South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hedley Steven Nutall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | Bank Farm Top Road Pontesbury Shropshire SY5 0YE Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Christine Elizabeth Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Bank House Top Road, Pontesbury Shrewsbury Shropshire SY5 0YE Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Christine Elizabeth Nuttall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Bank House Top Road, Pontesbury Shrewsbury Shropshire SY5 0YE Wales |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Mr John Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 2 Errington Way Tostock Bury St Edmund IP30 9PZ |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Head Of Snpc Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.snpubs.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
360k at £1 | Scottish & Newcastle Property 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Solvency statement dated 03/11/14 (3 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Solvency statement dated 03/11/14 (3 pages) |
14 November 2014 | Statement by directors (3 pages) |
14 November 2014 | Statement by directors (3 pages) |
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital on 14 November 2014
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
9 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 July 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Accounts made up to 30 June 2011 (9 pages) |
10 April 2012 | Accounts made up to 30 June 2011 (9 pages) |
31 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
31 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England on 23 December 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 March 2009 (15 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Director appointed mr christopher john moore (2 pages) |
24 June 2009 | Director appointed mr christopher john moore (2 pages) |
19 June 2009 | Appointment terminated director john draper (1 page) |
19 June 2009 | Appointment terminated director john draper (1 page) |
19 June 2009 | Appointment terminated director john mackerron (1 page) |
19 June 2009 | Appointment terminated director john mackerron (1 page) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
23 February 2009 | Appointment terminated secretary simon aves (1 page) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (2 pages) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
7 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
17 June 2008 | Director's change of particulars / john draper / 01/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / john draper / 01/05/2008 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges (6 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges (6 pages) |
4 April 2008 | Director appointed mr william john julian crawshay (1 page) |
4 April 2008 | Director appointed mr william john julian crawshay (1 page) |
3 April 2008 | Secretary appointed mr mark stevens (1 page) |
3 April 2008 | Director appointed mr john patrick draper (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE (1 page) |
3 April 2008 | Director appointed mr john charles alexander mackerron (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE (1 page) |
3 April 2008 | Director appointed mr john patrick draper (1 page) |
3 April 2008 | Director appointed mr john charles alexander mackerron (1 page) |
3 April 2008 | Secretary appointed mr mark stevens (1 page) |
2 April 2008 | Appointment terminated director hedley nutall (1 page) |
2 April 2008 | Appointment terminated director christine nuttall (1 page) |
2 April 2008 | Appointment terminated director hedley nutall (1 page) |
2 April 2008 | Appointment terminated director christine nuttall (1 page) |
2 April 2008 | Appointment terminated secretary christine nuttall (1 page) |
2 April 2008 | Appointment terminated secretary christine nuttall (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Return made up to 22/06/05; full list of members (8 pages) |
1 September 2005 | Return made up to 22/06/05; full list of members (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Company name changed havana taverns LIMITED\certificate issued on 22/03/05 (3 pages) |
22 March 2005 | Company name changed havana taverns LIMITED\certificate issued on 22/03/05 (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD (1 page) |
28 August 2001 | Company name changed havana restaurants LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed havana restaurants LIMITED\certificate issued on 28/08/01 (2 pages) |
15 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 April 2001 | Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001 (2 pages) |
25 April 2001 | Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001 (2 pages) |
14 April 2001 | Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001 (3 pages) |
14 April 2001 | Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001 (3 pages) |
9 April 2001 | Accounts made up to 31 March 2001 (2 pages) |
9 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
9 April 2001 | Accounts made up to 31 March 2001 (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages) |
22 June 2000 | Incorporation (15 pages) |
22 June 2000 | Incorporation (15 pages) |