Company NameShorewood Epc Europe Limited
Company StatusDissolved
Company Number03893473
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Jamie Edwin Toms
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2015(15 years, 3 months after company formation)
Appointment Duration4 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Jamie Spencer Tinsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(18 years after company formation)
Appointment Duration1 year, 3 months (closed 09 April 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Anthony Andrew Blades
Date of BirthApril 1975 (Born 49 years ago)
NationalityWelsh
StatusClosed
Appointed19 December 2017(18 years after company formation)
Appointment Duration1 year, 3 months (closed 09 April 2019)
RoleAccountant
Country of ResidenceWales
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Director NamePaul Edward Hauser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Secretary NameMs Charlotte Rebecca Morton
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Director NameMr Colin Bennett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCrickieth Knoll
Manson Lane
Monmouth
Gwent
NP25 5QZ
Wales
Director NameMr Nicholas David Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NP
Wales
Director NameTimothy John Vernon Dier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2004)
RoleSales & Marketing Director
Correspondence AddressLlanwecha Farm Llandenny
Gwernesney
Usk
Gwent Monmouthshire
NP5 1DB
Wales
Director NameWilliam Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 December 1999)
RoleExecutive
Correspondence Address83 East Walnut Street
Massapequa
11758 New York
United States
Director NameWilliam Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 December 1999)
RoleExecutive
Correspondence Address83 East Walnut Street
Massapequa
11758 New York
United States
Director NameHoward M Liebman
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2006)
RoleChief Financial Officer
Correspondence Address1302 Azure Place
Hewlett Harbour
Nassau
Foreign
Director NameMarc P Shore
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address68 Talcott Road
Ryebrook
Westchester 10573
United States
Secretary NameMr Nicholas David Smith
NationalityBritish
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NP
Wales
Secretary NameWilliam Hogan
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2004)
RoleExecutive
Correspondence Address83 East Walnut Street
Massapequa
11758 New York
United States
Secretary NameAndrew Neil Shore
NationalityAmerican
StatusResigned
Appointed05 January 2000(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2003)
RoleAttorney Law
Correspondence Address1130 Maroney Lane
Pacific Palisades
California 90272
United States
Director NameRochelle Weitzner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2009)
RoleFinance Directors
Correspondence Address9 Bellefair Blvd
Rye Brook
Ny 10573
United States
Director NameKaren Mika
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2012)
RoleOperation Director
Country of ResidenceUnited States
Correspondence Address612 Irina Unitc
Reelendo Beach
Los Angeles, Ca
90271
United States
Director NameMr Ian Graydon Poore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 & 3 Slough Interchange Industrial Estate Wh
Slough
SL2 5EP
Director NameMr Anthony Thomas Garnish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 & 3 Slough Interchange Industrial Estate Wh
Slough
SL2 5EP
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN

Contact

Websitewww.internationalpaper.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address8 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
22 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
26 October 2017Registered office address changed from Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (14 pages)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (14 pages)
26 October 2017Registered office address changed from Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Director's details changed for Mr Anthony Thomas Garnish on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Director's details changed for Mr Anthony Thomas Garnish on 11 May 2016 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
7 January 2015Full accounts made up to 31 December 2013 (16 pages)
7 January 2015Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1,000
(5 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1,000
(5 pages)
20 December 2012Memorandum and Articles of Association (10 pages)
20 December 2012Memorandum and Articles of Association (10 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2012Solvency statement dated 19/12/12 (1 page)
20 December 2012Solvency statement dated 19/12/12 (1 page)
18 December 2012Termination of appointment of Karen Mika as a director (1 page)
18 December 2012Termination of appointment of Karen Mika as a director (1 page)
29 November 2012Full accounts made up to 31 December 2011 (19 pages)
29 November 2012Full accounts made up to 31 December 2011 (19 pages)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Appointment of Anthony Thomas Garnish as a director (3 pages)
16 January 2012Appointment of Mr Ian Graydon Poore as a director (3 pages)
16 January 2012Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 16 January 2012 (2 pages)
16 January 2012Appointment of Mr Ian Graydon Poore as a director (3 pages)
16 January 2012Appointment of Anthony Thomas Garnish as a director (3 pages)
16 January 2012Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 16 January 2012 (2 pages)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
19 August 2011Sub-division of shares on 18 July 2011 (5 pages)
19 August 2011Change of share class name or designation (2 pages)
19 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 14,600,000.00
(4 pages)
19 August 2011Sub-division of shares on 18 July 2011 (5 pages)
19 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 14,600,000.00
(4 pages)
19 August 2011Change of share class name or designation (2 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 18/07/2011
(24 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 18/07/2011
(24 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
26 February 2010Annual return made up to 8 December 2009 (14 pages)
8 January 2010Full accounts made up to 31 December 2008 (17 pages)
8 January 2010Full accounts made up to 31 December 2008 (17 pages)
16 December 2009Termination of appointment of Colin Bennett as a director (1 page)
16 December 2009Appointment of Karen Mika as a director (1 page)
16 December 2009Termination of appointment of Colin Bennett as a director (1 page)
16 December 2009Appointment of Karen Mika as a director (1 page)
10 March 2009Appointment terminated director rochelle weitzner (1 page)
10 March 2009Appointment terminated director rochelle weitzner (1 page)
4 March 2009Return made up to 08/12/08; full list of members (6 pages)
4 March 2009Return made up to 08/12/08; full list of members (6 pages)
3 February 2009Full accounts made up to 31 December 2007 (17 pages)
3 February 2009Full accounts made up to 31 December 2007 (17 pages)
22 April 2008Registered office changed on 22/04/2008 from c/o bryan cave 88 wood street london EC2V 7QS (1 page)
22 April 2008Registered office changed on 22/04/2008 from c/o bryan cave 88 wood street london EC2V 7QS (1 page)
7 April 2008Registered office changed on 07/04/2008 from 33 cannon street london EC4M 5TE (1 page)
7 April 2008Registered office changed on 07/04/2008 from 33 cannon street london EC4M 5TE (1 page)
8 February 2008Return made up to 08/12/07; no change of members (7 pages)
8 February 2008Return made up to 08/12/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Full accounts made up to 31 December 2005 (17 pages)
21 March 2007Full accounts made up to 31 December 2005 (17 pages)
13 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
10 February 2005Return made up to 08/12/04; full list of members (10 pages)
10 February 2005Return made up to 08/12/04; full list of members (10 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
12 January 2005Full accounts made up to 31 December 2003 (15 pages)
12 January 2005Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
22 April 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
22 April 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 April 2003Return made up to 08/12/02; full list of members (11 pages)
29 April 2003Return made up to 08/12/02; full list of members (11 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 February 2002Return made up to 08/12/01; full list of members (9 pages)
13 February 2002Return made up to 08/12/01; full list of members (9 pages)
4 December 2001Full accounts made up to 31 December 2000 (15 pages)
4 December 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Ad 28/12/00--------- £ si 3000@1000=3000000 £ ic 5100000/8100000 (2 pages)
30 May 2001Ad 28/12/00--------- £ si 3000@1000=3000000 £ ic 5100000/8100000 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(9 pages)
30 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(9 pages)
22 December 2000New director appointed (1 page)
22 December 2000New director appointed (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Ad 21/12/99--------- £ si 2999@100=299900 £ ic 100/300000 (3 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Ad 21/12/99--------- £ si 2999@100=299900 £ ic 100/300000 (3 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
14 December 1999Memorandum and Articles of Association (19 pages)
14 December 1999Memorandum and Articles of Association (19 pages)
8 December 1999Incorporation (25 pages)
8 December 1999Incorporation (25 pages)