Company NameWeyside Turngate Limited
Company StatusDissolved
Company Number04015511
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesTurngate Limited and HAYS Turngate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Jonathan Stuart Macrae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address6 Highbury Terrace
London
N5 1UP
Director NameMr Jonathan Mark Brenner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address46 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Secretary NameMr Jonathan Mark Brenner
NationalityBritish
StatusResigned
Appointed28 June 2000(1 week, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 10 July 2000)
RoleCompany Director
Correspondence Address46 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameHelen Christina Denham McLellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Torrington Park
London
N12 9TB
Director NameSally Horrox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2000)
RoleCompany Director
Correspondence Address8 Thornfield Road
London
W12 8JG
Director NameMr Stephen Arnott Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancery Close
St. Albans
Hertfordshire
AL4 9YF
Secretary NameMr Stephen Arnott Bailey
NationalityBritish
StatusResigned
Appointed10 July 2000(3 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancery Close
St. Albans
Hertfordshire
AL4 9YF
Director NameMr Denis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28b St Edmunds Terrace
St Johns Wood
London
NW8 7QB
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed18 October 2000(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitehaysspecialistrecruitment.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 July 2000Delivered on: 2 August 2000
Satisfied on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
20 June 2018Declaration of solvency (5 pages)
24 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
5 March 2018Solvency Statement dated 19/02/18 (1 page)
5 March 2018Statement of capital on 5 March 2018
  • GBP 0.10
(4 pages)
5 March 2018Statement by Directors (1 page)
5 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,855.4
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,855.4
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,855.4
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,855.4
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,855.4
(4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,855.4
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 July 2005New director appointed (3 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (3 pages)
18 July 2005Company name changed hays turngate LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed hays turngate LIMITED\certificate issued on 18/07/05 (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
23 October 2003Return made up to 27/09/03; no change of members (4 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; no change of members (4 pages)
23 October 2003Location of register of members (1 page)
7 April 2003Full accounts made up to 30 June 2002 (10 pages)
7 April 2003Full accounts made up to 30 June 2002 (10 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
11 April 2002Full accounts made up to 30 June 2001 (10 pages)
11 April 2002Full accounts made up to 30 June 2001 (10 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
3 November 2001Return made up to 15/06/01; full list of members (6 pages)
3 November 2001Particulars of contract relating to shares (14 pages)
3 November 2001Return made up to 15/06/01; full list of members (6 pages)
3 November 2001Particulars of contract relating to shares (14 pages)
3 November 2001Ad 18/07/00--------- £ si [email protected]=4812 £ ic 42/4854 (2 pages)
3 November 2001Ad 18/07/00--------- £ si [email protected]=4812 £ ic 42/4854 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Location of register of members (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
6 December 2000Memorandum and Articles of Association (13 pages)
6 December 2000Memorandum and Articles of Association (13 pages)
1 December 2000Company name changed turngate LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed turngate LIMITED\certificate issued on 04/12/00 (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 37 sun street london EC2M 2PL (1 page)
7 November 2000Registered office changed on 07/11/00 from: 37 sun street london EC2M 2PL (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
20 October 2000Ad 12/10/00--------- £ si [email protected]=41 £ ic 1/42 (4 pages)
20 October 2000Statement of affairs (12 pages)
20 October 2000Ad 12/10/00--------- £ si [email protected]=41 £ ic 1/42 (4 pages)
20 October 2000Statement of affairs (12 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000S-div 05/07/00 (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000S-div 05/07/00 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
7 August 2000£ nc 100/10000 05/07/00 (1 page)
7 August 2000£ nc 100/10000 05/07/00 (1 page)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Incorporation (32 pages)
15 June 2000Incorporation (32 pages)