Wandsworth
London
SW18 3AQ
Director Name | Mr Mark Robert Hobson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Orchard Way Kemsing Sevenoaks TN15 6QA |
Director Name | Stefan Schreiber |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Secretary Name | Paul Rex Conyers-Silverthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Tutor |
Correspondence Address | 9 Rectory Road Broadstairs Kent CT10 1HG |
Director Name | Jane Mitchell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | Flat 8 Greenwood House Broadstairs Kent CT10 1QD |
Secretary Name | Jane Mitchell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | Flat 8 Greenwood House Broadstairs Kent CT10 1QD |
Secretary Name | Jane Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | Flat 8 Greenwood House Broadstairs Kent CT10 1QD |
Director Name | Kevin Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 2003) |
Role | Engineering Lecturer |
Correspondence Address | Flat 4 Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Lianne Theresa Botha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Secretary |
Correspondence Address | Flat 10, Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Liezl Harman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Key Worker |
Correspondence Address | Flat 10 Greenwood House, 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Liezl Harman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Key Worker |
Correspondence Address | Flat 10 Greenwood House, 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Sandra Elaine Cochrane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Teacher |
Correspondence Address | 5 West Way Petts Wood Kent BR5 1LN |
Director Name | Sandra Elaine Cochrane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Teacher |
Correspondence Address | 5 West Way Petts Wood Kent BR5 1LN |
Director Name | Lianne Theresa Botha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Secretary |
Correspondence Address | Flat 10, Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Jane Mitchell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | Flat 8 Greenwood House Broadstairs Kent CT10 1QD |
Director Name | Toby Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2006) |
Role | Management Consultant |
Correspondence Address | Flat 8 Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Toby Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2006) |
Role | Management Consultant |
Correspondence Address | Flat 8 Greenwood House 4 Granville Road Broadstairs Kent CT10 1QD |
Secretary Name | Sandra Elaine Cochrane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2006) |
Role | Teacher |
Correspondence Address | 5 West Way Petts Wood Kent BR5 1LN |
Secretary Name | Sandra Elaine Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2006) |
Role | Teacher |
Correspondence Address | 5 West Way Petts Wood Kent BR5 1LN |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Wayne Darrell Blackburn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2009) |
Role | Local Government Officer |
Correspondence Address | 2 Isis Drive Upminster Essex RM14 1LJ |
Director Name | Victoria Blackburn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2009) |
Role | Local Government Officer |
Correspondence Address | 2 Isis Drive Upminster Essex RM14 1LJ |
Director Name | Rosslyn Myra Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Royal Mews Albion Road Ramsgate Kent CT11 8LD |
Director Name | Sarah Marie Caswell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 18 October 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 10 4 Granville Road Broadstairs Kent CT10 1QD |
Director Name | Dominic Long |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 October 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dominic Long 9.09% Ordinary |
---|---|
1 at £1 | Gemini Rentals LTD 9.09% Ordinary |
1 at £1 | Jane Mitchell 9.09% Ordinary |
1 at £1 | Jennifer Anne Kitchen & Dean Martin Kitchen 9.09% Ordinary |
1 at £1 | Julia Akers 9.09% Ordinary |
1 at £1 | Mark William Lyons & Alicia Teresa Lyons 9.09% Ordinary |
1 at £1 | Rachel Elizabeth Adby 9.09% Ordinary |
1 at £1 | Robert Doyle & Eda Doyle 9.09% Ordinary |
1 at £1 | Sarah Caswell 9.09% Ordinary |
1 at £1 | Stefan Schreiber 9.09% Ordinary |
1 at £1 | Susan Bell 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,600 |
Net Worth | £1,849 |
Cash | £2,448 |
Current Liabilities | £2,612 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
29 October 2019 | Termination of appointment of Dominic Long as a director on 18 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Sarah Marie Caswell as a director on 18 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
2 June 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
5 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
15 August 2016 | Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016 (2 pages) |
23 June 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
23 June 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 June 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
7 June 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 June 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
30 June 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
30 May 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
25 May 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
5 December 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
5 December 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
29 November 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Sarah Marie Caswell on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Sarah Marie Caswell on 30 May 2010 (2 pages) |
16 January 2010 | Appointment of Dominic Long as a director (3 pages) |
16 January 2010 | Appointment of Dominic Long as a director (3 pages) |
16 January 2010 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
13 January 2010 | Termination of appointment of Wayne Blackburn as a director (1 page) |
13 January 2010 | Termination of appointment of Victoria Blackburn as a director (1 page) |
13 January 2010 | Termination of appointment of Victoria Blackburn as a director (1 page) |
13 January 2010 | Termination of appointment of Wayne Blackburn as a director (1 page) |
11 June 2009 | Appointment terminated director rosslyn barber (1 page) |
11 June 2009 | Appointment terminated director rosslyn barber (1 page) |
11 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
12 November 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
12 November 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
27 October 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
27 October 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
12 July 2006 | Total exemption full accounts made up to 24 March 2006 (5 pages) |
12 July 2006 | Total exemption full accounts made up to 24 March 2006 (5 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: greenwood house, 4 granville road, broadstairs kent CT10 1QD (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: greenwood house, 4 granville road, broadstairs kent CT10 1QD (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5 west way petts wood kent BR5 1LN (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5 west way petts wood kent BR5 1LN (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 30/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (5 pages) |
13 June 2006 | New secretary appointed (3 pages) |
13 June 2006 | New secretary appointed (3 pages) |
13 June 2006 | Accounting reference date shortened from 31/05/06 to 24/03/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/06 to 24/03/06 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Secretary resigned;director resigned (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: greenwood house 4 granville road broadstairs kent CT10 1QD (1 page) |
20 January 2006 | Secretary resigned;director resigned (2 pages) |
20 January 2006 | Director resigned (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: greenwood house 4 granville road broadstairs kent CT10 1QD (1 page) |
20 January 2006 | Director resigned (2 pages) |
20 January 2006 | Director resigned (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 30/05/05; full list of members
|
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Return made up to 30/05/05; full list of members
|
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (10 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (10 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 May 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 May 2003 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Incorporation (15 pages) |
30 May 2000 | Incorporation (15 pages) |