London
WC1V 6JS
Director Name | Peter Thomas Shephard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2001) |
Role | Manager |
Correspondence Address | 1 Hillgrove Joiners Lane Chalfont St Peter Buckinghamshire SL9 0BT |
Director Name | Michael Joseph Simmons |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 12 Butler Road Barnegat Light New Jersey 08006 United States |
Director Name | Kevin Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Secretary Name | Matt Stuart Nydell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Jeffrey Meulman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2003) |
Role | Businessman |
Correspondence Address | Shandon Mill Lane Calcott Reading Berkshire RG31 7RS |
Director Name | Matt Stuart Nydell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Alastair Stewart Marsh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Director Name | Fraser Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 2003) |
Role | Businessman |
Correspondence Address | 23 Narborough Street London SW6 3AP |
Director Name | Keith Westcott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 2004) |
Role | Businessman |
Correspondence Address | Court House 15 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Nick Callaghan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years after company formation) |
Appointment Duration | 5 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Blue Fir Cottage 29 Gergory's Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 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 Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
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 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | claranet.net |
---|
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 |
1 at £1 | Claranet LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
8 February 2006 | Delivered on: 14 February 2006 Satisfied on: 28 November 2012 Persons entitled: The Queen's Most Excellent Majesty and the Solicitor for the Affairs of the Duchy of Lancaster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,457.80. Fully Satisfied |
---|---|
28 September 2004 | Delivered on: 30 September 2004 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 2003 | Delivered on: 9 May 2003 Satisfied on: 28 November 2012 Persons entitled: The Queen's Most Excekkent Majesty Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,564 plus value added tax. Fully Satisfied |
25 October 2001 | Delivered on: 1 November 2001 Satisfied on: 15 September 2004 Persons entitled: 3I PLC Classification: Rent deposit deed Secured details: £35,662.00 due or to become due from the company to the chargee. Particulars: £35,662.00 to be held in the deposit account of 3I PLC. Fully Satisfied |
2 May 2001 | Delivered on: 5 May 2001 Satisfied on: 28 November 2012 Persons entitled: Im Properties (Nationwide) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: A sum equal to £25,000 plus vat deposited by the company and all other sums from time to time constituting the deposit (including any interest). Fully Satisfied |
2 February 2001 | Delivered on: 13 February 2001 Satisfied on: 15 September 2004 Persons entitled: 50 Liverpool Street Limited (Formerly Planned Telecom Services (Holdings) Limited) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed dated 2 february 2001. Particulars: The balance standing to the deposit account and all moneys withdrawn from and from time to time deposited in the deposit account pursuant to the terms of the rent deposit deed dated 2ND february 2001. Fully Satisfied |
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 | 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) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control 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 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director 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 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 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) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 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 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 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 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 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 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 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) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 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 secretary (1 page) |
26 March 2010 | Appointment of Mr Michel Robert 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) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (13 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 June 2009 (13 pages) |
17 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
29 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
26 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (18 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 | Full accounts made up to 30 June 2005 (18 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Company name changed via net.works uk LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed via net.works uk LIMITED\certificate issued on 07/10/05 (2 pages) |
8 July 2005 | Return made up to 28/04/05; full list of members
|
8 July 2005 | Return made up to 28/04/05; full list of members
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Registered office changed on 06/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2004 | Particulars of mortgage/charge (11 pages) |
30 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
15 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
30 June 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
30 June 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
27 June 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
27 June 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 28/04/02; full list of members
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 28/04/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 August 2001 | Return made up to 28/04/01; full list of members
|
29 August 2001 | Return made up to 28/04/01; full list of members
|
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
21 December 2000 | Location of register of members (1 page) |
21 December 2000 | Location of register of members (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
17 August 2000 | Company name changed ever 1329 LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed ever 1329 LIMITED\certificate issued on 18/08/00 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
28 April 2000 | Incorporation (29 pages) |
28 April 2000 | Incorporation (29 pages) |