London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Paul Darren Grant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Honeypot Lane Brentwood Essex CM14 4QX |
Director Name | Nicholas Colin Wright |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3PX |
Secretary Name | Nicholas Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3PX |
Director Name | Mr Keith Rodney Albert Covey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottage Close Horsham West Sussex RH12 4GS |
Secretary Name | Penelope Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 56 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3PX |
Director Name | Mr Paul Darren Grant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Catherine Place London SW1E 6DX |
Director Name | Mrs Kathryn Lindsay Stephens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Christopher Glyn Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.corporategroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75033000 |
Telephone region | London |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50.1k at £1 | Corona Corporate Solutions Limited 98.04% Preference |
---|---|
1000 at £1 | Corona Corporate Solutions Limited 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,250 |
Cash | £136,023 |
Current Liabilities | £487,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
8 September 2014 | Delivered on: 8 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 January 2003 | Delivered on: 12 February 2003 Satisfied on: 8 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2001 | Delivered on: 28 November 2001 Satisfied on: 16 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2024 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
20 May 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
12 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
7 June 2019 | Director's details changed for Mr Ken Coveney on 28 August 2018 (2 pages) |
7 June 2019 | Director's details changed for Mr James Ross Stephens on 9 August 2018 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
20 November 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
31 August 2018 | Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page) |
9 August 2018 | Cessation of Kathryn Lindsay Stephens as a person with significant control on 6 April 2016 (1 page) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages) |
9 August 2018 | Notification of Corona Corporate Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Cessation of James Ross Stephens as a person with significant control on 6 April 2016 (1 page) |
12 July 2018 | Satisfaction of charge 040806840003 in full (1 page) |
10 July 2018 | Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
22 March 2017 | Registered office address changed from 1 Catherine Place London SW1E 6DX to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mrs Kathryn Lindsay Stephens on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Ross Stephens on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mrs Kathryn Lindsay Stephens on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Ross Stephens on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from 1 Catherine Place London SW1E 6DX to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 22 March 2017 (1 page) |
25 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (7 pages) |
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
11 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 September 2014 | Appointment of Kathryn Lindsay Stephens as a director on 10 July 2014 (3 pages) |
23 September 2014 | Appointment of Kathryn Lindsay Stephens as a director on 10 July 2014 (3 pages) |
9 September 2014 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page) |
8 September 2014 | Registration of charge 040806840003, created on 8 September 2014 (23 pages) |
8 September 2014 | Registration of charge 040806840003, created on 8 September 2014 (23 pages) |
8 September 2014 | Registration of charge 040806840003, created on 8 September 2014 (23 pages) |
5 August 2014 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Nicholas Colin Wright as a director on 10 July 2014 (2 pages) |
5 August 2014 | Appointment of James Stephens as a director on 10 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Nicholas Colin Wright as a director on 10 July 2014 (2 pages) |
5 August 2014 | Appointment of James Stephens as a director on 10 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Penelope Anne Wright as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Penelope Anne Wright as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Paul Darren Grant as a director on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Paul Darren Grant as a director on 10 July 2014 (2 pages) |
8 July 2014 | Satisfaction of charge 2 in full (4 pages) |
8 July 2014 | Satisfaction of charge 2 in full (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 February 2013 | Director's details changed for Mr Paul Darren Grant on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Paul Darren Grant on 19 February 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 April 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
30 October 2008 | Return made up to 29/09/08; no change of members (7 pages) |
30 October 2008 | Return made up to 29/09/08; no change of members (7 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from york house salisbury square old hatfield hertfordshire AL9 5AD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from york house salisbury square old hatfield hertfordshire AL9 5AD (1 page) |
5 November 2007 | Return made up to 29/09/07; full list of members
|
5 November 2007 | Return made up to 29/09/07; full list of members
|
22 August 2007 | Return made up to 29/09/06; full list of members (7 pages) |
22 August 2007 | Return made up to 29/09/06; full list of members (7 pages) |
20 July 2007 | Nc inc already adjusted 01/08/05 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Nc inc already adjusted 01/08/05 (1 page) |
20 July 2007 | Resolutions
|
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
7 February 2007 | Ad 28/06/05--------- £ si 1000@1 (2 pages) |
7 February 2007 | Ad 28/06/05--------- £ si 1000@1 (2 pages) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
4 September 2006 | Company name changed corporate business telecoms limi ted\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed corporate business telecoms limi ted\certificate issued on 04/09/06 (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
7 June 2006 | Return made up to 29/09/05; full list of members
|
7 June 2006 | Return made up to 29/09/05; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
13 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 29/09/01; full list of members (7 pages) |
10 January 2002 | Return made up to 29/09/01; full list of members (7 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Ad 31/07/01--------- £ si 50000@1=50000 £ ic 101/50101 (2 pages) |
26 September 2001 | Ad 31/07/01--------- £ si 50000@1=50000 £ ic 101/50101 (2 pages) |
26 September 2001 | Statement of affairs (16 pages) |
26 September 2001 | Statement of affairs (16 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
23 August 2001 | £ nc 1000/60000 31/07/01 (1 page) |
23 August 2001 | £ nc 1000/60000 31/07/01 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
22 December 2000 | Company name changed monotone communications LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed monotone communications LIMITED\certificate issued on 27/12/00 (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: folio house salisbury square old hatfield hertfordshire AL9 5BE (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 2000 | Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: folio house salisbury square old hatfield hertfordshire AL9 5BE (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 September 2000 | Incorporation (18 pages) |
29 September 2000 | Incorporation (18 pages) |