London
EC2V 6ET
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Stephen Paul Bradley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Real Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Richer Charles Cross |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 2000) |
Role | Ford Manager |
Correspondence Address | 17 West Way Broadstone Dorset BH18 9LW |
Director Name | Mr Michael Howard Ewing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Avenue Road Sutton Surrey SM2 6JE |
Secretary Name | Mr Michael Howard Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 June 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Avenue Road Sutton Surrey SM2 6JE |
Secretary Name | Charles Patrick Hovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 September 2000) |
Role | Property Trust Manager |
Correspondence Address | 202 Millfields Road London E5 0AR |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Paul Henry Shenton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Gilmais Bookham Leatherhead Surrey KT23 4RP |
Director Name | Philip Monaghan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2001) |
Role | Property Development Manager |
Correspondence Address | 49 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mr Andrew John Lattaney Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farley End Farley Green Albury Guildford Surrey GU5 9EQ |
Director Name | Mr Frederick David Richard Coupe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Vaughan Road Harrow London HA1 4EG |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Secretary Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Ms Louise Ann Cleary |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 August 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Richard Anthony Low |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 17 Little Dorrit Chelmsford Essex CM1 4YQ |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
5 March 2020 | Director's details changed for Ian Cody on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 February 2017 | Appointment of Mr Matthew James Torode as a director on 8 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Matthew James Torode as a director on 8 February 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 June 2014 | Full accounts made up to 31 March 2014 (9 pages) |
4 June 2014 | Full accounts made up to 31 March 2014 (9 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 July 2013 | Director's details changed for Mr Russell Norman Black on 12 May 2010 (2 pages) |
29 July 2013 | Director's details changed for Mr Russell Norman Black on 12 May 2010 (2 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (10 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of David Price as a director (1 page) |
7 October 2010 | Appointment of Ian Cody as a director (2 pages) |
7 October 2010 | Termination of appointment of David Price as a director (1 page) |
7 October 2010 | Appointment of Ian Cody as a director (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Director appointed mr david john price (1 page) |
14 September 2009 | Director appointed mr david john price (1 page) |
14 September 2009 | Appointment terminated director jonathan robson (1 page) |
14 September 2009 | Appointment terminated director jonathan robson (1 page) |
21 July 2009 | Appointment terminated director richard low (1 page) |
21 July 2009 | Director appointed mr jonathan robson (2 pages) |
21 July 2009 | Director appointed mr jonathan robson (2 pages) |
21 July 2009 | Appointment terminated director richard low (1 page) |
20 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
6 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
18 March 2005 | Return made up to 28/02/05; full list of members
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
15 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
15 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 7 stratford place london W1C 1ST (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 7 stratford place london W1C 1ST (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
17 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
7 April 2003 | Return made up to 28/02/03; full list of members
|
7 April 2003 | Return made up to 28/02/03; full list of members
|
7 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
9 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 June 2001 | Return made up to 28/02/01; full list of members
|
4 June 2001 | Return made up to 28/02/01; full list of members
|
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (1 page) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 10 fleet place london EC4M 7RH (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 10 fleet place london EC4M 7RH (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
6 July 2000 | Ad 30/06/00--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 30/06/00--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
6 July 2000 | Resolutions
|
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Memorandum and Articles of Association (4 pages) |
8 June 2000 | Ad 30/05/00--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 June 2000 | Ad 30/05/00--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
8 June 2000 | Memorandum and Articles of Association (4 pages) |
8 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | New director appointed (2 pages) |
18 May 2000 | Memorandum and Articles of Association (9 pages) |
18 May 2000 | Memorandum and Articles of Association (9 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
12 April 2000 | Company name changed timesgold LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed timesgold LIMITED\certificate issued on 13/04/00 (2 pages) |
28 February 2000 | Incorporation (13 pages) |
28 February 2000 | Incorporation (13 pages) |