London
E1 8NH
Director Name | Mr Christophe Jean Jouan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD |
Director Name | Meabh Josephine Quoirin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD |
Director Name | Mrs Melanie Ann Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highbury Terrace Mews London N5 1UT |
Director Name | Mr Michael Willmott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jocelyn Road Richmond Surrey TW9 2TH |
Secretary Name | Ms Alexandra Mary Denye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Farm Close London N2 0PU |
Secretary Name | Mr Paul Flatters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crescent Lane London SW4 9PT |
Director Name | Ms Charlotte Selene Pym Cornish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Halford Road Richmond Surrey TW10 6AW |
Director Name | Mr Roger Michael Aubrook |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | The Lilacs Main Street Stathern Melton Mowbray Leicestershire LE14 4HW |
Director Name | Dr Richard William Fiddis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Greenways House Temple Grafton Alcester Warwickshire B49 6NX |
Director Name | Mr Ian McGregor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Secretary Name | Melanie Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 11 Lancelyn Gardens West Bridgford Nottingham NG2 7FG |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Melville Edgar Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Oak Cottage Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Ronan Hanna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Mark Edward Pepper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Colin James Rutter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | futurefoundation.net |
---|---|
Email address | [email protected] |
Telephone | 020 30084889 |
Telephone region | London |
Registered Address | Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Future Foundation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188,000 |
Current Liabilities | £188,000 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
16 January 2003 | Delivered on: 20 January 2003 Satisfied on: 14 June 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 February 2024 | Change of details for The Future Foundation Group Limited as a person with significant control on 24 January 2024 (2 pages) |
---|---|
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
11 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
22 February 2022 | Director's details changed for Mr Christophe Jean Jouan on 1 June 2021 (2 pages) |
22 February 2022 | Registered office address changed from 81 Alie Street Whitechapel London E1 8NH United Kingdom to Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD on 22 February 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
23 October 2020 | Termination of appointment of Melanie Ann Howard as a director on 13 October 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Meabh Josephine Quoirin on 1 January 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Melanie Ann Howard on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Melanie Ann Howard on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page) |
27 May 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 May 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Auditor's resignation (1 page) |
15 January 2010 | Auditor's resignation (1 page) |
23 December 2009 | Termination of appointment of Colin Rutter as a director (2 pages) |
23 December 2009 | Termination of appointment of Colin Rutter as a director (2 pages) |
23 December 2009 | Appointment of Melanie Ann Howard as a director (3 pages) |
23 December 2009 | Termination of appointment of Robert Hudson as a director (2 pages) |
23 December 2009 | Appointment of Meabh Josephine Quoirin as a director (3 pages) |
23 December 2009 | Termination of appointment of Mark Pepper as a director (2 pages) |
23 December 2009 | Appointment of Meabh Josephine Quoirin as a director (3 pages) |
23 December 2009 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Appointment of Mr Christophe Jean Jouan as a director (3 pages) |
23 December 2009 | Termination of appointment of Ronan Hanna as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Ronan Hanna as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Mark Pepper as a director (2 pages) |
23 December 2009 | Appointment of Mr Christophe Jean Jouan as a director (3 pages) |
23 December 2009 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Appointment of Melanie Ann Howard as a director (3 pages) |
23 December 2009 | Termination of appointment of Robert Hudson as a director (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 March 2008 | Appointment terminated director richard fiddis (1 page) |
12 March 2008 | Appointment terminated director richard fiddis (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
9 June 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 24/01/05; full list of members (2 pages) |
13 April 2005 | Return made up to 24/01/05; full list of members (2 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
3 March 2004 | Return made up to 24/01/04; full list of members (5 pages) |
3 March 2004 | Return made up to 24/01/04; full list of members (5 pages) |
12 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
12 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
9 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Full accounts made up to 30 April 2002 (11 pages) |
25 September 2002 | Full accounts made up to 30 April 2002 (11 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
19 September 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
19 September 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
30 April 2001 | Return made up to 24/01/01; full list of members (4 pages) |
30 April 2001 | Return made up to 24/01/01; full list of members (4 pages) |
8 June 2000 | Company name changed the future foundation for resear ch analysis and advice (nvision) LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed the future foundation for resear ch analysis and advice (nvision) LIMITED\certificate issued on 09/06/00 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed the future foundation for resear ch analysis and advise (nvision) LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed the future foundation for resear ch analysis and advise (nvision) LIMITED\certificate issued on 21/02/00 (2 pages) |
24 January 2000 | Incorporation (13 pages) |
24 January 2000 | Incorporation (13 pages) |