London
WC1V 6JS
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2000) |
Role | Business Executive |
Correspondence Address | 2 Eldon Road London W8 5PU |
Director Name | Robin Rathmell Ogle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | Flat 2a Durward House 31 Kensington Court London W8 5BH |
Director Name | Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | 22 Hollycroft Avenue London NW3 7QL |
Director Name | Bernard Gault |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 June 2000) |
Role | Banker |
Correspondence Address | 18 Stanley Gardens London W11 2NG |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 82 Palace Gardens Terrace London W8 4RS |
Director Name | Tomaso Tommasi Di Vignano |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | CEO |
Correspondence Address | Via Borsieri 3 Rome Foreign |
Director Name | James Stevenson Hoch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Banker |
Correspondence Address | 42 Tite Street London SW3 4JA |
Director Name | Jonathan William Gutstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 June 2000) |
Role | Finance |
Correspondence Address | Flat 4 25 Cadogan Square London SW1X 0HU |
Director Name | Alan Edward Goldberg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Banker |
Correspondence Address | 695 West 246th Street Riverdale New York Ny 10471 United States |
Director Name | Noah James Walley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Veture Capitalist |
Country of Residence | United States |
Correspondence Address | 35 Strong Place Brooklyn New York 11231 United States |
Director Name | Maurizio Caio |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Venture Capitalist |
Correspondence Address | Via Bianca Di Savoia 17 Milan 20122 |
Director Name | Francesco Caio |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Corso Magenta 60 Milan 20122 Italy |
Secretary Name | Leif Lindback |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Analyst |
Correspondence Address | 35 Walford Road London N16 8EF |
Director Name | Paolo Garraffo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 18 October 2001) |
Role | Head Of M & A |
Correspondence Address | Flat 8 24 Collingham Gardens London SW5 0HL |
Secretary Name | Mr Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Ricky John Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 2002) |
Role | COO |
Correspondence Address | 11 Booth Drive Wokingham Berkshire RG40 4HL |
Director Name | Mr Jamie Stewart Gunn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Secretary Name | Brent Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2003) |
Role | Finance Director |
Correspondence Address | 7 Greenways Hertford Hertfordshire SG14 2BS |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Telephone | 08708878800 |
---|---|
Telephone region | Unknown |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
26 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
26 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
26 March 2010 | Termination of appointment of Michel Robert as a director (1 page) |
26 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 28/04/06; full list of members
|
28 June 2006 | Return made up to 28/04/06; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
4 May 2005 | Return made up to 28/04/05; full list of members
|
4 May 2005 | Return made up to 28/04/05; full list of members
|
6 October 2004 | Full accounts made up to 30 June 2003 (8 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (8 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
5 May 2004 | Return made up to 28/04/04; full list of members
|
5 May 2004 | Return made up to 28/04/04; full list of members
|
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
12 August 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members
|
3 May 2002 | Return made up to 28/04/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
21 December 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
14 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page) |
1 February 2001 | Ad 12/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
1 February 2001 | Statement of affairs (27 pages) |
1 February 2001 | Statement of affairs (27 pages) |
1 February 2001 | Ad 12/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Memorandum and Articles of Association (15 pages) |
19 January 2001 | Memorandum and Articles of Association (15 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | Company name changed netscalibur holdings uk LIMITED\certificate issued on 27/12/00 (2 pages) |
27 December 2000 | Company name changed netscalibur holdings uk LIMITED\certificate issued on 27/12/00 (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
17 August 2000 | Company name changed swordrock isp holdings uk limite d\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed swordrock isp holdings uk limite d\certificate issued on 18/08/00 (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
27 June 2000 | Company name changed trushelfco (no.2642) LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed trushelfco (no.2642) LIMITED\certificate issued on 28/06/00 (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 35 basinghall street london EC2V 5DB (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 35 basinghall street london EC2V 5DB (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (19 pages) |
28 April 2000 | Incorporation (19 pages) |