Company NameU - Net UK Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number03983189
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Previous NamesEver 1329 Limited and Via Net.Works UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NamePeter Thomas Shephard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2001)
RoleManager
Correspondence Address1 Hillgrove
Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0BT
Director NameMichael Joseph Simmons
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address12 Butler Road
Barnegat Light
New Jersey
08006
United States
Director NameKevin Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Secretary NameMatt Stuart Nydell
NationalityAmerican
StatusResigned
Appointed17 August 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2004)
RoleCompany Director
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameJeffrey Meulman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2003)
RoleBusinessman
Correspondence AddressShandon Mill Lane
Calcott
Reading
Berkshire
RG31 7RS
Director NameMatt Stuart Nydell
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameFraser Park
NationalityBritish
StatusResigned
Appointed08 May 2003(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 2003)
RoleBusinessman
Correspondence Address23 Narborough Street
London
SW6 3AP
Director NameKeith Westcott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 2004)
RoleBusinessman
Correspondence AddressCourt House
15 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameNick Callaghan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years after company formation)
Appointment Duration5 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressBlue Fir Cottage
29 Gergory's Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed27 September 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2007(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteclaranet.net

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Claranet LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

8 February 2006Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

30 July 2020Registered 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 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (13 pages)
6 February 2010Accounts for a dormant company made up to 30 June 2009 (13 pages)
17 July 2009Return made up to 28/04/09; full list of members (4 pages)
17 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 June 2008 (16 pages)
28 January 2009Full accounts made up to 30 June 2008 (16 pages)
29 May 2008Return made up to 28/04/08; full list of members (4 pages)
29 May 2008Return made up to 28/04/08; full list of members (4 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
26 June 2007Return made up to 28/04/07; full list of members (2 pages)
26 June 2007Return made up to 28/04/07; full list of members (2 pages)
3 January 2007Full accounts made up to 30 June 2006 (18 pages)
3 January 2007Full accounts made up to 30 June 2006 (18 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
28 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
7 October 2005Company name changed via net.works uk LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed via net.works uk LIMITED\certificate issued on 07/10/05 (2 pages)
8 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
12 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004Declaration of assistance for shares acquisition (10 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 October 2004Registered office changed on 06/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Registered office changed on 06/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Particulars of mortgage/charge (11 pages)
30 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
15 June 2004Return made up to 28/04/04; full list of members (5 pages)
15 June 2004Return made up to 28/04/04; full list of members (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
29 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
29 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
30 June 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
30 June 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
13 June 2003Return made up to 28/04/03; full list of members (7 pages)
13 June 2003Return made up to 28/04/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002New director appointed (1 page)
27 October 2002New director appointed (1 page)
27 June 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
27 June 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
20 February 2002Registered office changed on 20/02/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
20 February 2002Registered office changed on 20/02/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002New director appointed (2 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 August 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
21 December 2000Registered office changed on 21/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
21 December 2000Location of register of members (1 page)
21 December 2000Location of register of members (1 page)
21 December 2000Registered office changed on 21/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
17 August 2000Company name changed ever 1329 LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed ever 1329 LIMITED\certificate issued on 18/08/00 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)