Adderbury
Banbury
Oxfordshire
OX17 3NE
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lawns Copse Lane Chilworth Southampton Hampshire SO16 7JY |
Director Name | Andrew Peter Rich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Basuto Road London SW6 4BL |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2001) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mark Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | Library Farm Oxford Road Garsington Oxford Oxfordshire OX44 9DA |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2007) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Miss Julie Kay Williamson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whittingstall Road London SW6 4ED |
Director Name | Mrs Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2007) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX |
Director Name | Mr David Malcolm Thomson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QQ |
Director Name | Mr John Stephen Masters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perryfield House Stratton Chase Drive Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Mr Roger Mark Whiteside |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Fairmans Crazies Hill Road Wargrave Berkshire RG10 8LT |
Director Name | Mr Robert Bradley Kendall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Russell Road London W14 8HU |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2009) |
Role | CEO |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 October 2009) |
Role | Cfo Thresher Group |
Country of Residence | England |
Correspondence Address | 59 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | Lloyd Anthony Stephens |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | South Bank Warren Farm Ridgmont Bedfordshire MK43 0TS |
Director Name | Johan Peter Van De Steen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision Capital Llp 54 Jermyn Street London SW1Y 6LX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £687,530,000 |
Gross Profit | £87,985,000 |
Net Worth | -£1,352,000 |
Cash | £94,074,000 |
Current Liabilities | £147,459,000 |
Latest Accounts | 28 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (5 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (5 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 27 April 2016 (5 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (5 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 27 April 2015 (5 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (5 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
17 June 2014 | Liquidators statement of receipts and payments to 27 April 2014 (5 pages) |
10 February 2014 | Termination of appointment of Johan Van De Steen as a director (2 pages) |
10 February 2014 | Termination of appointment of Johan Van De Steen as a director (2 pages) |
19 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2013 | Court order insolvency:court order re. Replacement of liquidator (24 pages) |
19 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2013 | Court order insolvency:court order re. Replacement of liquidator (24 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 27 April 2013 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
2 January 2012 | Appointment of a voluntary liquidator (1 page) |
2 January 2012 | Insolvency:miscellaneous - replacement liquidator (3 pages) |
2 January 2012 | Insolvency:miscellaneous - replacement liquidator (3 pages) |
2 January 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (7 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (7 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 27 April 2011 (7 pages) |
8 June 2010 | Statement of affairs with form 4.19 (5 pages) |
8 June 2010 | Statement of affairs with form 4.19 (5 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Resolutions
|
22 April 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 22 April 2010 (2 pages) |
4 November 2009 | Appointment of Martin Brett Boden as a director (3 pages) |
4 November 2009 | Appointment of Jonathan Bradley Cleland as a director (3 pages) |
4 November 2009 | Termination of appointment of Martin Healy as a director (2 pages) |
4 November 2009 | Appointment of Martin Brett Boden as a director (3 pages) |
4 November 2009 | Appointment of Jonathan Bradley Cleland as a director (3 pages) |
4 November 2009 | Termination of appointment of Martin Healy as a director (2 pages) |
2 November 2009 | Appointment of Johan Peter Van De Steen as a director (3 pages) |
2 November 2009 | Appointment of Andrew Peter Rich as a director (3 pages) |
2 November 2009 | Appointment of Johan Peter Van De Steen as a director (3 pages) |
2 November 2009 | Appointment of Andrew Peter Rich as a director (3 pages) |
10 September 2009 | Appointment terminated director yvonne rankin (1 page) |
10 September 2009 | Appointment terminated director yvonne rankin (1 page) |
11 August 2009 | Appointment terminated director lloyd stephens (1 page) |
11 August 2009 | Appointment terminated director lloyd stephens (1 page) |
5 June 2009 | Group of companies' accounts made up to 28 June 2008 (31 pages) |
5 June 2009 | Group of companies' accounts made up to 28 June 2008 (31 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed lloyd anthony stephens (3 pages) |
25 March 2009 | Director appointed lloyd anthony stephens (3 pages) |
19 March 2009 | Appointment terminated director john masters (1 page) |
19 March 2009 | Appointment terminated director john masters (1 page) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london, EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london, EC4Y 0DX (1 page) |
16 October 2008 | Director appointed martin william oliver healy (3 pages) |
16 October 2008 | Director appointed martin william oliver healy (3 pages) |
10 October 2008 | Memorandum and Articles of Association (16 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (16 pages) |
3 October 2008 | Appointment terminated director harvey ainley (1 page) |
3 October 2008 | Appointment terminated director harvey ainley (1 page) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
8 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (5 pages) |
11 September 2007 | New director appointed (5 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (4 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (4 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (4 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
21 March 2007 | Group of companies' accounts made up to 1 July 2006 (38 pages) |
21 March 2007 | Group of companies' accounts made up to 1 July 2006 (38 pages) |
21 March 2007 | Group of companies' accounts made up to 1 July 2006 (38 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (15 pages) |
15 December 2006 | Memorandum and Articles of Association (15 pages) |
2 May 2006 | Group of companies' accounts made up to 2 July 2005 (55 pages) |
2 May 2006 | Group of companies' accounts made up to 2 July 2005 (55 pages) |
2 May 2006 | Group of companies' accounts made up to 2 July 2005 (55 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
11 October 2005 | £ nc 62000/45062000 20/09/05 (2 pages) |
11 October 2005 | Conso 20/09/05 (2 pages) |
11 October 2005 | £ nc 62000/45062000 20/09/05 (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Ad 20/09/05--------- £ si 45000000@1=45000000 £ ic 62000/45062000 (2 pages) |
11 October 2005 | Ad 20/09/05--------- £ si 45000000@1=45000000 £ ic 62000/45062000 (2 pages) |
11 October 2005 | Conso 20/09/05 (2 pages) |
11 October 2005 | Resolutions
|
18 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
1 March 2005 | Accounting reference date extended from 01/03/05 to 30/06/05 (1 page) |
1 March 2005 | Accounting reference date extended from 01/03/05 to 30/06/05 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
8 October 2004 | Group of companies' accounts made up to 28 February 2004 (32 pages) |
8 October 2004 | Group of companies' accounts made up to 28 February 2004 (32 pages) |
1 October 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
1 October 2004 | Resolutions
|
13 September 2004 | Ad 06/08/04--------- £ si [email protected]=10000 £ ic 52000/62000 (2 pages) |
13 September 2004 | Ad 06/08/04--------- £ si [email protected]=10000 £ ic 52000/62000 (2 pages) |
1 September 2004 | Particulars of mortgage/charge (12 pages) |
1 September 2004 | Particulars of mortgage/charge (12 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
12 March 2004 | Application for reregistration from PLC to private (1 page) |
12 March 2004 | Re-registration of Memorandum and Articles (26 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2004 | Re-registration of Memorandum and Articles (26 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Application for reregistration from PLC to private (1 page) |
12 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
9 October 2003 | New director appointed (5 pages) |
9 October 2003 | New director appointed (5 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
5 October 2003 | Group of companies' accounts made up to 1 March 2003 (32 pages) |
5 October 2003 | Group of companies' accounts made up to 1 March 2003 (32 pages) |
5 October 2003 | Group of companies' accounts made up to 1 March 2003 (32 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
25 February 2003 | Ad 04/02/03--------- £ si [email protected]=1999 £ ic 50000/51999 (2 pages) |
25 February 2003 | Ad 04/02/03--------- £ si [email protected]=1999 £ ic 50000/51999 (2 pages) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
29 June 2002 | Full accounts made up to 2 March 2002 (15 pages) |
29 June 2002 | Full accounts made up to 2 March 2002 (15 pages) |
29 June 2002 | Full accounts made up to 2 March 2002 (15 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
10 September 2001 | Full accounts made up to 3 March 2001 (12 pages) |
10 September 2001 | Full accounts made up to 3 March 2001 (12 pages) |
10 September 2001 | Full accounts made up to 3 March 2001 (12 pages) |
15 August 2001 | New director appointed (5 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
7 March 2001 | Accounting reference date extended from 31/12/00 to 01/03/01 (1 page) |
7 March 2001 | Accounting reference date extended from 31/12/00 to 01/03/01 (1 page) |
5 March 2001 | Company name changed carmelite holdings iii PLC\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed carmelite holdings iii PLC\certificate issued on 05/03/01 (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
5 September 2000 | Company name changed king edward street holdings PLC\certificate issued on 05/09/00 (2 pages) |
5 September 2000 | Company name changed king edward street holdings PLC\certificate issued on 05/09/00 (2 pages) |
23 May 2000 | New director appointed (4 pages) |
23 May 2000 | New director appointed (4 pages) |
19 May 2000 | New director appointed (5 pages) |
19 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (4 pages) |
19 May 2000 | New director appointed (4 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Ad 17/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 May 2000 | Ad 17/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 May 2000 | New director appointed (5 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 April 2000 | Company name changed silk street holdings PLC\certificate issued on 20/04/00 (2 pages) |
20 April 2000 | Company name changed silk street holdings PLC\certificate issued on 20/04/00 (2 pages) |
17 April 2000 | Application to commence business (2 pages) |
17 April 2000 | Application to commence business (2 pages) |
17 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2000 | Incorporation (65 pages) |
13 April 2000 | Incorporation (65 pages) |