Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director Name | Mr David Leney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 22 August 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Dairy 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Secretary Name | David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Castle Gate Nottingham NG1 7BJ |
Director Name | Prof Nicholas Peter Franks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 30 Horsell Road Highbury London N5 1XP |
Director Name | William Ginsberg |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Private Investor |
Correspondence Address | 876 Park Avenue New York Ny 10021 United States |
Director Name | Dominique Elizabeth Kleyn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2003) |
Role | Manager |
Correspondence Address | 18 Kirkside Road London SE3 7SQ |
Director Name | Prof Mervin Maze |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Professor |
Correspondence Address | 26 Felden Street London SW6 5AF |
Director Name | Tim Macleod Clarke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Suetts Farm Suetts Lane Bishops Waltham Southampton SO32 1DW |
Director Name | Mr Christopher John Knight |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Highbury Place London N5 1QP |
Director Name | Dr Richard Garraway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2005) |
Role | Business Consultant |
Correspondence Address | 26 Eustace Road London Greater London SW6 1JD |
Director Name | Mr Colin David Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 April 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ellens The Street Long Sutton Hook Hampshire RG29 1SR |
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2008) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Friedrich Wilhelm Saatkamp |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2011) |
Role | Controller |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Jorge Sarroca Ibanez |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2009) |
Role | Medical Doctor |
Correspondence Address | Passeig De Les Moreres, 20 St. Andreu De Llavaneres 08392 Spain |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2008) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Mr John David Stanley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Secretary Name | Mr John David Stanley |
---|---|
Status | Resigned |
Appointed | 04 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Director Name | Ms Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Willard Jones Ii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Ms Diane Lorraine Sheridan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park European Law Group Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Patrick Moore Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2017) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,599 |
Current Liabilities | £4,599 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Appointment of Mr David Leney as a director on 11 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017 (1 page) |
16 January 2017 | Appointment of Mr David Leney as a director on 11 January 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
26 July 2016 | Statement of capital on 26 July 2016
|
26 July 2016 | Statement of capital on 26 July 2016
|
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Resolutions
|
22 September 2015 | Statement by Directors (3 pages) |
22 September 2015 | Solvency Statement dated 11/09/15 (3 pages) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Solvency Statement dated 11/09/15 (3 pages) |
22 September 2015 | Statement by Directors (3 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
2 April 2015 | Termination of appointment of Willard Jones Ii as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Willard Jones Ii as a director on 31 March 2015 (1 page) |
22 December 2014 | Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 July 2014 | Amended total exemption full accounts made up to 30 September 2013 (8 pages) |
18 July 2014 | Amended total exemption full accounts made up to 30 September 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
17 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
17 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Friedrich Saatkamp as a director (1 page) |
12 July 2011 | Termination of appointment of Friedrich Saatkamp as a director (1 page) |
12 July 2011 | Appointment of Mr. Patrick Moore Neligan as a director (2 pages) |
12 July 2011 | Appointment of Mr. Patrick Moore Neligan as a director (2 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
27 January 2011 | Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
3 November 2009 | Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 July 2009 | Appointment terminated secretary john stanley (1 page) |
15 July 2009 | Appointment terminated director john stanley (1 page) |
15 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
15 July 2009 | Appointment terminated secretary john stanley (1 page) |
15 July 2009 | Appointment terminated director john stanley (1 page) |
15 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
23 April 2009 | Director appointed mr willard jones ii (1 page) |
23 April 2009 | Director appointed mr willard jones ii (1 page) |
22 April 2009 | Appointment terminated director jorge sarroca ibanez (1 page) |
22 April 2009 | Director appointed mrs caroline mary lloyd (1 page) |
22 April 2009 | Appointment terminated director colin smith (1 page) |
22 April 2009 | Appointment terminated director colin smith (1 page) |
22 April 2009 | Appointment terminated director jorge sarroca ibanez (1 page) |
22 April 2009 | Director appointed mrs caroline mary lloyd (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
4 August 2008 | Return made up to 03/07/08; no change of members (9 pages) |
4 August 2008 | Return made up to 03/07/08; no change of members (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
5 June 2008 | Secretary appointed mr john david stanley (1 page) |
5 June 2008 | Appointment terminated director caroline lloyd (1 page) |
5 June 2008 | Appointment terminated secretary caroline lloyd (1 page) |
5 June 2008 | Appointment terminated secretary caroline lloyd (1 page) |
5 June 2008 | Director appointed mr john david stanley (1 page) |
5 June 2008 | Appointment terminated director caroline lloyd (1 page) |
5 June 2008 | Secretary appointed mr john david stanley (1 page) |
5 June 2008 | Director appointed mr john david stanley (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
18 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
18 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
23 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
10 August 2006 | Return made up to 03/07/06; full list of members
|
10 August 2006 | Return made up to 03/07/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (3 pages) |
18 October 2005 | New director appointed (2 pages) |
28 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
28 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
19 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
19 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 03/07/04; full list of members (10 pages) |
12 August 2004 | Return made up to 03/07/04; full list of members (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 April 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
28 April 2004 | Resolutions
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
10 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
27 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
4 July 2001 | Memorandum and Articles of Association (17 pages) |
4 July 2001 | Memorandum and Articles of Association (17 pages) |
2 July 2001 | Ad 04/06/01--------- £ si [email protected]=635 £ ic 1764/2399 (2 pages) |
2 July 2001 | Ad 04/06/01--------- £ si [email protected]=635 £ ic 1764/2399 (2 pages) |
28 June 2001 | S-div 04/06/01 (1 page) |
28 June 2001 | S-div 04/06/01 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | £ nc 1765/2401 04/06/01 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | £ nc 1765/2401 04/06/01 (1 page) |
21 June 2001 | S-div 04/06/01 (1 page) |
21 June 2001 | S-div 04/06/01 (1 page) |
19 April 2001 | Ad 19/02/01--------- £ si [email protected]=1763 £ ic 1/1764 (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Ad 19/02/01--------- £ si [email protected]=1763 £ ic 1/1764 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | S-div 19/02/01 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
9 April 2001 | Nc inc already adjusted 19/02/01 (1 page) |
9 April 2001 | S-div 19/02/01 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Nc inc already adjusted 19/02/01 (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Resolutions
|
4 September 2000 | Company name changed castlegate 159 LIMITED\certificate issued on 05/09/00 (2 pages) |
4 September 2000 | Company name changed castlegate 159 LIMITED\certificate issued on 05/09/00 (2 pages) |
3 July 2000 | Incorporation (14 pages) |
3 July 2000 | Incorporation (14 pages) |