London
W1U 8AH
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory Creeton Grantham Lincolnshire NG33 4QB |
Director Name | Ms Julie Patricia Pomeroy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Shielings Highgrove Gardens Nottingham Nottinghamshire NG12 4DF |
Director Name | Mr David Gibbons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Elm Park Mansions Park Walk London SW10 0AX |
Secretary Name | Ms Julie Patricia Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Shielings Highgrove Gardens Nottingham Nottinghamshire NG12 4DF |
Director Name | Mr Terence Edward Weston |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swannington Hall Church Lane, Swannington Norwich Norfolk NR9 5NP |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 April 2005) |
Role | Chairman |
Correspondence Address | 27 Paultons Square London SW3 5DS |
Director Name | Michael Francis Holliday |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Harvest Lane, Hindringham Fakenham Norfolk NR21 0PW |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Dr Thorlef Spickschen |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2005) |
Role | Non Executive Director |
Correspondence Address | Traubenweg 25 Seeheim 64342 Germany |
Director Name | Dr Toby St John King |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2005) |
Role | Engineer |
Correspondence Address | 33 Maids Causeway Cambridge Cambridgeshire CB5 8DE |
Director Name | Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 107 Bramfield Road London SW11 6PZ |
Secretary Name | Andrew Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 29 Saint Jamess Drive London SW17 7RN |
Director Name | Mr John Arthur Courtney Drake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm Witcombe Martock Somerset TA12 6AJ |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge House Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
130.7m at £0.01 | House Of Fraser (Wg) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Latest Accounts | 30 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Statement by Directors (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency Statement dated 06/06/11 (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency statement dated 06/06/11 (1 page) |
20 June 2011 | Statement by directors (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
22 June 2009 | Accounts made up to 24 January 2009 (8 pages) |
22 June 2009 | Accounts for a dormant company made up to 24 January 2009 (8 pages) |
22 June 2009 | Resolutions
|
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
7 April 2009 | Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united (1 page) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH (1 page) |
3 February 2009 | Location of register of members (1 page) |
13 October 2008 | Full accounts made up to 26 January 2008 (9 pages) |
13 October 2008 | Full accounts made up to 26 January 2008 (9 pages) |
28 July 2008 | Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ (1 page) |
28 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
16 July 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
16 July 2008 | Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
2 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
2 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
23 February 2007 | Full accounts made up to 28 January 2006 (14 pages) |
23 February 2007 | Full accounts made up to 28 January 2006 (14 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
4 December 2006 | New director appointed (4 pages) |
4 December 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 12/01/06; change of members
|
25 January 2006 | Return made up to 12/01/06; change of members (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
9 September 2005 | Return made up to 18/01/05; full list of members (47 pages) |
9 September 2005 | Return made up to 18/01/04; full list of members (47 pages) |
9 September 2005 | Return made up to 18/01/05; full list of members (47 pages) |
9 September 2005 | Return made up to 18/01/04; full list of members (47 pages) |
12 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Application for reregistration from PLC to private (1 page) |
12 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
12 July 2005 | Application for reregistration from PLC to private (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2005 | Notice of discharge of Administration Order (3 pages) |
23 June 2005 | Notice of discharge of Administration Order (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (4 pages) |
20 June 2005 | New director appointed (4 pages) |
16 June 2005 | Memorandum and Articles of Association (41 pages) |
16 June 2005 | Memorandum and Articles of Association (41 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
14 June 2005 | Scheme of arrangement - amalgamation (6 pages) |
14 June 2005 | Scheme of arrangement - amalgamation (6 pages) |
19 May 2005 | Notice of completion of voluntary arrangement (4 pages) |
19 May 2005 | Notice of completion of voluntary arrangement (4 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Memorandum and Articles of Association (8 pages) |
24 February 2005 | Memorandum and Articles of Association (40 pages) |
24 February 2005 | Memorandum and Articles of Association (40 pages) |
24 February 2005 | Memorandum and Articles of Association (8 pages) |
16 February 2005 | Company name changed weston medical group PLC\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed weston medical group PLC\certificate issued on 16/02/05 (2 pages) |
28 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages) |
28 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
10 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2003 | Notice of result of meeting of creditors (3 pages) |
4 September 2003 | Notice of result of meeting of creditors (3 pages) |
4 June 2003 | Notice of result of meeting of creditors (2 pages) |
4 June 2003 | Notice of result of meeting of creditors (2 pages) |
8 May 2003 | Statement of administrator's proposal (2 pages) |
8 May 2003 | Statement of administrator's proposal (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF (1 page) |
21 March 2003 | Administration Order (4 pages) |
21 March 2003 | Administration Order (4 pages) |
14 March 2003 | Notice of Administration Order (1 page) |
14 March 2003 | Secretary resigned (2 pages) |
14 March 2003 | Secretary resigned (2 pages) |
14 March 2003 | Notice of Administration Order (1 page) |
7 March 2003 | Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028 (2 pages) |
7 March 2003 | Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028 (2 pages) |
12 February 2003 | Return made up to 12/01/03; bulk list available separately (10 pages) |
12 February 2003 | Return made up to 12/01/03; bulk list available separately
|
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465 (2 pages) |
11 December 2002 | Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465 (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
25 November 2002 | Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329 (2 pages) |
25 November 2002 | Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329 (2 pages) |
7 November 2002 | Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706 (2 pages) |
7 November 2002 | Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706 (2 pages) |
28 June 2002 | Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143 (2 pages) |
28 June 2002 | Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143 (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
12 June 2002 | Ad 14/05/02--------- £ si [email protected]=206 £ ic 1298907/1299113 (2 pages) |
12 June 2002 | Ad 14/05/02--------- £ si [email protected]=206 £ ic 1298907/1299113 (2 pages) |
2 May 2002 | Ad 09/04/02--------- £ si [email protected]=36 £ ic 1298871/1298907 (2 pages) |
2 May 2002 | Ad 09/04/02--------- £ si [email protected]=36 £ ic 1298871/1298907 (2 pages) |
25 April 2002 | Ad 03/04/02--------- £ si [email protected]=2000 £ ic 1296780/1298780 (2 pages) |
25 April 2002 | Ad 21/03/02--------- £ si [email protected]=91 £ ic 1298780/1298871 (2 pages) |
25 April 2002 | Ad 03/04/02--------- £ si [email protected]=2000 £ ic 1296780/1298780 (2 pages) |
25 April 2002 | Ad 21/03/02--------- £ si [email protected]=91 £ ic 1298780/1298871 (2 pages) |
29 March 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
29 March 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
20 February 2002 | Return made up to 12/01/02; bulk list available separately
|
20 February 2002 | Return made up to 12/01/02; bulk list available separately (9 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
24 January 2002 | Ad 18/12/01--------- £ si [email protected]=400 £ ic 1296380/1296780 (2 pages) |
24 January 2002 | Ad 18/12/01--------- £ si [email protected]=400 £ ic 1296380/1296780 (2 pages) |
21 January 2002 | Ad 20/12/01--------- £ si [email protected]=16316 £ ic 1280064/1296380 (2 pages) |
21 January 2002 | Ad 20/12/01--------- £ si [email protected]=16316 £ ic 1280064/1296380 (2 pages) |
26 November 2001 | Ad 12/11/01--------- £ si [email protected]=1425 £ ic 1278639/1280064 (2 pages) |
26 November 2001 | Ad 12/11/01--------- £ si [email protected]=1425 £ ic 1278639/1280064 (2 pages) |
25 October 2001 | Ad 12/10/01--------- £ si [email protected]=870 £ ic 1277769/1278639 (2 pages) |
25 October 2001 | Ad 12/10/01--------- £ si [email protected]=870 £ ic 1277769/1278639 (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page) |
2 October 2001 | Director resigned (1 page) |
13 September 2001 | Ad 29/08/01--------- £ si [email protected]=3600 £ ic 1274169/1277769 (2 pages) |
13 September 2001 | Ad 29/08/01--------- £ si [email protected]=3600 £ ic 1274169/1277769 (2 pages) |
16 August 2001 | Ad 08/08/01--------- £ si [email protected]=14982 £ ic 1259187/1274169 (2 pages) |
16 August 2001 | Ad 08/08/01--------- £ si [email protected]=14982 £ ic 1259187/1274169 (2 pages) |
6 August 2001 | Ad 25/07/01--------- £ si [email protected]=56 £ ic 1259131/1259187 (2 pages) |
6 August 2001 | Ad 25/07/01--------- £ si [email protected]=56 £ ic 1259131/1259187 (2 pages) |
27 June 2001 | Ad 11/06/01--------- £ si [email protected]=363 £ ic 1258768/1259131 (2 pages) |
27 June 2001 | Ad 11/06/01--------- £ si [email protected]=363 £ ic 1258768/1259131 (2 pages) |
5 June 2001 | Ad 15/05/01--------- £ si [email protected]=15263 £ ic 1243505/1258768 (4 pages) |
5 June 2001 | Ad 15/05/01--------- £ si [email protected]=15263 £ ic 1243505/1258768 (4 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
13 February 2001 | Return made up to 12/01/01; bulk list available separately (12 pages) |
13 February 2001 | Return made up to 12/01/01; bulk list available separately
|
2 February 2001 | Location of register of members (non legible) (1 page) |
2 February 2001 | Location of register of members (non legible) (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
4 August 2000 | Ad 05/05/00--------- £ si [email protected]=7574 £ ic 1235931/1243505 (13 pages) |
4 August 2000 | Ad 05/05/00--------- £ si [email protected]=7574 £ ic 1235931/1243505 (13 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Nc inc already adjusted 11/04/00 (1 page) |
13 June 2000 | Statement of affairs (117 pages) |
13 June 2000 | Statement of affairs (117 pages) |
13 June 2000 | Ad 04/04/00--------- £ si [email protected]=918747 £ ic 317184/1235931 (4 pages) |
13 June 2000 | Nc inc already adjusted 11/04/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Ad 04/04/00--------- £ si [email protected]=918747 £ ic 317184/1235931 (4 pages) |
22 May 2000 | Ad 05/05/00--------- £ si [email protected]=317182 £ ic 2/317184 (2 pages) |
22 May 2000 | Ad 05/05/00--------- £ si [email protected]=317182 £ ic 2/317184 (2 pages) |
12 May 2000 | Listing of particulars (8 pages) |
12 May 2000 | Listing of particulars (8 pages) |
3 May 2000 | Listing of particulars (133 pages) |
3 May 2000 | Listing of particulars (133 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Memorandum and Articles of Association (12 pages) |
14 April 2000 | S-div 04/04/00 (1 page) |
14 April 2000 | £ nc 100/1100000 04/04/00 (1 page) |
14 April 2000 | Memorandum and Articles of Association (12 pages) |
14 April 2000 | £ nc 100/1100000 04/04/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | S-div 04/04/00 (1 page) |
11 April 2000 | Application for reregistration from private to PLC (1 page) |
11 April 2000 | Declaration on reregistration from private to PLC (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Auditor's report (1 page) |
11 April 2000 | Auditor's statement (1 page) |
11 April 2000 | Application for reregistration from private to PLC (1 page) |
11 April 2000 | Auditor's statement (1 page) |
11 April 2000 | Re-registration of Memorandum and Articles (27 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Re-registration of Memorandum and Articles (27 pages) |
11 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 2000 | Balance Sheet (1 page) |
11 April 2000 | Declaration on reregistration from private to PLC (1 page) |
11 April 2000 | Balance Sheet (1 page) |
11 April 2000 | Auditor's report (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Company name changed precis (1845) LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed precis (1845) LIMITED\certificate issued on 15/03/00 (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: level 1 exchange house primrose street london EC2A 2ED (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: level 1 exchange house primrose street london EC2A 2ED (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (17 pages) |
12 January 2000 | Incorporation (17 pages) |