99 from: the auction hall linden park road tunbridge wells kent TN2 5QL (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: the auction hall linden park road tunbridge wells kent TN2 5QL (1 page) |
25 October 1999 | Company name changed logicchange LIMITED\certificate issued on 26/10/99 (3 pages) |
25 October 1999 | Company name changed logicchange LIMITED\certificate issued on 26/10/99 (3 pages) |
18 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 October 1999 | £ nc 1000/1000000 13/10/99 (1 page) |
18 October 1999 | £ nc 1000/1000000 13/10/99 (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
10 September 1999 | Incorporation (13 pages) |
10 September 1999 | Incorporation (13 pages) |