London
SW17 8JT
Director Name | Sunil Chhatralia |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birkbeck Road Wimbledon London SW19 8NZ |
Director Name | Ms Mari Ann Barlow |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Photography Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Hillbury Road London SW17 8JT |
Director Name | Dr Simon Matthew Dominic Van Pelt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat 1 1 Hillbury Road London SW17 8JT |
Director Name | Mr Henry Incledon Bury |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Buckland Manor St. Brannocks Hill Braunton Devon EX33 1HN |
Director Name | Mr Samuel Watson Benstead |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | Flat 5 1 Hillbury Road Balham London SW17 8JT |
Secretary Name | Mr Samuel Watson Benstead |
---|---|
Status | Current |
Appointed | 11 May 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Hillbury Road London SW17 8JT |
Director Name | Mr Richard Edward Harry King Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Court Street Nayland Colchester Essex CO6 4JL |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Sunil Chhatralia |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Computing |
Correspondence Address | Flat 3 1 Hillbury Road London SW17 8JT |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Paul Dominic De Lara |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2001) |
Role | PR Consultant |
Correspondence Address | Flat 2 1 Hillbury Road Balham London SW17 8JT |
Secretary Name | Paul Dominic De Lara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2001) |
Role | PR Consultant |
Correspondence Address | Flat 2 1 Hillbury Road Balham London SW17 8JT |
Director Name | Sebastian Bather |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 September 2012) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | Sandalwood 152j Tembeling Road Singapore |
Director Name | Mr Paul Russell Spencer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2003) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Farrows Aller Langport Somerset TA10 0QW |
Director Name | Mrs Teresa Isobel Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years (resigned 28 September 2012) |
Role | Carver |
Country of Residence | England |
Correspondence Address | Farrows Aller Langport Somerset TA10 0QW |
Director Name | John Gillies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodmell Grange Mill Lane Rodmell Lewes East Sussex BN7 3HS |
Secretary Name | Angom Lakor Ocan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2003) |
Role | Food Hygiene Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillbury Road London SW17 8JT |
Secretary Name | John Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillbury Road London SW17 8JT |
Director Name | Charlotte Ryan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2009) |
Role | Account Manager |
Correspondence Address | Flat 5 1 Hillbury Road Tooting London SW17 8JT |
Director Name | Mr Thomas Malcolm Bran |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2012) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillbury Road London SW17 8JT |
Director Name | Mr Stuart Lee |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 May 2021) |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | 1 Hillbury Road Balham London SW17 8JT |
Secretary Name | Mr Christopher Gerard Stephen Van Pelt |
---|---|
Status | Resigned |
Appointed | 08 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 May 2021) |
Role | Company Director |
Correspondence Address | Wild Acres Forest Drive Kingswood Tadworth Surrey KT20 6LP |
Telephone | 020 86738496 |
---|---|
Telephone region | London |
Registered Address | 1 Hillbury Road Balham London SW17 8JT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | Angom Ocan 16.67% Ordinary |
---|---|
16 at £1 | Executors Of Kate Gillies 16.67% Ordinary |
16 at £1 | Mari Ann Barlow 16.67% Ordinary |
16 at £1 | Simon Matthew Dominic Van Pelt 16.67% Ordinary |
16 at £1 | Stuart Lee & Clare Lee 16.67% Ordinary |
16 at £1 | Sunil Chhatralia 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
26 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
20 June 2021 | Appointment of Mr Samuel Watson Benstead as a secretary on 11 May 2021 (2 pages) |
20 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 June 2021 | Termination of appointment of Christopher Gerard Stephen Van Pelt as a secretary on 11 May 2021 (1 page) |
20 June 2021 | Appointment of Mr Samuel Watson Benstead as a director on 11 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Stuart Lee as a director on 11 May 2021 (1 page) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 November 2019 | Director's details changed for Mr Stuart Lee on 15 December 2016 (2 pages) |
24 November 2019 | Director's details changed for Angom Lakor Ocan on 10 September 2019 (2 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 November 2018 | Registered office address changed from 1 Hillbury Road London SW17 8JT to 68 Avante Court the Bittoms Kingston upon Thames KT1 2AN on 2 November 2018 (1 page) |
2 November 2018 | Registered office address changed from 68 Avante Court the Bittoms Kingston upon Thames KT1 2AN England to 1 Hillbury Road Balham London SW17 8JT on 2 November 2018 (1 page) |
1 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Appointment of Mr Henry Incledon Bury as a director (2 pages) |
24 February 2016 | Appointment of Mr Henry Incledon Bury as a director on 27 May 2015 (2 pages) |
24 February 2016 | Appointment of Mr Henry Incledon Bury as a director (2 pages) |
24 February 2016 | Appointment of Mr Henry Incledon Bury as a director on 27 May 2015 (2 pages) |
24 November 2015 | Termination of appointment of John Gillies as a director on 1 November 2014 (1 page) |
24 November 2015 | Termination of appointment of John Gillies as a director on 1 November 2014 (1 page) |
24 November 2015 | Termination of appointment of John Gillies as a director on 1 November 2014 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Stuart Lee on 14 December 2012 (2 pages) |
18 February 2015 | Director's details changed for John Gillies on 1 November 2014 (2 pages) |
18 February 2015 | Director's details changed for John Gillies on 1 November 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Stuart Lee on 14 December 2012 (2 pages) |
18 February 2015 | Director's details changed for John Gillies on 1 November 2014 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (10 pages) |
17 March 2013 | Termination of appointment of Sebastian Bather as a director (1 page) |
17 March 2013 | Register inspection address has been changed from 6 Hillbury Road London SW17 8JT United Kingdom (1 page) |
17 March 2013 | Appointment of Ms Mari Ann Barlow as a director (2 pages) |
17 March 2013 | Appointment of Mr Christopher Gerard Stephen Van Pelt as a secretary (2 pages) |
17 March 2013 | Termination of appointment of John Gillies as a secretary (1 page) |
17 March 2013 | Appointment of Mr Christopher Gerard Stephen Van Pelt as a secretary (2 pages) |
17 March 2013 | Appointment of Ms Mari Ann Barlow as a director (2 pages) |
17 March 2013 | Register(s) moved to registered office address (1 page) |
17 March 2013 | Register(s) moved to registered office address (1 page) |
17 March 2013 | Register inspection address has been changed from 6 Hillbury Road London SW17 8JT United Kingdom (1 page) |
17 March 2013 | Termination of appointment of Sebastian Bather as a director (1 page) |
17 March 2013 | Termination of appointment of John Gillies as a secretary (1 page) |
14 March 2013 | Termination of appointment of Teresa Baker as a director (1 page) |
14 March 2013 | Appointment of Dr Simon Matthew Dominic Van Pelt as a director (2 pages) |
14 March 2013 | Appointment of Dr Simon Matthew Dominic Van Pelt as a director (2 pages) |
14 March 2013 | Termination of appointment of Teresa Baker as a director (1 page) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
8 August 2012 | Appointment of Mr Stuart Lee as a director (2 pages) |
8 August 2012 | Appointment of Mr Stuart Lee as a director (2 pages) |
29 July 2012 | Termination of appointment of Thomas Bran as a director (1 page) |
29 July 2012 | Termination of appointment of Thomas Bran as a director (1 page) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (11 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
12 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (11 pages) |
12 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (11 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Termination of appointment of Charlotte Ryan as a director (1 page) |
8 March 2010 | Secretary's details changed for John Gillies on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages) |
8 March 2010 | Appointment of Mr Thomas Malcolm Bran as a director (2 pages) |
8 March 2010 | Director's details changed for Sebastian Bather on 8 March 2010 (2 pages) |
8 March 2010 | Appointment of Mr Thomas Malcolm Bran as a director (2 pages) |
8 March 2010 | Director's details changed for Sebastian Bather on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Sebastian Bather on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for John Gillies on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Charlotte Ryan as a director (1 page) |
8 March 2010 | Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for John Gillies on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (10 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (10 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 March 2003 | Return made up to 18/02/03; full list of members (11 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Ad 18/02/00-01/02/01 £ si 94@1 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Ad 18/02/00-01/02/01 £ si 94@1 (3 pages) |
26 March 2003 | Return made up to 18/02/03; full list of members (11 pages) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (1 page) |
21 February 2002 | New secretary appointed (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
5 March 2001 | Return made up to 18/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (8 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Incorporation (19 pages) |
18 February 2000 | Incorporation (19 pages) |