Niles
Illinois
60714
Director Name | Mr Paul James Crisp |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | James Leathes Prior |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2004) |
Role | Manager |
Correspondence Address | 819 Bayview Way Redwood City Ca 94062 United States |
Director Name | Mr Joseph Henry Ruston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Alexander Joseph William Ruston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 October 2021) |
Role | Lighting Executive |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Secretary Name | Mr Joseph Henry Ruston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer Hill Wimbledon London SW19 4NZ |
Secretary Name | Mr Anthony John Penna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marryat Road London SW19 5BD |
Director Name | Mr Maciej Warwas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Spencer Baxter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Allan Pisador |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Peter McClelland |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Aayush Bhandary |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr David Anderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Jack Ruston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Chun Kwong Cheng |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 02 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Clive Graham Wheeler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 Riverside Road London SW17 0BA |
Director Name | Mr Ervin Lynn Cash |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr David Hans Jacob |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Jason Scott Mullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Alan Peyrat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Todd Richard Wodzinski |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Steven Joseph Briggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Laurentiu Octavian Vlad |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Website | precisionlighting.co.uk |
---|---|
Telephone | 020 89476616 |
Telephone region | London |
Registered Address | Unit 42 Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £293,586 |
Cash | £62,537 |
Current Liabilities | £238,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
25 June 2020 | Delivered on: 1 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
1 July 2020 | Registration of charge 040155970001, created on 25 June 2020 (41 pages) |
26 May 2020 | Director's details changed for Mr. Kwong Chun Cheng on 18 May 2020 (2 pages) |
8 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Appointment of Mr. Kwong Chun Cheng as a director on 2 March 2020 (2 pages) |
3 March 2020 | Appointment of Mr. Clive Graham Wheeler as a director on 2 March 2020 (2 pages) |
3 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Resolutions
|
17 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
26 November 2019 | Sub-division of shares on 4 November 2019 (6 pages) |
20 November 2019 | Termination of appointment of Anthony John Penna as a secretary on 4 November 2019 (1 page) |
14 November 2019 | Resolutions
|
4 November 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
2 May 2018 | Notification of Alexander Joseph Ruston as a person with significant control on 14 September 2017 (2 pages) |
2 May 2018 | Change of details for Mr. Joseph Henry Ruston as a person with significant control on 14 September 2017 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages) |
18 August 2017 | Notification of Joseph Henry Ruston as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Joseph Henry Ruston as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 April 2016 | Appointment of Mr. Aayush Bhandary as a director on 2 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr. Allan Pisador as a director on 2 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr. Peter Mcclelland as a director on 2 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr. Peter Mcclelland as a director on 2 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr. Allan Pisador as a director on 2 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr. Aayush Bhandary as a director on 2 April 2016 (2 pages) |
4 March 2016 | Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Termination of appointment of Maciej Warwas as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Maciej Warwas as a director on 30 April 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Appointment of Maciek Warwas as a director (2 pages) |
28 August 2012 | Appointment of Maciek Warwas as a director (2 pages) |
28 August 2012 | Appointment of Spencer Baxter as a director (2 pages) |
28 August 2012 | Appointment of Spencer Baxter as a director (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Mr Joseph Henry Ruston on 15 October 2011 (2 pages) |
15 June 2012 | Director's details changed for Mr Joseph Henry Ruston on 15 October 2011 (2 pages) |
15 June 2012 | Director's details changed for Mr Alexander Joseph William Ruston on 21 May 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Alexander Joseph William Ruston on 21 May 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 8 the business centre elm grove london SW19 4HZ (1 page) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 8 the business centre elm grove london SW19 4HZ (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 15/06/02; no change of members
|
11 July 2002 | Return made up to 15/06/02; no change of members
|
2 January 2002 | 88 shares at £1 25-02-01 never t (2 pages) |
2 January 2002 | 88 shares at £1 25-02-01 never t (2 pages) |
31 December 2001 | Ad 12/09/00--------- £ si 88@1 (2 pages) |
31 December 2001 | Ad 12/09/00--------- £ si 88@1 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
5 July 2001 | New secretary appointed (2 pages) |
2 April 2001 | Ad 25/02/01--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
2 April 2001 | Ad 25/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 April 2001 | Ad 25/02/01--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
2 April 2001 | Ad 25/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 90 high street wimbledon london SW19 5EG (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 90 high street wimbledon london SW19 5EG (1 page) |
1 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
1 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 October 2000 | Memorandum and Articles of Association (13 pages) |
5 October 2000 | Memorandum and Articles of Association (13 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
18 September 2000 | Company name changed metrolite LIMITED\certificate issued on 18/09/00 (2 pages) |
18 September 2000 | Company name changed metrolite LIMITED\certificate issued on 18/09/00 (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 1 high street mews london SW19 7RG (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (13 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 1 high street mews london SW19 7RG (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (13 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
13 July 2000 | Company name changed on the shelf twenty nine LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed on the shelf twenty nine LIMITED\certificate issued on 14/07/00 (2 pages) |
15 June 2000 | Incorporation (21 pages) |
15 June 2000 | Incorporation (21 pages) |