London
NW1 8XH
Director Name | Mr Michael Norman Colin Kerr-Dineen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 21 Onslow Gardens London SW7 3AL |
Director Name | Mr John James Watt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3 Conaways Close Epsom Surrey KT17 1QE |
Secretary Name | Mr John James Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3 Conaways Close Epsom Surrey KT17 1QE |
Director Name | Ravindrasingham Balasingham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 46 Mount Stewart Avenue Harrow Middlesex HA3 0JU |
Secretary Name | Ravindrasingham Balasingham |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 46 Mount Stewart Avenue Harrow Middlesex HA3 0JU |
Director Name | Wolter Hamelink |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 March 2003) |
Role | Broker |
Correspondence Address | Korte Kerkstraat 5 Soest 3764 Da Netherlands |
Director Name | Martyn King |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2002) |
Role | Investment Analyst |
Correspondence Address | 17 Sutherland Road Chiswick London W4 2QR |
Director Name | Jean Van Der Spek |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Avenue Des Cedres 25 Rhode Saint Genese B-1640 Belgium |
Director Name | Mr Donald Miller-Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | School Farm House Birch Grove Horsted Keynes West Sussex RH17 7DQ |
Director Name | Petrus Antonius Arnoldus Maria Cornet |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Mijzijde 40 Kamerik 3471 Gn Netherlands |
Director Name | Claude Jean Pierre Mathias Schon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 26 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2007) |
Role | Banker |
Correspondence Address | 14 Rue Batty Weber Bereldange Luxemboug 7259 |
Director Name | Marc Buckens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2012) |
Role | Head Of Met |
Country of Residence | Belgium |
Correspondence Address | Dreve De Limauges 11 Bousval 1470 Belgium |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | independentminds.com |
---|
Registered Address | 10 St Georges Terrace London NW1 8XH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
888 at £170 | Lucilla Mary Cottrell 71.55% Redeemable Preference |
---|---|
- | OTHER 26.62% - |
10.5k at £0.1 | Lucilla Mary Cottrell 0.50% Ordinary B |
4k at £0.1 | Andrew Richard Hayman 0.19% Ordinary B |
3.7k at £0.1 | John James Watt 0.18% Ordinary B |
3.2k at £0.1 | Lesley Hawkins 0.15% Ordinary B |
2.1k at £0.1 | Arne Johannes Plugge 0.10% Ordinary B |
2.1k at £0.1 | Peter Clive Whittall 0.10% Ordinary B |
1.6k at £0.1 | Marjan Reijneveld 0.08% Ordinary B |
1.3k at £0.1 | Donald Miller-jones 0.06% Ordinary B |
1.3k at £0.1 | Jan Willem Swart 0.06% Ordinary B |
1.3k at £0.1 | Ravindrasingham Balasingham 0.06% Ordinary B |
1.3k at £0.1 | Robert Gesino Krijgsman Van Spangenberg 0.06% Ordinary B |
1.3k at £0.1 | Wijnand Heineken 0.06% Ordinary B |
1.3k at £0.1 | Wolter Hamelink 0.06% Ordinary B |
775 at £0.1 | Arnold Van Der Ven 0.04% Ordinary B |
603 at £0.1 | Andrew R.j Thomson 0.03% Ordinary B |
575 at £0.1 | Jacoba Oosterhof 0.03% Ordinary B |
700 at £0.1 | Pierre Antoine Mare Van Mierlo 0.03% Ordinary B |
500 at £0.1 | Erik Y. Bottcher 0.02% Ordinary B |
325 at £0.1 | Yolande Magdalena Strijkers 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £439,284 |
Gross Profit | £296,944 |
Net Worth | £99,645 |
Cash | £7,006 |
Current Liabilities | £40,523 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
9 October 2001 | Delivered on: 12 October 2001 Persons entitled: Buckingham Estate (General Partner) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The sum of twenty three thousand two hundred and fifty pounds together with any interest credited to the deposit account. Outstanding |
---|
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Donald Miller-Jones as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Donald Miller-Jones as a director on 1 July 2016 (1 page) |
5 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
17 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 30 October 2013
|
2 April 2015 | Statement of capital following an allotment of shares on 30 October 2013
|
2 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
26 September 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
26 September 2012 | Termination of appointment of Marc Buckens as a director (1 page) |
26 September 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
26 September 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
26 September 2012 | Termination of appointment of Marc Buckens as a director (1 page) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
26 September 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2010 | Director's details changed for John James Watt on 30 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Lucilla Mary Cottrell on 30 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Director's details changed for Marc Buckens on 30 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John James Watt on 30 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Marc Buckens on 30 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Director's details changed for Lucilla Mary Cottrell on 30 October 2009 (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (14 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (14 pages) |
1 September 2009 | Gbp nc 10000/5956500\29/05/07 (2 pages) |
1 September 2009 | Gbp nc 10000/5956500\29/05/07 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 January 2009 | Return made up to 22/08/08; full list of members (7 pages) |
6 January 2009 | Return made up to 22/08/08; full list of members (7 pages) |
17 December 2008 | Director and secretary's change of particulars / john watt / 17/11/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / john watt / 17/11/2008 (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (10 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (10 pages) |
26 July 2007 | Ad 30/06/07--------- £ si 30@170=5100 £ ic 3734/8834 (4 pages) |
26 July 2007 | Ad 30/06/07--------- £ si 30@170=5100 £ ic 3734/8834 (4 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
16 April 2007 | Ad 30/03/07--------- £ si [email protected]=30 £ ic 3704/3734 (2 pages) |
16 April 2007 | Ad 30/03/07--------- £ si [email protected]=30 £ ic 3704/3734 (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 25 southampton buildings london WC2A 1AL (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 25 southampton buildings london WC2A 1AL (1 page) |
14 November 2006 | Return made up to 29/08/06; full list of members (10 pages) |
14 November 2006 | Return made up to 29/08/06; full list of members (10 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 1ST floor 14 buckingham street london WC2N 6DF (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1ST floor 14 buckingham street london WC2N 6DF (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 February 2006 | Ad 28/12/05--------- £ si [email protected]=58 £ ic 3646/3704 (2 pages) |
8 February 2006 | Ad 28/12/05--------- £ si [email protected]=58 £ ic 3646/3704 (2 pages) |
3 October 2005 | Return made up to 29/08/05; no change of members (8 pages) |
3 October 2005 | Return made up to 29/08/05; no change of members (8 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 December 2004 | Director's particulars changed (2 pages) |
8 December 2004 | Director's particulars changed (2 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members
|
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Ad 02/12/03--------- £ si [email protected]=275 £ ic 3621/3896 (3 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members
|
29 September 2004 | Ad 02/12/03--------- £ si [email protected]=275 £ ic 3621/3896 (3 pages) |
29 September 2004 | Ad 15/08/03-02/12/03 £ si [email protected] (2 pages) |
29 September 2004 | Ad 15/08/03-02/12/03 £ si [email protected] (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 24/12/03--------- £ si [email protected]=69 £ ic 3552/3621 (2 pages) |
23 January 2004 | Ad 24/12/03--------- £ si [email protected]=69 £ ic 3552/3621 (2 pages) |
12 December 2003 | Ad 02/12/03--------- £ si [email protected]=275 £ ic 3277/3552 (3 pages) |
12 December 2003 | Ad 15/08/03-02/12/03 £ si [email protected] (2 pages) |
12 December 2003 | Ad 15/08/03-02/12/03 £ si [email protected] (2 pages) |
12 December 2003 | Ad 02/12/03--------- £ si [email protected]=275 £ ic 3277/3552 (3 pages) |
21 September 2003 | Return made up to 29/08/03; full list of members (15 pages) |
21 September 2003 | Return made up to 29/08/03; full list of members (15 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Ad 27/03/03--------- £ si [email protected]=179 £ ic 3098/3277 (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Ad 27/03/03--------- £ si [email protected]=179 £ ic 3098/3277 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=110 £ ic 2951/3061 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=111 £ ic 2840/2951 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=111 £ ic 2840/2951 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=37 £ ic 3061/3098 (1 page) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=37 £ ic 3061/3098 (1 page) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=20 £ ic 2820/2840 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=110 £ ic 2951/3061 (2 pages) |
30 December 2002 | Ad 04/12/02--------- £ si [email protected]=20 £ ic 2820/2840 (2 pages) |
14 October 2002 | Return made up to 29/08/02; full list of members (16 pages) |
14 October 2002 | Return made up to 29/08/02; full list of members (16 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
13 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 January 2002 | Ad 15/01/02--------- £ si [email protected]=472 £ ic 2347/2819 (4 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Ad 15/01/02--------- £ si [email protected]=472 £ ic 2347/2819 (4 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=70 £ ic 2258/2328 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=11 £ ic 2336/2347 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=5 £ ic 2328/2333 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=5 £ ic 2328/2333 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=3 £ ic 2333/2336 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=11 £ ic 2336/2347 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=70 £ ic 2258/2328 (2 pages) |
20 November 2001 | Ad 12/11/01--------- £ si [email protected]=3 £ ic 2333/2336 (2 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members
|
26 September 2001 | Return made up to 29/08/01; full list of members
|
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=20 £ ic 2223/2243 (2 pages) |
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=15 £ ic 2243/2258 (2 pages) |
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=15 £ ic 2243/2258 (2 pages) |
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=588 £ ic 1635/2223 (2 pages) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=588 £ ic 1635/2223 (2 pages) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Ad 04/07/01--------- £ si [email protected]=20 £ ic 2223/2243 (2 pages) |
10 July 2001 | Director's particulars changed (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 150 aldersgate street london EC1A 4EJ (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 150 aldersgate street london EC1A 4EJ (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si [email protected]=30 £ ic 1605/1635 (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si [email protected]=30 £ ic 1575/1605 (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si [email protected]=30 £ ic 1605/1635 (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si [email protected]=30 £ ic 1575/1605 (2 pages) |
2 February 2001 | Memorandum and Articles of Association (19 pages) |
2 February 2001 | Memorandum and Articles of Association (19 pages) |
2 February 2001 | Resolutions
|
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1450/1550 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1250/1350 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1150/1250 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=25 £ ic 1550/1575 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1250/1350 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1350/1450 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=25 £ ic 1550/1575 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1450/1550 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1150/1250 (2 pages) |
31 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 1350/1450 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 1050/1150 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 850/950 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 750/850 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 950/1050 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 650/750 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 650/750 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=50 £ ic 500/550 (2 pages) |
2 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 950/1050 (2 pages) |
2 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 550/650 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 1050/1150 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 550/650 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 850/950 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=50 £ ic 500/550 (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si [email protected]=100 £ ic 750/850 (2 pages) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
29 August 2000 | Incorporation (17 pages) |
29 August 2000 | Incorporation (17 pages) |