London
EC4M 9AF
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 13 February 2018) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Mr Christopher David Outram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Yeoman's Row London SW3 2AH |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2001) |
Role | Management Consultant |
Correspondence Address | 32 Reynolds Street Balmain New South Wales 2041 Australia |
Director Name | Paul Jessiman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2000) |
Role | Investment Banker |
Correspondence Address | 12 Northumberland Avenue Johannesburg 2196 Foreign |
Secretary Name | Mr Henry Roger Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | The White House 48 Cole Park Road Twickenham Middlesex TW1 1HS |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Jens Reinert Bjaroy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Business Development |
Correspondence Address | Braxmavikens Gard Forsvik 54673 Sweden |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 38 Horder Road London SW6 5EE |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Phillip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2018 | Notification of Web-Angel Limited as a person with significant control on 6 April 2016 (4 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: moorgate hall 155 morrgate london EC2M 6XB (1 page) |
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: moorgate hall 155 morrgate london EC2M 6XB (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
22 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 March 2005 | Return made up to 07/01/05; full list of members
|
2 March 2005 | Return made up to 07/01/05; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page) |
12 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: field fisher waterhouse london EC3N 2AA (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: field fisher waterhouse london EC3N 2AA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: field fisher waterhouse 35 vine street london EC3N 2AA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: field fisher waterhouse 35 vine street london EC3N 2AA (1 page) |
21 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
22 March 2000 | Company name changed web angel LIMITED\certificate issued on 22/03/00 (2 pages) |
22 March 2000 | Company name changed web angel LIMITED\certificate issued on 22/03/00 (2 pages) |
7 January 2000 | Incorporation (14 pages) |
7 January 2000 | Incorporation (14 pages) |