London
SE1 8SW
Director Name | Mrs Roopa Deshmukh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Paul Frank Worthington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Assistant Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Mr Nigel Richard Dewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coventry Street Brighton East Sussex BN1 5PQ |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Secretary Name | Geoffrey Douglas Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Solicitor |
Correspondence Address | Crown Villa Otford Lane Halstead Seven Oaks Kent TN14 7EA |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Secretary Name | Lindsay Crawford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Sir Adrian Alastair Montague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Pegsdon Barns Pegsdon Hitchin Hertfordshire SG5 3JZ |
Director Name | Sir Ian Gerald McAllister |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevarno House West Hanningfield Chelmsford Essex CM2 8XG |
Director Name | Iain Michael Coucher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Pool Street, Woodford Halse Daventry Northamptonshire NN11 3TS |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 29 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Hazel Louise Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2011) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Place York Way London N1 9AG |
Director Name | Lindsay Crawford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2009) |
Role | Secretary |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Ms Natalie Helen Jobling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Ms Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ms Winifred Njideka Chime |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages) |
4 December 2023 | Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
31 March 2023 | Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages) |
31 March 2023 | Change of details for Network Rail Limited as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages) |
31 March 2023 | Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page) |
31 March 2023 | Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
28 May 2021 | Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Annual return made up to 1 December 2015 no member list (3 pages) |
18 December 2015 | Annual return made up to 1 December 2015 no member list (3 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
28 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
5 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
24 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
24 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
14 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 25 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
5 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 25 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Company Secretary Block 2 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from C/O Company Secretary Block 2 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 23 February 2010 (1 page) |
20 January 2010 | Registered office address changed from C/O Hazel Walker Network Rail Kings Place 90 York Way London N1 9AG United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Kings Place 90 York Way London N1 9AG on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Kings Place 90 York Way London N1 9AG on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from C/O Hazel Walker Network Rail Kings Place 90 York Way London N1 9AG United Kingdom on 20 January 2010 (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
12 March 2009 | Annual return made up to 25/02/09 (4 pages) |
12 March 2009 | Annual return made up to 25/02/09 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 March 2008 | Annual return made up to 25/02/08 (4 pages) |
27 March 2008 | Annual return made up to 25/02/08 (4 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Annual return made up to 25/02/07 (4 pages) |
29 March 2007 | Annual return made up to 25/02/07 (4 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Annual return made up to 25/02/06 (4 pages) |
7 March 2006 | Annual return made up to 25/02/06 (4 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Annual return made up to 25/02/05 (4 pages) |
7 March 2005 | Annual return made up to 25/02/05 (4 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Annual return made up to 25/02/04 (5 pages) |
2 April 2004 | Annual return made up to 25/02/04 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 April 2003 | Annual return made up to 25/02/03 (5 pages) |
1 April 2003 | Annual return made up to 25/02/03 (5 pages) |
1 April 2003 | Location of register of members (1 page) |
1 April 2003 | Location of register of members (1 page) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Annual return made up to 25/02/02 (6 pages) |
26 March 2002 | Annual return made up to 25/02/02 (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 21 wilson street london EC2M 2TX (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 21 wilson street london EC2M 2TX (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
25 April 2001 | Annual return made up to 25/02/01 (6 pages) |
25 April 2001 | Annual return made up to 25/02/01 (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (3 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New secretary appointed;new director appointed (3 pages) |
25 February 2000 | Incorporation (20 pages) |
25 February 2000 | Incorporation (20 pages) |