Edgington Way
Sidcup
Kent
DA14 5EF
Director Name | Mr Luke Christopher Hastings |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(23 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House 35 Salisbury Street Cranborne Dorset BH21 5PU |
Secretary Name | Katrina Annette Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 10 Poplar Walk Meopham Gravesend Kent DA13 0EB |
Director Name | Keith Crawford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 October 2023) |
Role | Book Binder |
Country of Residence | United Kingdom |
Correspondence Address | Rorty Crankle Hartley Longfield Kent DA3 7DX |
Director Name | Carol Ann Hill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2008) |
Role | Personal Assistant |
Correspondence Address | 5 Coleridge Road Dartford Kent DA1 5NR |
Director Name | Glenda Kidby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2004) |
Role | Operator |
Correspondence Address | 70 Manor Way Barnehurst Kent DA7 6JN |
Director Name | John Punt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2009) |
Role | Book Binder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Levendale Road Forest Hill London SE23 2TW |
Director Name | Robert Scott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2005) |
Role | Sales Rep |
Correspondence Address | 16 Phillips Close Dartford Kent DA1 3HB |
Director Name | Marion Young |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2004) |
Role | Charge Hand |
Correspondence Address | 6 Aperfield Road Erith Kent DA8 2BD |
Director Name | Derek Roger Tryhorn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sussex Road Orpington Kent BR5 4JF |
Secretary Name | Carol Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2008) |
Role | Personal Assistant |
Correspondence Address | 5 Coleridge Road Dartford Kent DA1 5NR |
Director Name | Georgina Kim Sherrin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 May 2015) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Jenny Louise Horsley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2009) |
Role | Team Leader Machine Operator |
Correspondence Address | 32 Claremont Crescent Dartford Kent DA1 4RJ |
Director Name | Martin Edward Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 October 2023) |
Role | Technical Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 York Road Dartford Kent DA1 1SG |
Director Name | Kerri-Jo Dray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 October 2023) |
Role | Manufacturing Supervisor |
Country of Residence | England |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Adam Oliver |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 October 2023) |
Role | Automatic Machine Operator |
Country of Residence | England |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Paul Brian Sheppard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Nina Dolling |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2023) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 8 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Geoffrey Martin Pickerill 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Appointment of Mr Paul Stephen Hastings as a director on 26 October 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Keith Crawford as a director on 26 October 2023 (1 page) |
27 October 2023 | Appointment of Mr Luke Christopher Hastings as a director on 26 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of Kerri-Jo Dray as a director on 26 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Martin Edward Smith as a director on 26 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Paul Brian Sheppard as a director on 26 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Nina Dolling as a director on 26 October 2023 (1 page) |
4 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 October 2018 | Cessation of Geoffrey Martin Pickerill as a person with significant control on 7 November 2016 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
25 October 2016 | Director's details changed for Adam Oliver on 9 July 2014 (2 pages) |
25 October 2016 | Director's details changed for Adam Oliver on 9 July 2014 (2 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 November 2015 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS (1 page) |
26 November 2015 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 September 2015 | Director's details changed for Nine Dolling on 2 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Nine Dolling on 2 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Nine Dolling on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Nine Dolling as a director on 1 June 2015 (2 pages) |
2 September 2015 | Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015 (1 page) |
2 September 2015 | Appointment of Nine Dolling as a director on 1 June 2015 (2 pages) |
2 September 2015 | Appointment of Nine Dolling as a director on 1 June 2015 (2 pages) |
2 September 2015 | Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 March 2015 | Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages) |
3 March 2015 | Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages) |
3 March 2015 | Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages) |
20 February 2015 | Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014 (1 page) |
20 February 2015 | Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014 (1 page) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 March 2014 | Director's details changed for Georgina Sherrin on 28 February 2014 (3 pages) |
12 March 2014 | Director's details changed for Georgina Sherrin on 28 February 2014 (3 pages) |
4 March 2014 | Director's details changed for Kerri-Jo Dray on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Kerri-Jo Dray on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Adam Oliver on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Adam Oliver on 28 February 2014 (2 pages) |
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (6 pages) |
10 November 2011 | Director's details changed for Georgina Sherrin on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Georgina Sherrin on 10 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 February 2011 | Director's details changed for Kerri-Jo Stein on 19 June 2010 (3 pages) |
16 February 2011 | Director's details changed for Kerri-Jo Stein on 19 June 2010 (3 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Register inspection address has been changed (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
18 January 2010 | Appointment of Kerri-Jo Stein as a director (3 pages) |
18 January 2010 | Appointment of Kerri-Jo Stein as a director (3 pages) |
18 January 2010 | Appointment of Adam Oliver as a director (3 pages) |
18 January 2010 | Appointment of Adam Oliver as a director (3 pages) |
12 January 2010 | Termination of appointment of John Punt as a director (1 page) |
12 January 2010 | Termination of appointment of John Punt as a director (1 page) |
16 October 2009 | Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Punt on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Punt on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Crawford on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Keith Crawford on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Keith Crawford on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Punt on 2 October 2009 (2 pages) |
23 June 2009 | Appointment terminated director jenny horsley (1 page) |
23 June 2009 | Appointment terminated director jenny horsley (1 page) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
14 January 2009 | Appointment terminated director and secretary carol hill (1 page) |
14 January 2009 | Director appointed martin edward smith (2 pages) |
14 January 2009 | Director appointed martin edward smith (2 pages) |
14 January 2009 | Appointment terminated director and secretary carol hill (1 page) |
21 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
24 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
3 April 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
12 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New director appointed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
6 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Company name changed lawgra (no.713) LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed lawgra (no.713) LIMITED\certificate issued on 22/11/00 (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page) |
2 October 2000 | Incorporation (20 pages) |
2 October 2000 | Incorporation (20 pages) |