Company NameEFM Management Limited
Company StatusActive
Company Number04014188
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Previous Name191 Quarry Street Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Christopher Eric Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Michael Lewis Llewellyn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMs Carol Ann Norman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleAircharter Broker
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Lisa Caroline Moss
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMrs Selina Newman
StatusCurrent
Appointed05 July 2012(12 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Alan John Cartwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(19 years after company formation)
Appointment Duration4 years, 10 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Benjamin Joseph Silas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Secretary NameDenise Elaine Herrington
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Secretary NameMs Carol Ann Norman
NationalityBritish
StatusResigned
Appointed29 June 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PX
Secretary NameMr Christopher John Metters
NationalityBritish
StatusResigned
Appointed21 November 2001(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindor
Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameMr Peter Joarder
NationalityBritish
StatusResigned
Appointed13 December 2007(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bentley Way
Woodford Green
Essex
IG8 0SE
Secretary NameStuart Johnson
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2012)
RoleCompany Director
Correspondence Address6 The Horseshoe
Godalming
Surrey
GU7 2LW
Director NameMr Robert Patrick Burlinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websitewww.efm-worldwide.com/
Email address[email protected]
Telephone01784 223960
Telephone regionStaines

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Carol Ann Norman
9.17%
Ordinary
5k at £1Lisa Caroline Moss
9.17%
Ordinary
27.5k at £1Efm Global Holdings LTD
50.46%
Ordinary
15k at £1Christopher Eric Chapman
27.52%
Ordinary
1000 at £1Christopher David Lumb
1.83%
Ordinary
1000 at £1Richard Broomfield
1.83%
Ordinary

Financials

Year2014
Net Worth£204,461
Cash£247,940
Current Liabilities£1,251,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

11 June 2020Delivered on: 15 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

26 May 2023Termination of appointment of Lisa Caroline Moss as a director on 26 May 2023 (1 page)
28 March 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 March 2023Director's details changed for Mr Alan John Cartwright on 24 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
15 December 2022Director's details changed for Mr Alan John Cartwright on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Christopher Eric Chapman as a director on 17 November 2022 (1 page)
8 December 2022Termination of appointment of Carol Ann Norman as a director on 17 November 2022 (1 page)
5 December 2022Cessation of Christopher Eric Chapman as a person with significant control on 17 November 2022 (1 page)
5 December 2022Change of details for Efm Global Holdings Ltd as a person with significant control on 17 November 2022 (2 pages)
22 June 2022Change of details for Efm Global Holdings Ltd as a person with significant control on 14 June 2022 (2 pages)
21 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
21 June 2022Change of details for Mr Christopher Chapman as a person with significant control on 14 June 2022 (2 pages)
27 April 2022Appointment of Mr Benjamin Joseph Silas as a director on 26 April 2022 (2 pages)
11 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
24 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
30 July 2021Second filing for the notification of Christopher Chapman as a person with significant control (7 pages)
21 July 2021Change of details for Efm Global Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
13 July 2021Notification of Christopher Chapman as a person with significant control on 23 June 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/07/2021.
(3 pages)
13 July 2021Change of details for Efm Global Holdings Ltd as a person with significant control on 24 January 2017 (2 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
13 May 2021Resolutions
  • RES13 ‐ Re-transfer shares 26/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 January 2021Termination of appointment of Gary Morter as a director on 19 January 2021 (1 page)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 June 2020Registration of charge 040141880003, created on 11 June 2020 (11 pages)
4 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 October 2019Satisfaction of charge 040141880001 in full (4 pages)
12 September 2019Appointment of Mr Alan John Cartwright as a director on 13 June 2019 (2 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 June 2019Cessation of Michael Lewis Llewellyn as a person with significant control on 14 June 2018 (1 page)
15 March 2019Registration of charge 040141880002, created on 13 March 2019 (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 August 2018Appointment of Mr Gary Morter as a director on 31 July 2018 (2 pages)
15 August 2018Termination of appointment of Robert Patrick Burlinson as a director on 31 July 2018 (1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 June 2018Secretary's details changed for Mrs Selina Newman on 22 May 2018 (1 page)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
2 October 2017Amended full accounts made up to 31 December 2016 (10 pages)
2 October 2017Amended full accounts made up to 31 December 2016 (10 pages)
14 September 2017Full accounts made up to 31 December 2016 (10 pages)
14 September 2017Full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 54,500
(7 pages)
11 July 2016Secretary's details changed for Miss Selina Newman on 9 March 2015 (1 page)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 54,500
(7 pages)
11 July 2016Secretary's details changed for Miss Selina Newman on 9 March 2015 (1 page)
9 December 2015Registration of charge 040141880001, created on 8 December 2015 (11 pages)
9 December 2015Registration of charge 040141880001, created on 8 December 2015 (11 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
19 June 2015Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page)
19 June 2015Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 54,500
(6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 54,500
(6 pages)
19 June 2015Secretary's details changed for Miss Selina Waters on 9 March 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 August 2014Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page)
11 August 2014Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page)
11 August 2014Secretary's details changed for Miss Selina Walters on 5 July 2012 (1 page)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 54,500
(6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 54,500
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 July 2013Director's details changed for Lisa Caroline Ryan on 14 June 2013 (2 pages)
17 July 2013Director's details changed for Lisa Caroline Ryan on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Christopher Eric Chapman on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Ms Carol Ann Norman on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Robert Patrick Burlinson on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Michael Lewis Llewellyn on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Robert Patrick Burlinson on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Ms Carol Ann Norman on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Christopher Eric Chapman on 14 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Michael Lewis Llewellyn on 14 June 2013 (2 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 of ca 2006 25/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 of ca 2006 25/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
10 October 2012Registered office address changed from the Lawford Company Lawford House, Leacroft Staines Middlesex TW18 4NN on 10 October 2012 (1 page)
10 October 2012Registered office address changed from the Lawford Company Lawford House, Leacroft Staines Middlesex TW18 4NN on 10 October 2012 (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
5 July 2012Appointment of Miss Selina Walters as a secretary (1 page)
5 July 2012Termination of appointment of Stuart Johnson as a secretary (1 page)
5 July 2012Appointment of Miss Selina Walters as a secretary (1 page)
5 July 2012Termination of appointment of Stuart Johnson as a secretary (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Lisa Caroline Ryan on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Lisa Caroline Ryan on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
6 July 2009Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages)
6 July 2009Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 January 2009Director appointed robert burlinson (2 pages)
6 January 2009Director appointed robert burlinson (2 pages)
13 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 November 2008Secretary appointed stuart johnson (2 pages)
11 November 2008Appointment terminated secretary peter joarder (1 page)
11 November 2008Secretary appointed stuart johnson (2 pages)
11 November 2008Appointment terminated secretary peter joarder (1 page)
22 July 2008Director's change of particulars / lisa ryan / 30/11/2007 (1 page)
22 July 2008Director's change of particulars / lisa ryan / 30/11/2007 (1 page)
22 July 2008Return made up to 14/06/08; full list of members (5 pages)
22 July 2008Return made up to 14/06/08; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 July 2007Return made up to 14/06/07; full list of members (4 pages)
12 July 2007Return made up to 14/06/07; full list of members (4 pages)
3 October 2006Ad 11/09/06--------- £ si 12000@1=12000 £ ic 42500/54500 (2 pages)
3 October 2006Ad 11/09/06--------- £ si 12000@1=12000 £ ic 42500/54500 (2 pages)
27 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 July 2006Return made up to 14/06/06; full list of members (3 pages)
13 July 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
31 August 2005Return made up to 14/06/05; full list of members (7 pages)
31 August 2005Return made up to 14/06/05; full list of members (7 pages)
31 August 2005Ad 03/05/05--------- £ si 2000@1 (2 pages)
31 August 2005Ad 03/05/05--------- £ si 2000@1 (2 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
26 June 2002Return made up to 14/06/02; full list of members (8 pages)
26 June 2002Return made up to 14/06/02; full list of members (8 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Ad 18/06/01--------- £ si 40498@1=40498 £ ic 2/40500 (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Ad 18/06/01--------- £ si 40498@1=40498 £ ic 2/40500 (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
29 October 2001Nc inc already adjusted 20/06/01 (1 page)
29 October 2001Nc inc already adjusted 20/06/01 (1 page)
4 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
23 June 2000Company name changed 191 quarry street LIMITED\certificate issued on 26/06/00 (3 pages)
23 June 2000Registered office changed on 23/06/00 from: 55 quarry street guildford surrey GU1 3UE (1 page)
23 June 2000Registered office changed on 23/06/00 from: 55 quarry street guildford surrey GU1 3UE (1 page)
23 June 2000Company name changed 191 quarry street LIMITED\certificate issued on 26/06/00 (3 pages)
14 June 2000Incorporation (14 pages)
14 June 2000Incorporation (14 pages)