London
EC4Y 0DZ
Secretary Name | Pierre De Cacqueray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Nicholas Ray Randle Oulton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Ningwood Manor Ningwood Isle Of Wight PO30 4NJ |
Secretary Name | Oliver Philip Tom Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 7 Manor Green Lower Manor Road Milford Godalming Surrey GU8 5JQ |
Director Name | Dr Geoffrey Manning |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 38 Sunningwell Village Abingdon Oxon OX13 6RB |
Secretary Name | Sarah Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2002) |
Role | Book Seller |
Correspondence Address | 41 Auckland Road Tunbridge Wells Kent TN1 2HP |
Director Name | Mrs Louise Francesca Martine |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pitts Gate Oast Lamberhurst Tunbridge Wells TN3 8AE |
Secretary Name | Charlotte Emma Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 2008) |
Role | Accountant |
Correspondence Address | 28 Hopes Grove High Halden Ashford Kent TN26 3ND |
Secretary Name | Nicholas Ray Randle Oulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ningwood Manor Ningwood Isle Of Wight PO30 4NJ |
Secretary Name | Nicholas Ray Randle Oulton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ningwood Manor Ningwood Isle Of Wight PO30 4NJ |
Director Name | Mr Paul Matthew Linkstone Frew |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2013) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Fermesham House Hindhead Road Haslemere Surrey GU27 3PJ |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Elisabeth Jane Tribe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 2018) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1DN |
Website | galorepark.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Galore Park Holdings LTD 99.88% Ordinary A |
---|---|
125 at £1 | Galore Park Holdings LTD 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,423,772 |
Gross Profit | £1,433,021 |
Net Worth | £722,008 |
Cash | £33,848 |
Current Liabilities | £2,026,468 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 February 2019 | Termination of appointment of Elisabeth Jane Tribe as a director on 21 December 2018 (1 page) |
15 February 2019 | Termination of appointment of David Richard Shelley as a director on 21 December 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
31 July 2018 | Statement of capital on 31 July 2018
|
31 July 2018 | Solvency Statement dated 29/06/18 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Statement by Directors (1 page) |
10 July 2018 | Statement by Directors (1 page) |
10 July 2018 | Resolutions
|
28 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Second filing of the annual return made up to 30 September 2015 (19 pages) |
1 July 2016 | Second filing of the annual return made up to 30 September 2015 (19 pages) |
27 May 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return Statement of capital on 2015-10-16
Statement of capital on 2016-07-01
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return Statement of capital on 2015-10-16
Statement of capital on 2016-07-01
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 April 2015 | Registered office address changed from , 338 Euston Road, London, NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from , 338 Euston Road, London, NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 November 2013 | Current accounting period shortened from 28 March 2014 to 31 December 2013 (1 page) |
6 November 2013 | Current accounting period shortened from 28 March 2014 to 31 December 2013 (1 page) |
23 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register inspection address has been changed (1 page) |
23 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
23 October 2013 | Register inspection address has been changed (1 page) |
23 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 September 2013 | Total exemption full accounts made up to 28 March 2013 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 28 March 2013 (15 pages) |
5 August 2013 | Previous accounting period shortened from 31 March 2013 to 28 March 2013 (3 pages) |
5 August 2013 | Previous accounting period shortened from 31 March 2013 to 28 March 2013 (3 pages) |
2 May 2013 | Appointment of Pierre De Cacqueray as a secretary (3 pages) |
2 May 2013 | Termination of appointment of Nicholas Oulton as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Nicholas Oulton as a director (2 pages) |
2 May 2013 | Appointment of Timothy Mark Hely Hutchinson as a director (3 pages) |
2 May 2013 | Appointment of Elisabeth Jane Tribe as a director (3 pages) |
2 May 2013 | Appointment of Elisabeth Jane Tribe as a director (3 pages) |
2 May 2013 | Registered office address changed from , 19-21 Sayers Lane, Tenterden, Kent, TN30 6BW on 2 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Nicholas Oulton as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Paul Frew as a director (2 pages) |
2 May 2013 | Termination of appointment of Nicholas Oulton as a director (2 pages) |
2 May 2013 | Registered office address changed from , 19-21 Sayers Lane, Tenterden, Kent, TN30 6BW on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 19-21 Sayers Lane Tenterden Kent TN30 6BW on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of Pierre De Cacqueray as a director (3 pages) |
2 May 2013 | Termination of appointment of Paul Frew as a director (2 pages) |
2 May 2013 | Appointment of Pierre De Cacqueray as a secretary (3 pages) |
2 May 2013 | Appointment of Timothy Mark Hely Hutchinson as a director (3 pages) |
2 May 2013 | Registered office address changed from 19-21 Sayers Lane Tenterden Kent TN30 6BW on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of Pierre De Cacqueray as a director (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Paul Matthew Linkstone Frew on 27 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Ray Randle Oulton on 27 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Matthew Linkstone Frew on 27 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Ray Randle Oulton on 27 October 2009 (2 pages) |
17 September 2009 | Appointment terminated director louise martine (1 page) |
17 September 2009 | Appointment terminated director louise martine (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Director appointed paul mathew linkstone frew (2 pages) |
11 November 2008 | Director appointed paul mathew linkstone frew (2 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
17 March 2008 | Appointment terminated secretary charlotte nicholls (1 page) |
17 March 2008 | Secretary appointed nicholas ray randle oulton (1 page) |
17 March 2008 | Appointment terminated secretary charlotte nicholls (1 page) |
17 March 2008 | Secretary appointed nicholas ray randle oulton (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 27/10/07; full list of members (4 pages) |
17 December 2007 | Return made up to 27/10/07; full list of members (4 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 27/10/06; full list of members (4 pages) |
13 February 2007 | Return made up to 27/10/06; full list of members (4 pages) |
13 February 2007 | Director resigned (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: sparkeswood house, rolvenden, cranbrook, kent TN17 4ND (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: sparkeswood house rolvenden cranbrook kent TN17 4ND (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 27/10/05; full list of members (4 pages) |
3 January 2006 | Return made up to 27/10/05; full list of members (4 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 31/07/04--------- £ si 25@1=25 £ ic 100100/100125 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 31/07/04--------- £ si 25@1=25 £ ic 100100/100125 (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 27/10/03; full list of members (9 pages) |
19 January 2004 | Return made up to 27/10/03; full list of members (9 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2002 | Return made up to 27/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 27/10/02; full list of members (9 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
10 October 2001 | Ad 31/08/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Ad 31/08/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Nc inc already adjusted 31/08/01 (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Nc inc already adjusted 31/08/01 (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 27/10/00; full list of members
|
20 November 2000 | Return made up to 27/10/00; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 96 high street, guildford, surrey GU1 3DL (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 96 high street guildford surrey GU1 3DL (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 November 1999 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 November 1999 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1999 | Incorporation (14 pages) |
27 October 1999 | Incorporation (14 pages) |