Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mr Richard Thomas Lawrence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(12 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Timothy Williams |
---|---|
Status | Current |
Appointed | 21 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Richard Lawrence |
---|---|
Status | Current |
Appointed | 26 March 2024(24 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 25 Wyndham Road West Ealing London W13 9TE |
Director Name | Mrs Sally Fiona Keen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Secretary Name | Mrs Sally Fiona Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Haydn Gareth Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 December 1999) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall Barn Woodhall Drive Sutton Woodbridge Suffolk IP12 3EG |
Director Name | Mr Keith Anderson Price |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Mr Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2016) |
Role | Cd Chartered Engineer |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Timothy Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lower Wood Road Claygate Esher Surrey KT10 0EU |
Secretary Name | Jonathan Mark Iveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 13 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Secretary Name | Mr Keith Anderson Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Paul Philip McCracfen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2009) |
Role | Engineer |
Correspondence Address | 3 St Thomas Road Orpington Kent BR5 1HE |
Director Name | Mr Paul Andrew Marshall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Secretary Name | Mr Jonathan Howard |
---|---|
Status | Resigned |
Appointed | 24 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Jonathan Andrew Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Ann-Marie Shivnen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Joseph Peter Illes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.robertwest.co.uk |
---|---|
Telephone | 020 79399916 |
Telephone region | London |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £204,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
23 June 2000 | Delivered on: 1 July 2000 Persons entitled: Hsbc 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 |
---|---|
27 October 1999 | Delivered on: 30 October 1999 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
25 January 2021 | Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page) |
25 January 2021 | Cessation of Richard Lawrence as a person with significant control on 10 January 2020 (1 page) |
25 January 2021 | Notification of Robert West Group Limited as a person with significant control on 10 January 2020 (2 pages) |
23 June 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages) |
20 June 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
20 June 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
20 June 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Appointment of Mr Richard Thomas Lawrence as a director (2 pages) |
20 September 2011 | Appointment of Mr Richard Thomas Lawrence as a director (2 pages) |
25 July 2011 | Appointment of Mr Jonathan Howard as a director (2 pages) |
25 July 2011 | Appointment of Mr Jonathan Howard as a director (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Keith Price as a director (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Keith Price as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
17 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
25 January 2010 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
19 October 2009 | Termination of appointment of Paul Mccracfen as a director (1 page) |
19 October 2009 | Termination of appointment of Paul Mccracfen as a director (1 page) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
1 December 2008 | Return made up to 22/09/08; full list of members (10 pages) |
1 December 2008 | Return made up to 22/09/08; full list of members (10 pages) |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
14 March 2008 | Director's change of particulars / paul mccracfen / 31/01/2008 (1 page) |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
14 March 2008 | Director's change of particulars / paul mccracfen / 31/01/2008 (1 page) |
19 October 2007 | Return made up to 22/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (6 pages) |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
9 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
9 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
12 October 2004 | Return made up to 22/09/04; full list of members (12 pages) |
12 October 2004 | Return made up to 22/09/04; full list of members (12 pages) |
12 March 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
12 March 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (12 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (12 pages) |
6 January 2003 | Group of companies' accounts made up to 30 June 2002 (13 pages) |
6 January 2003 | Group of companies' accounts made up to 30 June 2002 (13 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (12 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (12 pages) |
4 February 2002 | Group of companies' accounts made up to 30 June 2001 (13 pages) |
4 February 2002 | Group of companies' accounts made up to 30 June 2001 (13 pages) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 22/09/01; full list of members
|
27 September 2001 | Return made up to 22/09/01; full list of members
|
3 April 2001 | Full group accounts made up to 30 June 2000 (13 pages) |
3 April 2001 | Full group accounts made up to 30 June 2000 (13 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Return made up to 22/09/00; full list of members (12 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Return made up to 22/09/00; full list of members (12 pages) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
26 July 2000 | Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 (5 pages) |
26 July 2000 | Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 (5 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
18 February 2000 | Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 February 2000 | Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (14 pages) |
22 September 1999 | Incorporation (14 pages) |