London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Jonathan Stuart Macrae |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 6 Highbury Terrace London N5 1UP |
Director Name | Mr Jonathan Mark Brenner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 46 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Secretary Name | Mr Jonathan Mark Brenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 46 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Helen Christina Denham McLellan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Torrington Park London N12 9TB |
Director Name | Sally Horrox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 8 Thornfield Road London W12 8JG |
Director Name | Mr Stephen Arnott Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancery Close St. Albans Hertfordshire AL4 9YF |
Secretary Name | Mr Stephen Arnott Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancery Close St. Albans Hertfordshire AL4 9YF |
Director Name | Mr Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28b St Edmunds Terrace St Johns Wood London NW8 7QB |
Director Name | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | Brambletye The Glade Kingswood Tadworth Surrey KT20 6JE |
Secretary Name | Peter Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 95 High Street Abbots Langley Hertfordshire WD5 0AJ |
Secretary Name | Howard Guy Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Secretary Name | Nigel John Millinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 9 Love Walk London SE5 8AD |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mark Clive Brunning |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 64 Victoria Park Cambridge Cambridgeshire CB4 3EL |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | haysspecialistrecruitment.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2000 | Delivered 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 |
---|
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
25 June 2018 | Registered 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 2018 | Resolutions
|
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
20 June 2018 | Declaration of solvency (5 pages) |
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page) |
5 March 2018 | Solvency Statement dated 19/02/18 (1 page) |
5 March 2018 | Statement of capital on 5 March 2018
|
5 March 2018 | Statement by Directors (1 page) |
5 March 2018 | Resolutions
|
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
29 September 2010 | Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
13 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 July 2005 | New director appointed (3 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (3 pages) |
18 July 2005 | Company name changed hays turngate LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed hays turngate LIMITED\certificate issued on 18/07/05 (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
23 October 2003 | Return made up to 27/09/03; no change of members (4 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 27/09/03; no change of members (4 pages) |
23 October 2003 | Location of register of members (1 page) |
7 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 November 2001 | Particulars of contract relating to shares (14 pages) |
3 November 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 November 2001 | Particulars of contract relating to shares (14 pages) |
3 November 2001 | Ad 18/07/00--------- £ si [email protected]=4812 £ ic 42/4854 (2 pages) |
3 November 2001 | Ad 18/07/00--------- £ si [email protected]=4812 £ ic 42/4854 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Location of register of members (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
6 December 2000 | Memorandum and Articles of Association (13 pages) |
6 December 2000 | Memorandum and Articles of Association (13 pages) |
1 December 2000 | Company name changed turngate LIMITED\certificate issued on 04/12/00 (2 pages) |
1 December 2000 | Company name changed turngate LIMITED\certificate issued on 04/12/00 (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 37 sun street london EC2M 2PL (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 37 sun street london EC2M 2PL (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=41 £ ic 1/42 (4 pages) |
20 October 2000 | Statement of affairs (12 pages) |
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=41 £ ic 1/42 (4 pages) |
20 October 2000 | Statement of affairs (12 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | S-div 05/07/00 (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | S-div 05/07/00 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New 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 2000 | Resolutions
|
7 August 2000 | Resolutions
|
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Incorporation (32 pages) |
15 June 2000 | Incorporation (32 pages) |