London Wall
London
EC2M 5SQ
Director Name | Mr Robert John Wells |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Miya-Claire Paolucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2024(23 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Peter Giller |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2000(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 367 Herrontown Road Princetown Nj 08540 United States |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | Penelope Louise Small |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2017) |
Role | Executive Vice-President, Strategy & Communication |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Geert Herman August Peeters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Pierre Jean Bernard Guiollot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2013(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Hendrik De Buyserie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 July 2013(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Executive Vice President, Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Jaideep Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(19 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | National Power Oman Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,393,455 |
Current Liabilities | £911,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
1 March 2001 | Delivered on: 14 March 2001 Persons entitled: Societe Generale,as Facility and Security Agent Classification: Security deed (as defined) Secured details: All indebtedness and other liabilities of any nature due or to become due from the borrower under or in connection with the financing agreements (as defined) or the security documents (as defined) (or any of them) to any finance party (as defined) and/or any receiver in any currency. Particulars: Under clause 5.2(b) of the charge,all rights,title and interest in the charged portfolio,as defined. See the mortgage charge document for full details. Outstanding |
---|
10 August 2020 | Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page) |
---|---|
28 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 July 2020 | Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 September 2019 | Termination of appointment of Sarah Jane Gregory as a director on 31 August 2019 (1 page) |
15 July 2019 | Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page) |
10 October 2018 | Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 September 2018 | Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
8 December 2017 | Satisfaction of charge 1 in full (4 pages) |
8 December 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
28 April 2017 | Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Hendrik De Buyserie as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Hendrik De Buyserie as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
1 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages) |
11 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Appointment of Hendrik De Buyserie as a director (2 pages) |
5 July 2013 | Appointment of Hendrik De Buyserie as a director (2 pages) |
6 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
6 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
6 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
6 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
19 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
19 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
19 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
28 December 2011 | Auditor's resignation (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages) |
6 July 2011 | Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages) |
6 July 2011 | Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages) |
31 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
31 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
31 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
31 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Penelope Louise Small on 15 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Penelope Louise Small on 15 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Return made up to 09/06/06; full list of members (5 pages) |
26 July 2006 | Return made up to 09/06/06; full list of members (5 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (5 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (5 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (6 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
25 October 2002 | Amended full accounts made up to 31 December 2000 (8 pages) |
25 October 2002 | Amended full accounts made up to 31 December 2000 (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
14 March 2001 | Particulars of mortgage/charge (10 pages) |
14 March 2001 | Particulars of mortgage/charge (10 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
19 February 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
7 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wiltshire SN5 6PB (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wiltshire SN5 6PB (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (1 page) |
21 June 2000 | New director appointed (6 pages) |
21 June 2000 | New secretary appointed (1 page) |
21 June 2000 | New secretary appointed (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (6 pages) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | New secretary appointed (1 page) |
21 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |