Speen
Buckinghamshire
HP27 0SR
Director Name | Mr Guy Anthony Other |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Director Name | Mr Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Secretary Name | Ms Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rye Close Bracknell Berkshire RG12 2QY |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Secretary Name | Mr John Kenneth Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(8 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Oliver Mark Cunningham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(9 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Farm Close Grove Wantage Oxon OX12 7QF |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Thomas Andrew Mitchell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | 7director |
Country of Residence | England |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Matthew John Lenczner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Richard Barry Sanders |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Beaufort House Cricket Field Road Uxbridge UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
28.1m at £1 | Insite Facility Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,645,000 |
Current Liabilities | £44,245,000 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
31 March 2015 | Solvency Statement dated 30/03/15 (1 page) |
31 March 2015 | Statement by Directors (1 page) |
31 March 2015 | Solvency Statement dated 30/03/15 (1 page) |
31 March 2015 | Statement of capital on 31 March 2015
|
31 March 2015 | Resolutions
|
31 March 2015 | Statement by Directors (1 page) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of capital on 31 March 2015
|
26 March 2015 | Satisfaction of charge 3 in full (1 page) |
26 March 2015 | Satisfaction of charge 3 in full (1 page) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
13 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
29 May 2012 | Auditor's resignation (2 pages) |
29 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
20 February 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
20 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated secretary john jukes (1 page) |
30 January 2009 | Appointment terminated director john jukes (1 page) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
30 January 2009 | Appointment terminated director john jukes (1 page) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
30 January 2009 | Appointment terminated secretary john jukes (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 February 2008 | Ad 09/01/08--------- £ si 360504@1=360504 £ ic 27724000/28084504 (1 page) |
6 February 2008 | Ad 09/01/08--------- £ si 360504@1=360504 £ ic 27724000/28084504 (1 page) |
2 February 2008 | Resolutions
|
2 February 2008 | £ nc 27724000/28084504 09/01/08 (1 page) |
2 February 2008 | £ nc 27724000/28084504 09/01/08 (1 page) |
2 February 2008 | Resolutions
|
23 January 2008 | Particulars of mortgage/charge (14 pages) |
23 January 2008 | Particulars of mortgage/charge (14 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | New director appointed (3 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
18 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 January 2005 | Resolutions
|
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
22 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
18 April 2000 | Ad 24/03/00--------- £ si 27723998@1=27723998 £ ic 2/27724000 (2 pages) |
18 April 2000 | Ad 24/03/00--------- £ si 27723998@1=27723998 £ ic 2/27724000 (2 pages) |
18 April 2000 | Nc inc already adjusted 01/03/00 (2 pages) |
18 April 2000 | Nc inc already adjusted 01/03/00 (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page) |
31 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Company name changed de facto 820 LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed de facto 820 LIMITED\certificate issued on 02/03/00 (2 pages) |
11 January 2000 | Incorporation (16 pages) |
11 January 2000 | Incorporation (16 pages) |