London
W1U 7EU
Director Name | Mr Ravi Savur |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 December 2017) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Meredith Hanson Gibson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 13 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 December 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 55 Baker Street 55 Baker Street London W1U 7EU |
Director Name | David Richard Perry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 370 Saint John Street London EC1V 4NN |
Director Name | Vivien Ann Leach |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Human Resource Officer |
Correspondence Address | Sandy Ridge 64 Lubbock Road Chislehurst Kent BR7 5JX |
Director Name | Neil Kevin John Foulger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Head Of Compensation/Benefits |
Correspondence Address | Heatherstep High Street, Kempsford Fairford Gloucestershire GL7 4EQ Wales |
Director Name | Morley James West |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mr Colin John Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | John Robert Harker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 June 2011) |
Role | Vp Human Resources |
Correspondence Address | Upper Flat 29 Disraeli Road Putney London SW15 2DR |
Director Name | Peter Trevillian Cole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 September 2001) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenfinch Close Crowthorne Berkshire RG45 6TZ |
Director Name | Kerry Oates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2003) |
Role | Hr Generalist |
Correspondence Address | 4 Saint James Terrace Boundaries Road London SW12 8HJ |
Director Name | Michael John Clyne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2003) |
Role | Human Resources Manager |
Correspondence Address | 21 Tulsemere Road West Dulwich London SE27 9EH |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Simon William Temple James |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 17 September 2003) |
Role | Business Manager |
Correspondence Address | Flat 60 15 Portman Square London W1H 6LJ |
Director Name | Mr John Miller Christopher Quaile |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Springfield House Dunsfold Surrey GU8 4LA |
Director Name | Robert Charles Bloom |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2004) |
Role | Risk Manager |
Correspondence Address | 85 The Vineyard Richmond Surrey TW10 6AT |
Director Name | John Christopher Maher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2004) |
Role | Wealth Management Director |
Correspondence Address | 67 Vanbrugh Park Blackheath London SE3 7JQ |
Director Name | Gavin Callan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2005) |
Role | Securities Lending Product Spe |
Correspondence Address | 7a Lothair Road Ealing London W5 4TA |
Director Name | Jonathan Harold Leslie Adams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2005) |
Role | Research Analyst |
Correspondence Address | 32 Dewhurst Road London W14 0ES |
Director Name | David John Plowman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 87 St Georges Square London SW1V 3QW |
Director Name | Blaise Ijebor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2008) |
Role | Operations Adminstrative Manag |
Correspondence Address | 16 Selby Grove Shenley Church End Milton Keynes Buckinghamshire MK5 6BW |
Director Name | Ian Mark Cramb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2009) |
Role | Banker |
Correspondence Address | Cherry Tree Farm East Street Harrietsham Kent ME17 1HL |
Director Name | Richard John Balaes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Financial Advisor |
Correspondence Address | White Lillies House White Lillies Island Mill Lane Windsor SL4 5JH |
Director Name | Lakshminarayanan Narayanan Seshan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2011) |
Role | Product Head Citi International |
Correspondence Address | 245 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Director Name | Philip Ronald Dexter Watkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Glenn Stephen Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 August 2015) |
Role | Retail Banking |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Tony McLaughlin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Walter Richard Morrogh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Telephone | 020 79865447 |
---|---|
Telephone region | London |
Registered Address | 55 Baker Street 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Citibank Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Citicorporate LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (10 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (10 pages) |
19 May 2017 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street 55 Baker Street London Wiu 7Eu on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street 55 Baker Street London Wiu 7Eu on 19 May 2017 (2 pages) |
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Resolutions
|
16 May 2017 | Declaration of solvency (5 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Declaration of solvency (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (28 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (28 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Director's details changed for Mr Ravi Savur on 1 March 2016 (4 pages) |
10 March 2016 | Director's details changed for Mr Ravi Savur on 1 March 2016 (4 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 September 2015 | Termination of appointment of Walter Richard Morrogh as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Walter Richard Morrogh as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Glenn Stephen Jones as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Glenn Stephen Jones as a director on 10 August 2015 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
9 June 2014 | Section 519 (7 pages) |
9 June 2014 | Section 519 (7 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Termination of appointment of Tony Mclaughlin as a director (2 pages) |
27 August 2013 | Termination of appointment of Tony Mclaughlin as a director (2 pages) |
12 August 2013 | Termination of appointment of Philip Watkins as a director (2 pages) |
12 August 2013 | Termination of appointment of Philip Watkins as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Appointment of Walter Richard Morrogh as a director (3 pages) |
3 July 2013 | Appointment of Walter Richard Morrogh as a director (3 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (18 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (18 pages) |
22 June 2012 | Termination of appointment of Lakshminarayanan Seshan as a director (2 pages) |
22 June 2012 | Termination of appointment of Lakshminarayanan Seshan as a director (2 pages) |
21 March 2012 | Appointment of Meredith Hanson Gibson as a director (3 pages) |
21 March 2012 | Appointment of Meredith Hanson Gibson as a director (3 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
22 September 2011 | Appointment of Tony Mclaughlin as a director (3 pages) |
22 September 2011 | Termination of appointment of John Harker as a director (2 pages) |
22 September 2011 | Termination of appointment of John Harker as a director (2 pages) |
22 September 2011 | Appointment of Tony Mclaughlin as a director (3 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Appointment of Philip Ronald Dexter Watkins as a director (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Appointment of Philip Ronald Dexter Watkins as a director (3 pages) |
15 June 2010 | Appointment of Glenn Stephen Jones as a director (3 pages) |
15 June 2010 | Appointment of Glenn Stephen Jones as a director (3 pages) |
15 January 2010 | Termination of appointment of Richard Balaes as a director (2 pages) |
15 January 2010 | Termination of appointment of Richard Balaes as a director (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
13 October 2009 | Termination of appointment of Ian Cramb as a director (1 page) |
13 October 2009 | Termination of appointment of Ian Cramb as a director (1 page) |
2 October 2009 | Return made up to 20/09/09; full list of members (8 pages) |
2 October 2009 | Return made up to 20/09/09; full list of members (8 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Director appointed lakshminarayanan narayanan seshan (2 pages) |
7 July 2009 | Director appointed lakshminarayanan narayanan seshan (2 pages) |
12 May 2009 | Appointment terminated director john quaile (1 page) |
12 May 2009 | Appointment terminated director john quaile (1 page) |
14 April 2009 | Director appointed ravi savur (2 pages) |
14 April 2009 | Director appointed ravi savur (2 pages) |
2 December 2008 | Appointment terminated director david plowman (1 page) |
2 December 2008 | Appointment terminated director david plowman (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (7 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (7 pages) |
9 July 2008 | Appointment terminated secretary andrew gaulter (1 page) |
9 July 2008 | Appointment terminated secretary andrew gaulter (1 page) |
9 July 2008 | Secretary appointed jill denise robson (2 pages) |
9 July 2008 | Secretary appointed jill denise robson (2 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Company name changed citigroup (uk) pension trustee LIMITED\certificate issued on 09/05/08 (2 pages) |
7 May 2008 | Company name changed citigroup (uk) pension trustee LIMITED\certificate issued on 09/05/08 (2 pages) |
26 February 2008 | Director appointed richard john balaes (2 pages) |
26 February 2008 | Director appointed richard john balaes (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (6 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (6 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
30 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: 336 strand london WC2R 1HB (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 336 strand london WC2R 1HB (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
22 August 2000 | Incorporation (39 pages) |
22 August 2000 | Incorporation (39 pages) |