79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director Name | Alan West King |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 2011(11 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Suite One 2 Grand Canal Square Macken Street Dublin Do2 A342 |
Director Name | Anton Pillay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 7th Floor Montclare Place Cnr Main And Campground Road Claremont, 7708 Cape Town South Africa |
Director Name | Clinton George Martin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 7th Floor Montclare Place Cnr Main And Campground Road Claremont, 7708 Cape Town South Africa |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | David Laurence Barnes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2002) |
Role | Ceo Coronation Holdings |
Correspondence Address | 10 Palm Boom Road Newlands Capetown 7700 South Africa |
Director Name | Gavan Ryan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2002) |
Role | Chairman - Coronation Holdings |
Correspondence Address | 197 Kloof Road Clifton Cape Town 8005 Foreign |
Director Name | Richard Kommel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2002) |
Role | Fund Manager - Coronation Glob |
Correspondence Address | Flat 4 131 Fellows Road London NW3 3JJ |
Director Name | Ken Kinsey-Quick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2002) |
Role | Exec Director - Redwood |
Correspondence Address | 32 Dault Road London SW18 2NQ |
Director Name | Steve Gorman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2002) |
Role | Exec Director - Coronation Cap |
Correspondence Address | 12 Linden 31 Merrion Road Ballsbridge Dublin 4 Irish |
Director Name | Anthony John Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2008) |
Role | Exec Director |
Correspondence Address | 30 Constance Road Claremont Cape Town 7708 Foreign |
Director Name | Mattys Michielse Du Toit |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2008) |
Role | Managing Director |
Correspondence Address | 17 Thibault Square Stellenbosch 7600 South Africa |
Director Name | Andre Henry Du Plessis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2005) |
Role | Chief Executive |
Correspondence Address | 3 Wilberforce Way Wimbledon Village London SW19 4TH |
Director Name | Mr Bryan Craig Melville |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2008) |
Role | Financial Compliance Officer |
Country of Residence | England |
Correspondence Address | Flat 1 79 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Stuart Nicholas Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2004) |
Role | Exec Director |
Correspondence Address | 2 Sherland Road Twickenham Middlesex TW1 4HD |
Director Name | Charles Alexander Barnick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saltwood Lodge Blackhouse Hill Hythe Kent CT21 5UN |
Director Name | Kendrick Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Fund Manager |
Correspondence Address | Flat 8 9 Ashburn Gardens London SW7 4DG |
Director Name | Dr Hugo Anton Nelson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2013) |
Role | CEO |
Correspondence Address | 22 St. Andrews Rd Claremont Cape Town 7708 Foreign |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 February 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2013) |
Correspondence Address | Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Website | coronation.com |
---|
Registered Address | 15 Sackville Street London W1S 3DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100m at £0.01 | Cfm (Isle Of Man) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,825,000 |
Net Worth | £7,748,000 |
Cash | £7,258,000 |
Current Liabilities | £3,009,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
21 September 2010 | Delivered on: 22 September 2010 Persons entitled: Burberry Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee the initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £70,500 see image for full details. Outstanding |
---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Full accounts made up to 30 September 2022 (30 pages) |
29 March 2023 | Termination of appointment of Alan West King as a director on 8 March 2023 (1 page) |
27 March 2023 | Appointment of Damien Hugh Dooris as a director on 8 March 2023 (2 pages) |
20 September 2022 | Registered office address changed from 7th Floor St Albans House 57-59 Haymarket London England SW1Y 4QX to 15 Sackville Street London W1S 3DN on 20 September 2022 (1 page) |
8 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
25 January 2022 | Full accounts made up to 30 September 2021 (28 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 30 September 2020 (27 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 May 2020 | Full accounts made up to 30 September 2019 (29 pages) |
11 July 2019 | Director's details changed for Alan West King on 6 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (27 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
16 December 2016 | Full accounts made up to 30 September 2016 (28 pages) |
16 December 2016 | Full accounts made up to 30 September 2016 (28 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 February 2015 | Full accounts made up to 30 September 2014 (26 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (26 pages) |
8 July 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
8 July 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
8 July 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
8 July 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
8 August 2013 | Director's details changed for Anton Pillay on 1 October 2012 (2 pages) |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Director's details changed for Anton Pillay on 1 October 2012 (2 pages) |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Director's details changed for Anton Pillay on 1 October 2012 (2 pages) |
7 August 2013 | Appointment of Clinton George Martin as a director (2 pages) |
7 August 2013 | Appointment of Clinton George Martin as a director (2 pages) |
25 July 2013 | Appointment of Anton Pillay as a director (3 pages) |
25 July 2013 | Appointment of Anton Pillay as a director (3 pages) |
23 July 2013 | Full accounts made up to 30 September 2012 (27 pages) |
23 July 2013 | Full accounts made up to 30 September 2012 (27 pages) |
27 June 2013 | Termination of appointment of Hugo Nelson as a director (1 page) |
27 June 2013 | Termination of appointment of Hugo Nelson as a director (1 page) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Full accounts made up to 30 September 2011 (29 pages) |
13 April 2012 | Full accounts made up to 30 September 2011 (29 pages) |
3 October 2011 | Appointment of Alan West King as a director (2 pages) |
3 October 2011 | Appointment of Alan West King as a director (2 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Full accounts made up to 30 September 2010 (30 pages) |
13 May 2011 | Full accounts made up to 30 September 2010 (30 pages) |
6 May 2011 | Auditor's resignation (1 page) |
6 May 2011 | Auditor's resignation (1 page) |
19 October 2010 | Registered office address changed from 2Nd Floor Panton House 25 Haymarket Street London SW1Y 4EN on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 2Nd Floor Panton House 25 Haymarket Street London SW1Y 4EN on 19 October 2010 (1 page) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
12 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
18 February 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
21 July 2009 | Full accounts made up to 30 September 2008 (28 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (28 pages) |
20 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director charles barnick (1 page) |
7 May 2009 | Appointment terminated director charles barnick (1 page) |
25 March 2009 | Director appointed bryan craig melville (1 page) |
25 March 2009 | Director appointed bryan craig melville (1 page) |
13 March 2009 | Appointment terminated director kendrick lewis (1 page) |
13 March 2009 | Appointment terminated director kendrick lewis (1 page) |
31 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
14 May 2008 | Appointment terminated director mattys du toit (1 page) |
14 May 2008 | Appointment terminated director mattys du toit (1 page) |
7 March 2008 | Appointment terminated director bryan melville (1 page) |
7 March 2008 | Appointment terminated director anthony gibson (1 page) |
7 March 2008 | Appointment terminated director anthony gibson (1 page) |
7 March 2008 | Appointment terminated director bryan melville (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (6 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (6 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (27 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (27 pages) |
1 September 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 September 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
19 October 2005 | Return made up to 06/07/05; full list of members (6 pages) |
19 October 2005 | Return made up to 06/07/05; full list of members (6 pages) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (3 pages) |
21 September 2005 | Full accounts made up to 30 September 2004 (19 pages) |
21 September 2005 | Full accounts made up to 30 September 2004 (19 pages) |
20 September 2005 | Auditor's resignation (2 pages) |
20 September 2005 | Auditor's resignation (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
1 November 2004 | Memorandum and Articles of Association (10 pages) |
1 November 2004 | Memorandum and Articles of Association (10 pages) |
2 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
14 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 3RD floor, 13 charles ii street london SW1Y 4QU (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 3RD floor, 13 charles ii street london SW1Y 4QU (1 page) |
19 July 2003 | Return made up to 06/07/03; full list of members
|
19 July 2003 | Return made up to 06/07/03; full list of members
|
26 June 2003 | Resolutions
|
26 June 2003 | Certificate of reduction of issued capital (1 page) |
26 June 2003 | Certificate of reduction of issued capital (1 page) |
26 June 2003 | Reduction of iss capital and minute (oc) (3 pages) |
26 June 2003 | Reduction of iss capital and minute (oc) (3 pages) |
26 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
9 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
3 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
23 May 2001 | Memorandum and Articles of Association (11 pages) |
23 May 2001 | Memorandum and Articles of Association (11 pages) |
3 April 2001 | Rescinding 882R iss 10/08/00 (2 pages) |
3 April 2001 | Rescinding 882R iss 10/08/00 (2 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (4 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Ad 24/10/00--------- £ si [email protected]=5000000 £ ic 5000/5005000 (2 pages) |
20 November 2000 | Nc inc already adjusted 24/10/00 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Ad 24/10/00--------- £ si [email protected]=5000000 £ ic 5000/5005000 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Nc inc already adjusted 24/10/00 (1 page) |
9 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
9 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Nc inc already adjusted 10/08/00 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Ad 10/08/00--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
4 September 2000 | S-div 10/08/00 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Ad 10/08/00--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | S-div 10/08/00 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Nc inc already adjusted 10/08/00 (2 pages) |
4 September 2000 | Resolutions
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
23 August 2000 | Company name changed wingsup LIMITED\certificate issued on 23/08/00 (2 pages) |
23 August 2000 | Company name changed wingsup LIMITED\certificate issued on 23/08/00 (2 pages) |
6 July 2000 | Incorporation (25 pages) |
6 July 2000 | Incorporation (25 pages) |