Danville
Caifornia 94526
United States
Director Name | Ian John Isaac |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 February 2016) |
Role | Head Of Asset Finance Portfoli |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 February 2016) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2002) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 27 April 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Curt Fred Glenn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2001) |
Role | Vice President And Managing Di |
Country of Residence | United States |
Correspondence Address | 653 Adobe Drive Danville Caifornia 94526 United States |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Strategist |
Correspondence Address | Sunnyridge Caldwell Richmond North Yorkshire DL11 7QD |
Director Name | Mr Robert Jeffrey Sammis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2002) |
Role | Manager Of Diversified Finance |
Correspondence Address | 5 Corte Gracitas Greenbrae California 94904 United States |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Ronald Berchin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2002) |
Role | Finance |
Correspondence Address | 665 Barcelona Drive Sonoma California 95476 95476 |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2003) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2003) |
Role | Managing Director |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Ian Charles Boulton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Director Of Investment Risk |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Cottage Wolverton Common Tadley Hampshire RG26 5RZ |
Director Name | Charles Gibbs Freeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2008) |
Role | Equipment Finance |
Correspondence Address | 114 Purrington Road Petaluma California 94952 United States |
Director Name | Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2004) |
Role | Finance House Manager |
Correspondence Address | 18 Daryngton Drive Guildford Surrey GU1 2QB |
Director Name | Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2004) |
Role | Finance House Manager |
Correspondence Address | 18 Daryngton Drive Guildford Surrey GU1 2QB |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Simon Dominic Recaldin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2007) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Church View House Egmanton Newark Nottinghamshire NG22 0HN |
Secretary Name | Rebecca Louise Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 36 Greyladies Gardens Wat Tyler Road, Greenwich London SE10 8AU |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 11 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Brandon Kimmel Weir |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Equipment Management |
Country of Residence | United States, California |
Correspondence Address | 5142 Masonic Avenue Oakland Ca 94618 |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 01 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 24 February 2012(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(15 years after company formation) |
Appointment Duration | 6 months (resigned 01 September 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
3 at £1 | Lombard Asset Leasing LTD 75.00% Ordinary B |
---|---|
1 at £1 | Gatx International LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £256,915 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Termination of appointment of Trevor Douglas Crome as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Trevor Douglas Crome as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Trevor Douglas Crome as a director on 1 September 2015 (1 page) |
9 June 2015 | Termination of appointment of Brandon Kimmel Weir as a director on 31 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Brandon Kimmel Weir as a director on 31 December 2014 (1 page) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 January 2014 | Director's details changed for Ian John Isaac on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ian John Isaac on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ian John Isaac on 8 January 2014 (2 pages) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Ian John Isaac on 13 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Ian John Isaac on 13 January 2012 (2 pages) |
28 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
28 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
27 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
7 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 August 2008 | Appointment terminated secretary marcos castro (1 page) |
7 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
7 August 2008 | Appointment terminated secretary marcos castro (1 page) |
7 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 June 2008 | Director appointed mr brandon kimmel weir (2 pages) |
4 June 2008 | Director appointed mr brandon kimmel weir (2 pages) |
29 May 2008 | Appointment terminated director charles freeman (1 page) |
29 May 2008 | Appointment terminated director charles freeman (1 page) |
12 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (1 page) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
17 October 2005 | Auditor's resignation (2 pages) |
17 October 2005 | Auditor's resignation (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (6 pages) |
25 June 2003 | New director appointed (6 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
20 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (3 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (4 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (4 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
27 April 2001 | New director appointed (8 pages) |
27 April 2001 | New director appointed (8 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
20 February 2001 | New director appointed (5 pages) |
20 February 2001 | New director appointed (5 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
15 May 2000 | Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 2000 | Ad 27/04/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 May 2000 | Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 2000 | Ad 27/04/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (5 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (5 pages) |
11 May 2000 | New director appointed (2 pages) |
27 April 2000 | Company name changed alnery no. 1974 LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed alnery no. 1974 LIMITED\certificate issued on 28/04/00 (2 pages) |
25 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 April 2000 | New director appointed (5 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 9 cheapside london EC2V 6AB (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (5 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 9 cheapside london EC2V 6AB (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |