London
W1G 0JD
Director Name | Mr Joseph Peter Malvisi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Director Name | Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Croft Wyddial Road Buntingford Hertfordshire SG9 9AX |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | David Andrew John Wise |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 34-36 Lime Street London EC3M 7JE |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | David Andrew Wise |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 5 Orchid Grange Orchid Road Southgate London N14 5HH |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | James Ferguson Drysdale |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 September 2002) |
Role | Manager |
Correspondence Address | Flat 5 2 Fair Street London SE1 2XT |
Director Name | Mr Matthew Timothy Leach |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Jonathan Edwin Ashcroft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Julian Miles Cobourne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2017) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years after company formation) |
Appointment Duration | 11 months (resigned 07 July 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2002) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 July 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2020) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | www.peoplebuildinghemel.com |
---|---|
Telephone | 01442 298808 |
Telephone region | Hemel Hempstead |
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
18 December 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 October 2020 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 9 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 5 Aldermanbury Square London EC2V 7BP on 9 October 2020 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
4 June 2020 | Cessation of Oryx 7 Real Estate Limited as a person with significant control on 3 June 2020 (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 September 2018 | Register(s) moved to registered office address 10 Harewood Avenue London NW1 6AA (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
21 December 2017 | Notification of Oryx 7 Real Estate Limited as a person with significant control on 6 September 2016 (2 pages) |
21 December 2017 | Notification of The Local Authorities Mutual Investment Trust as a person with significant control on 7 July 2017 (2 pages) |
21 December 2017 | Notification of Oryx 7 Real Estate Limited as a person with significant control on 6 September 2016 (2 pages) |
21 December 2017 | Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (1 page) |
21 December 2017 | Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (1 page) |
21 December 2017 | Notification of The Local Authorities Mutual Investment Trust as a person with significant control on 7 July 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 7 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Harewood Avenue London NW1 6AA on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 7 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Harewood Avenue London NW1 6AA on 11 July 2017 (1 page) |
7 July 2017 | Termination of appointment of David Anthony Diemer as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Julian Miles Cobourne as a director on 7 July 2017 (1 page) |
7 July 2017 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of David Anthony Diemer as a director on 7 July 2017 (1 page) |
7 July 2017 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Termination of appointment of Julian Miles Cobourne as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 7 July 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Tim Bretten as a director on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Tim Bretten as a director on 20 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
5 August 2016 | Appointment of Mr David Anthony Diemer as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr David Anthony Diemer as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
29 March 2016 | Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of a director (1 page) |
2 July 2015 | Termination of appointment of a director (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Appointment of Mr Matthew Timothy Leach as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Matthew Timothy Leach as a director on 17 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 no member list (3 pages) |
19 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 no member list (3 pages) |
19 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Register(s) moved to registered office address (1 page) |
20 August 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
20 August 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
20 August 2013 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
18 September 2012 | Register inspection address has been changed (1 page) |
18 September 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
18 September 2012 | Register(s) moved to registered inspection location (1 page) |
18 September 2012 | Register(s) moved to registered inspection location (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 23 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 no member list (3 pages) |
10 August 2010 | Director's details changed for Mr Richard Peter Jones on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Richard Peter Jones on 23 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 no member list (3 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 23 July 2010 (2 pages) |
11 November 2009 | Director's details changed for Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Bryan Womack on 11 November 2009 (2 pages) |
11 August 2009 | Annual return made up to 23/07/09 (3 pages) |
11 August 2009 | Annual return made up to 23/07/09 (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
18 August 2008 | Annual return made up to 23/07/08 (3 pages) |
18 August 2008 | Annual return made up to 23/07/08 (3 pages) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
24 July 2008 | Appointment terminated director nicholas mansley (1 page) |
24 July 2008 | Appointment terminated director nicholas mansley (1 page) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 August 2007 | Annual return made up to 23/07/07 (2 pages) |
13 August 2007 | Annual return made up to 23/07/07 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 July 2006 | Annual return made up to 23/07/06 (2 pages) |
27 July 2006 | Annual return made up to 23/07/06 (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 March 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
16 August 2005 | Annual return made up to 23/07/05 (2 pages) |
16 August 2005 | Annual return made up to 23/07/05 (2 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 August 2004 | Annual return made up to 23/07/04 (3 pages) |
17 August 2004 | Annual return made up to 23/07/04 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
26 August 2003 | Annual return made up to 16/08/03 (6 pages) |
26 August 2003 | Annual return made up to 16/08/03 (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
21 August 2002 | Annual return made up to 16/08/02 (2 pages) |
21 August 2002 | Annual return made up to 16/08/02 (2 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2002 | Annual return made up to 16/08/01 (4 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 34 north row london W1R 1DJ (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 16/08/01 (4 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed;new director appointed (9 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed;new director appointed (9 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 34 north row london W1R 1DJ (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2000 | Incorporation (22 pages) |
19 July 2000 | Incorporation (22 pages) |