West Ealing
London
W13 8LA
Director Name | Mr Graham William Doyle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Cleaning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wharfside Rosemont Road Wembley Middlesex HA0 4PE |
Director Name | Mr Richard Martin Bent |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Rosemont Road Wembley Middlesex HA0 4PE |
Director Name | Dr Daryl Robert Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nashdom Nashdom Lane Burnham Slough Bucks SL1 8NJ |
Director Name | Ashraf Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7e Highfield Road Northwood Middlesex HA6 1EF |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Mark Philip Chatham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ragstones 16 Durlings Orchard Ightham Sevenoaks Kent TN15 9HW |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Secretary Name | Robin Patrick Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mr Gordon Samuel Ansell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2008) |
Role | Company Chairman |
Correspondence Address | 16 Watermans Way Wargrave Reading Berkshire RG10 8HR |
Director Name | Mr Richard Gordon Ansell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farriers Culham Lane Upper Culham Wargrave Berks RG10 8NR |
Director Name | Ms Sheri Daniel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Old Hall Close Pinner Middlesex HA5 4ST |
Secretary Name | Mr Richard Gordon Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farriers Culham Lane Upper Culham Wargrave Berks RG10 8NR |
Director Name | Ms Veronica Bridget Mulcahy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 56644 West Ealing London W13 3AL |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Telephone | 020 89026453 |
---|---|
Telephone region | London |
Registered Address | Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andre Nigel Daniel 6.67% Ordinary |
---|---|
1 at £1 | Aram Designs LTD 6.67% Ordinary |
1 at £1 | Axa Wealth Services LTD 6.67% Ordinary |
1 at £1 | Dr Daryl Robert Williams & Dr Kathleen Simmons 6.67% Ordinary |
1 at £1 | Electronic Document Storage LTD 6.67% Ordinary |
1 at £1 | Joaquin Trade LTD 6.67% Ordinary |
1 at £1 | Joshitex Uk LTD 6.67% Ordinary |
1 at £1 | Lakethorne Holdings LTD 6.67% Ordinary |
1 at £1 | Lakewater Properties LTD 6.67% Ordinary |
1 at £1 | Parade Holdings LTD 6.67% Ordinary |
1 at £1 | Parimal Vallabh Bhai Patel 6.67% Ordinary |
1 at £1 | Stafford Fertleman & Sheila Fertleman 6.67% Ordinary |
3 at £1 | Quantum Assets LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,976 |
Cash | £10,069 |
Current Liabilities | £2,374 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
14 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
8 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
29 June 2020 | Termination of appointment of Veronica Bridget Mulcahy as a director on 24 June 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 February 2018 | Registered office address changed from 7 Wharfside Rosemont Road Wembley HA0 4QB to Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 7 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr Mark Hugo Spangenthal on 6 February 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Dr Daryl Robert Williams as a director on 26 January 2017 (2 pages) |
30 March 2017 | Appointment of Dr Daryl Robert Williams as a director on 26 January 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 October 2016 | Director's details changed for Mr Mark Hugo Spangenthal on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Hugo Spangenthal on 7 October 2016 (2 pages) |
12 May 2016 | Termination of appointment of Sheri Daniel as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Sheri Daniel as a director on 11 May 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 May 2014 | Appointment of Ms Veronica Mulcahy as a director (2 pages) |
13 May 2014 | Appointment of Ms Veronica Mulcahy as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Martin Bent as a director (2 pages) |
24 February 2014 | Appointment of Mr Richard Martin Bent as a director (2 pages) |
21 November 2013 | Registered office address changed from C/O Mr Mak Spagenthal 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 7 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from C/O Mr Mak Spagenthal 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 7 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Richard Ansell as a secretary (1 page) |
20 November 2013 | Termination of appointment of Richard Ansell as a secretary (1 page) |
20 November 2013 | Registered office address changed from the Wagstaff Centre 15 Wharfside Rosemont Road Wembley HA0 4PE on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Richard Ansell as a director (1 page) |
20 November 2013 | Appointment of Mr Graham William Doyle as a director (2 pages) |
20 November 2013 | Appointment of Mr Graham William Doyle as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Termination of appointment of Richard Ansell as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Registered office address changed from the Wagstaff Centre 15 Wharfside Rosemont Road Wembley HA0 4PE on 20 November 2013 (1 page) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Director's details changed for Sheri Daniel on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sheri Daniel on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sheri Daniel on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
1 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from the wagstaff centre 15 wharfside rosemont road wembley HA0 4PE (1 page) |
28 October 2008 | Appointment terminated director gordon ansell (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from the wagstaff centre 15 wharfside rosemont road wembley HA0 4PE (1 page) |
28 October 2008 | Return made up to 07/10/08; full list of members (10 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Appointment terminated director gordon ansell (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 07/10/08; full list of members (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 07/10/07; change of members (8 pages) |
22 October 2007 | Return made up to 07/10/07; change of members (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (13 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (13 pages) |
1 December 2005 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members
|
18 October 2005 | Return made up to 07/10/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
31 October 2004 | Return made up to 07/10/04; full list of members
|
31 October 2004 | Return made up to 07/10/04; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (14 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (14 pages) |
26 January 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
26 January 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 November 2002 | Return made up to 07/10/02; full list of members
|
4 November 2002 | Return made up to 07/10/02; full list of members
|
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
13 November 2001 | Return made up to 07/10/01; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: the wagstaff centre 12-15 wharfside rosemont road wembley HA0 4PE (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: the wagstaff centre 12-15 wharfside rosemont road wembley HA0 4PE (1 page) |
13 November 2001 | Return made up to 07/10/01; full list of members
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
9 August 2001 | Amending 882R iss 30/03/01 (2 pages) |
9 August 2001 | Ad 25/10/00--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
9 August 2001 | Amending 882R iss 30/03/01 (2 pages) |
9 August 2001 | Ad 25/10/00--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
6 July 2001 | Ad 26/10/00--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
6 July 2001 | Ad 07/02/01--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
6 July 2001 | Ad 07/02/01--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
6 July 2001 | Ad 26/10/00--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
6 July 2001 | Ad 10/10/00--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
6 July 2001 | Ad 16/01/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
6 July 2001 | Ad 10/10/00--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
6 July 2001 | Ad 16/01/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
11 April 2001 | Ad 30/03/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
11 April 2001 | Ad 30/03/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
4 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
4 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 November 2000 | Return made up to 07/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 07/10/00; full list of members (7 pages) |
24 October 2000 | Ad 05/10/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
24 October 2000 | Ad 05/10/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
18 October 2000 | Ad 11/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 October 2000 | Ad 11/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Nc dec already adjusted 18/02/00 (1 page) |
25 May 2000 | Nc dec already adjusted 18/02/00 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Company name changed urban hive (wharfside) managemen t co LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed urban hive (wharfside) managemen t co LIMITED\certificate issued on 25/02/00 (2 pages) |
10 February 2000 | Company name changed choqs 337 LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed choqs 337 LIMITED\certificate issued on 11/02/00 (2 pages) |
7 October 1999 | Incorporation (18 pages) |
7 October 1999 | Incorporation (18 pages) |